Pact Group (Nz) Limited was started on 18 Dec 2000 and issued an NZBN of 9429037054298. The registered LTD company has been supervised by 12 directors: Paul David Washer - an active director whose contract started on 17 Mar 2023,
Kathryn Michelle De Bont - an active director whose contract started on 17 Mar 2023,
Eric Grant Kjestrup - an active director whose contract started on 31 Oct 2023,
Jonathon David West - an inactive director whose contract started on 17 Sep 2018 and was terminated on 31 Oct 2023,
Raj Bhana - an inactive director whose contract started on 23 Jun 2014 and was terminated on 17 Mar 2023.
As stated in our information (last updated on 29 Mar 2024), the company filed 1 address: 8 Maui Street, Pukete, Hamilton, 3200 (types include: registered, physical).
Up until 27 Sep 2018, Pact Group (Nz) Limited had been using Level 6, 57 Symonds Street, Grafton, Auckland as their physical address.
BizDb found former names used by the company: from 18 May 2007 to 18 May 2007 they were called The Pact Group (Nz) Limited, from 03 Jul 2006 to 18 May 2007 they were called Geminder Holdings (Nz) Limited and from 18 Dec 2000 to 03 Jul 2006 they were called Visy Industrial Holdings (Nz) Limited.
A total of 44547994 shares are issued to 1 group (1 sole shareholder). When considering the first group, 44547994 shares are held by 1 entity, namely:
Pact Group Holdings (Nz) Limited (an other) located at Pukete, Hamilton postcode 3200.
Previous addresses
Address: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 01 May 2007 to 27 Sep 2018
Address: Level 6, 57 Symonds Street, Auckland
Physical & registered address used from 23 Aug 2004 to 01 May 2007
Address: Level 6, L J Hooker House, 57-59 Symonds Street, Auckland
Registered & physical address used from 17 Jun 2002 to 23 Aug 2004
Address: C/- Hlb Wylie Mcdonald, Level 3, 50 Anzac Avenue, Auckland
Registered & physical address used from 18 Dec 2000 to 17 Jun 2002
Basic Financial info
Total number of Shares: 44547994
Annual return filing month: May
Financial report filing month: June
Annual return last filed: 26 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 44547994 | |||
Other (Other) | Pact Group Holdings (nz) Limited |
Pukete Hamilton 3200 New Zealand |
27 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Visy Industrial Packaging Holdings Pty L | 26 Apr 2004 - 27 Jun 2010 | |
Other | Null - Visy Industrial Packaging Holdings Pty L | 26 Apr 2004 - 27 Jun 2010 |
Ultimate Holding Company
Paul David Washer - Director
Appointment date: 17 Mar 2023
ASIC Name: Pact Group Industries (anz) Pty Ltd
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 May 2023
Address: South Yarra, Victoria, 3141 Australia
Address used since 17 Mar 2023
Kathryn Michelle De Bont - Director
Appointment date: 17 Mar 2023
ASIC Name: Pact Group Industries (anz) Pty Ltd
Address: Northcote, Victoria, 3070 Australia
Address used since 12 Apr 2023
Eric Grant Kjestrup - Director
Appointment date: 31 Oct 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 31 Oct 2023
Jonathon David West - Director (Inactive)
Appointment date: 17 Sep 2018
Termination date: 31 Oct 2023
ASIC Name: Circular Plastics Australia Pty Ltd
Address: Cremorne, Victoria, 3121 Australia
Address: Bronte, N S W, 2024 Australia
Address used since 17 Sep 2018
Address: 650 Church Street, Richmond, Victoria, 3121 Australia
Raj Bhana - Director (Inactive)
Appointment date: 23 Jun 2014
Termination date: 17 Mar 2023
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 23 Jun 2014
Eric Grant Kjestrup - Director (Inactive)
Appointment date: 23 Jun 2014
Termination date: 17 Mar 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 16 Nov 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Jun 2014
Malcolm Peter Bundey - Director (Inactive)
Appointment date: 22 Dec 2015
Termination date: 17 Sep 2018
ASIC Name: Vip Plastic Packaging Pty Ltd
Address: South Yarra, Victoria, 3141 Australia
Address used since 01 May 2017
Address: 650 Church Street, Richmond, Victoria, 3121 Australia
Address: South Yarra, Victoria, 3141 Australia
Address used since 23 May 2016
Address: 650 Church Street, Richmond, Victoria, 3121 Australia
Brian Anthony Cridland - Director (Inactive)
Appointment date: 16 Dec 2013
Termination date: 22 Dec 2015
ASIC Name: Vip Plastic Packaging Pty Ltd
Address: Birchgrove Nsw, 2041 Australia
Address used since 16 Dec 2013
Address: 650 Church Street, Richmond, Victoria, 3121 Australia
Address: 650 Church Street, Richmond, Victoria, 3121 Australia
Darren Leigh Brown - Director (Inactive)
Appointment date: 16 Dec 2013
Termination date: 26 Jun 2014
Address: Williamstown Vic, 3016 Australia
Address used since 16 Dec 2013
Raphael Geminder - Director (Inactive)
Appointment date: 18 Dec 2000
Termination date: 16 Dec 2013
Address: Malvern, Victoria 3144, Australia,
Address used since 18 Dec 2000
Jeanne Pratt - Director (Inactive)
Appointment date: 18 Dec 2000
Termination date: 28 Jun 2002
Address: Kew, Victoria 3101, Australia,
Address used since 18 Dec 2000
Richard Pratt - Director (Inactive)
Appointment date: 18 Dec 2000
Termination date: 28 Jun 2002
Address: Kew, Victoria 3101, Australia,
Address used since 18 Dec 2000
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street