Shortcuts

Pact Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429037054298
NZBN
1106684
Company Number
Registered
Company Status
Current address
8 Maui Street
Pukete
Hamilton 3200
New Zealand
Registered & physical & service address used since 27 Sep 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 44547994
Other (Other) Pact Group Holdings (nz) Limited Pukete
Hamilton
3200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Visy Industrial Packaging Holdings Pty L
Other Null - Visy Industrial Packaging Holdings Pty L

Ultimate Holding Company

20 Jun 2022
Effective Date
Pact Group Holdings Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies

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