Shortcuts

Vip Steel Packaging (nz) Limited

Type: NZ Limited Company (Ltd)
9429037054373
NZBN
1106685
Company Number
Registered
Company Status
Current address
8 Maui Street
Pukete
Hamilton 3200
New Zealand
Physical & registered & service address used since 27 Sep 2018

Vip Steel Packaging (Nz) Limited, a registered company, was incorporated on 18 Dec 2000. 9429037054373 is the business number it was issued. This company has been managed by 12 directors: Paul David Washer - an active director whose contract began on 31 Mar 2021,
Kathryn Michelle De Bont - an active director whose contract began on 17 Mar 2023,
Eric Grant Kjestrup - an active director whose contract began on 17 Mar 2023,
Jonathon David West - an inactive director whose contract began on 17 Sep 2018 and was terminated on 17 Mar 2023,
Anita Janeece James - an inactive director whose contract began on 21 Jun 2019 and was terminated on 29 Apr 2022.
Updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: 8 Maui Street, Pukete, Hamilton, 3200 (types include: physical, registered).
Vip Steel Packaging (Nz) Limited had been using Level 6, 57 Symonds Street, Grafton, Auckland as their physical address up until 27 Sep 2018.
Old names for the company, as we managed to find at BizDb, included: from 18 Dec 2000 to 23 Apr 2007 they were named Visy Industrial Products (Nz) Limited.
One entity owns all company shares (exactly 2 shares) - Pact Group (Nz) Limited - located at 3200, Pukete, Hamilton.

Addresses

Previous addresses

Address: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 18 May 2007 to 27 Sep 2018

Address: Level 6, 57 Symonds Street, Auckland

Physical & registered address used from 23 Aug 2004 to 18 May 2007

Address: Level 6, L J Hooker House, 57-59 Symonds Street, Auckland

Physical & registered address used from 17 Jun 2002 to 23 Aug 2004

Address: C/- Hlb Wylie Mcdonald, Level 3, 50 Anzac Avenue, Auckland

Registered address used from 23 May 2001 to 17 Jun 2002

Address: C/- Hlb Wylie Mcdonald, Level 3, 50 Anzac Avenue, Auckland

Physical address used from 18 Dec 2000 to 17 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 2

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: 2
Entity (NZ Limited Company) Pact Group (nz) Limited
Shareholder NZBN: 9429037054298
Pukete
Hamilton
3200
New Zealand

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: 31 Mar 2021

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 14 May 2021

Address: South Yarra, Victoria, 3141 Australia

Address used since 31 Mar 2021


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 17 Mar 2023


Eric Grant Kjestrup - Director

Appointment date: 17 Mar 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 17 Mar 2023


Jonathon David West - Director (Inactive)

Appointment date: 17 Sep 2018

Termination date: 17 Mar 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


Anita Janeece James - Director (Inactive)

Appointment date: 21 Jun 2019

Termination date: 29 Apr 2022

Address: Glen Iris, Vic, 3146 Australia

Address used since 24 Nov 2021

Address: Glen Iris, 3146 Australia

Address used since 21 Jun 2019


Richard Charles Betts - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 31 Mar 2021

ASIC Name: Vip Plastic Packaging Pty Ltd

Address: Brighton, Victoria, 3186 Australia

Address used since 01 Jul 2015

Address: Cremorne, Victoria, 3121 Australia

Address: 650 Church Street, Richmond, Victoria, 3121 Australia

Address: 650 Church Street, Richmond, Victoria, 3121 Australia


Malcolm Peter Bundey - Director (Inactive)

Appointment date: 22 Dec 2015

Termination date: 17 Sep 2018

ASIC Name: Vip Plastic Packaging Pty Ltd

Address: 650 Church Street, Richmond, Victoria, 3121 Australia

Address: South Yarra, Victoria, 3141 Australia

Address used since 01 May 2017

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: 650 Church Street, Richmond, Victoria, 3121 Australia

Address: Birchgrove Nsw, 2041 Australia

Address used since 16 Dec 2013

Address: 650 Church Street, Richmond, Victoria, 3121 Australia


Darren Leigh Brown - Director (Inactive)

Appointment date: 16 Dec 2013

Termination date: 01 Jul 2015

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


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


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

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