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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Entity (NZ Limited Company) | Pact Group (nz) Limited Shareholder NZBN: 9429037054298 |
Pukete Hamilton 3200 New Zealand |
18 Dec 2000 - |
Ultimate Holding Company
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
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