Shortcuts

Homewrap Packing & Supplies (nz) Limited

Type: NZ Limited Company (Ltd)
9429037054410
NZBN
1106686
Company Number
Registered
Company Status
Current address
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Physical & registered & service address used since 06 Jun 2019

Homewrap Packing & Supplies (Nz) Limited was incorporated on 18 Dec 2000 and issued an NZBN of 9429037054410. The registered LTD company has been supervised by 6 directors: Jeanne Pratt - an active director whose contract began on 18 Dec 2000,
Anthony P. - an active director whose contract began on 01 Feb 2011,
Robert Andrew Kaye - an active director whose contract began on 01 Mar 2022,
Vincent Peter O'halloran - an inactive director whose contract began on 27 May 2009 and was terminated on 01 Feb 2011,
Richard Pratt - an inactive director whose contract began on 18 Dec 2000 and was terminated on 27 May 2009.
According to our information (last updated on 26 Apr 2024), this company filed 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: physical, registered).
Up until 06 Jun 2019, Homewrap Packing & Supplies (Nz) Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their registered address.
BizDb identified past names for this company: from 28 Sep 2005 to 01 Sep 2011 they were called V T H Limited, from 18 Dec 2000 to 28 Sep 2005 they were called Visy Tech Holdings (Nz) Limited.
A total of 2426000 shares are issued to 1 group (1 sole shareholder). In the first group, 2426000 shares are held by 1 entity, namely:
Visy Industries Australia Pty Limited (an other) located at Southbank, Victoria postcode 3006.

Addresses

Previous addresses

Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 12 May 2016 to 06 Jun 2019

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

Registered & physical address used from 04 Jul 2007 to 12 May 2016

Address: Level 6, 57 Symonds Street, Auckland

Physical & registered address used from 23 Aug 2004 to 04 Jul 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

Physical & registered address used from 18 Dec 2000 to 17 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 2426000

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2426000
Other (Other) Visy Industries Australia Pty Limited Southbank
Victoria
3006
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Pratt Consolidated Holdings Pty Ltd
Name
Company
Type
104958581
Ultimate Holding Company Number
AU
Country of origin
Directors

Jeanne Pratt - Director

Appointment date: 18 Dec 2000

ASIC Name: Visy Industries Australia Pty Ltd

Address: Kew, Victoria, 3101 Australia

Address used since 15 Sep 2015

Address: Southbank, Victoria, 3006 Australia

Address: Southbank, Victoria, 3006 Australia


Anthony P. - Director

Appointment date: 01 Feb 2011

ASIC Name: Visy Industries Australia Pty Ltd

Address: Southbank, Victoria, 3006 Australia

Address: Kew, Victoria, 3101 Australia

Address used since 01 Feb 2011

Address: Southbank, Victoria, 3006 Australia


Robert Andrew Kaye - Director

Appointment date: 01 Mar 2022

ASIC Name: Visy Industries Australia Pty Ltd

Address: Southbank, Victoria, 3006 Australia

Address: Armadale, Victoria, 3143 Australia

Address used since 01 Mar 2022


Vincent Peter O'halloran - Director (Inactive)

Appointment date: 27 May 2009

Termination date: 01 Feb 2011

Address: Canterbury, Victoria 3126, Australia,

Address used since 27 May 2009


Richard Pratt - Director (Inactive)

Appointment date: 18 Dec 2000

Termination date: 27 May 2009

Address: Kew, Victoria 3101, Australia,

Address used since 18 Dec 2000


Raphael Geminder - Director (Inactive)

Appointment date: 18 Dec 2000

Termination date: 10 Dec 2003

Address: Malvern, Victoria 3144, Australia,

Address used since 18 Dec 2000

Nearby companies

Isparx Limited
Level 3, 24 Anzac Parade

Cuisine Scene (2015) Limited
Level 3, 24 Anzac Parade

Westervelt Holdings Limited
Level 3, 24 Anzac Parade

Roja Holdings Limited
Level 3, 24 Anzac Parade

Archery Direct Limited
Level 3, 24 Anzac Parade

Curo Aotearoa Limited
Level 3, 24 Anzac Parade