Packit Packaging Limited, a registered company, was registered on 21 Mar 2000. 9429037328009 is the NZBN it was issued. This company has been managed by 4 directors: Tony John Mann - an active director whose contract started on 21 Mar 2000,
Jan Marie Swann - an active director whose contract started on 07 May 2018,
Christopher John Mcbride - an active director whose contract started on 07 May 2018,
David George Andrew Tofield - an inactive director whose contract started on 21 Mar 2000 and was terminated on 07 May 2018.
Last updated on 09 Apr 2024, our database contains detailed information about 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Packit Packaging Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their physical address up until 04 Mar 2021.
A total of 100 shares are issued to 5 shareholders (5 groups). The first group is comprised of 24 shares (24%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25 shares (25%). Lastly there is the third share allocation (17 shares 17%) made up of 1 entity.
Previous addresses
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 06 Aug 2019 to 04 Mar 2021
Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 03 May 2016 to 06 Aug 2019
Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 16 Sep 2010 to 03 May 2016
Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 25 Aug 2010 to 16 Sep 2010
Address: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin New Zealand
Registered & physical address used from 05 Jun 2008 to 25 Aug 2010
Address: T D Scott & Co, 481 Moray Place, Level 6 Otago House, Dunedin
Physical address used from 22 Mar 2007 to 05 Jun 2008
Address: T D Scott & Co Chartered Accountants, 481 Moray Place, Level 6 Otago House, Dunedin
Registered address used from 22 Mar 2007 to 05 Jun 2008
Address: Roslyn Estate, 229 Kaikorai Valley Road, Dunedin
Registered address used from 12 Apr 2000 to 22 Mar 2007
Address: Roslyn Estate, 229 Kaikorai Valley Road, Dunedin
Physical address used from 21 Mar 2000 to 22 Mar 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Individual | Swann, Jan |
Waldronville Dunedin 9018 New Zealand |
12 Mar 2018 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Mann, Tony John |
Green Island Dunedin 9018 New Zealand |
21 Mar 2000 - |
Shares Allocation #3 Number of Shares: 17 | |||
Individual | Mann, Sandra Jean |
Green Island Dunedin 9018 New Zealand |
21 Mar 2000 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Tofield, David George Andrew |
Normanby Dunedin 9010 New Zealand |
21 Mar 2000 - |
Shares Allocation #5 Number of Shares: 24 | |||
Individual | Mcbride, Chris |
Waitati 9085 New Zealand |
29 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tofield, Tamzin Margaret |
Green Island Dunedin |
07 May 2004 - 07 May 2004 |
Individual | Wilson, Shona |
Normanby Dunedin 9010 New Zealand |
02 May 2014 - 31 May 2018 |
Individual | Wilson, Shona |
Normanby Dunedin 9010 New Zealand |
02 May 2014 - 31 May 2018 |
Tony John Mann - Director
Appointment date: 21 Mar 2000
Address: Green Island, Dunedin, 9018 New Zealand
Address used since 21 Apr 2011
Jan Marie Swann - Director
Appointment date: 07 May 2018
Address: Waldronville, Dunedin, 9018 New Zealand
Address used since 07 May 2018
Christopher John Mcbride - Director
Appointment date: 07 May 2018
Address: Waitati, 9085 New Zealand
Address used since 09 Apr 2021
Address: Waldronville, Dunedin, 9018 New Zealand
Address used since 07 May 2018
David George Andrew Tofield - Director (Inactive)
Appointment date: 21 Mar 2000
Termination date: 07 May 2018
Address: Normanby, Dunedin, 9010 New Zealand
Address used since 21 Apr 2011
Frankton Flats Investments Limited
2 Clark Street
Bristol Street Investments Limited
2 Clark Street
Mountain Ash Investments Limited
2 Clark Street
Arm Eighty Seven Limited
2 Clark Street
Revolution Software Limited
2 Clark Street
Mp Holdings 12 Limited
2 Clark Street