Shortcuts

Total Packaging Limited

Type: NZ Limited Company (Ltd)
9429037523244
NZBN
971481
Company Number
Registered
Company Status
Current address
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 17 Feb 2020

Total Packaging Limited, a registered company, was launched on 27 Jul 1999. 9429037523244 is the business number it was issued. This company has been supervised by 3 directors: Robert Jon Stewart - an active director whose contract began on 27 Jul 1999,
Morris John Carter - an inactive director whose contract began on 24 Sep 1999 and was terminated on 08 Dec 2000,
Judith Ann Ross - an inactive director whose contract began on 27 Jul 1999 and was terminated on 24 Sep 1999.
Updated on 18 May 2024, our data contains detailed information about 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (category: registered, physical).
Total Packaging Limited had been using 5 Newnham Terrace, Upper Riccarton, Christchurch as their registered address until 17 Feb 2020.
A single entity owns all company shares (exactly 1000 shares) - Stewart, Robert Jon - located at 8041, Prebbleton, Prebbleton.

Addresses

Previous addresses

Address: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 21 Feb 2014 to 17 Feb 2020

Address: Ager Riley & Cocks, 124 St James Avenue, Papanui, Christchurch, 8053 New Zealand

Registered & physical address used from 15 Nov 2012 to 21 Feb 2014

Address: Ager Riley & Cocks, Level 2 167 Victoria Street, Christchurch New Zealand

Physical & registered address used from 30 Jul 2001 to 15 Nov 2012

Address: Leve 4, 84 Gloucester St, Christchurch

Registered address used from 30 Jul 2001 to 30 Jul 2001

Address: Same As Registered Office

Physical address used from 30 Jul 2001 to 30 Jul 2001

Address: 16 Pyatt Place, Christchurch

Registered & physical address used from 31 Jul 2000 to 30 Jul 2001

Address: 16 Pyatt Place, Christchurch

Registered address used from 12 Apr 2000 to 31 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Stewart, Robert Jon Prebbleton
Prebbleton
7604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ross, Judith Ann Christchurch
Directors

Robert Jon Stewart - Director

Appointment date: 27 Jul 1999

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 05 Nov 2020

Address: Avondale, Christchurch, 8061 New Zealand

Address used since 10 Nov 2015


Morris John Carter - Director (Inactive)

Appointment date: 24 Sep 1999

Termination date: 08 Dec 2000

Address: Fernside R D 1, Rangiora,

Address used since 24 Sep 1999


Judith Ann Ross - Director (Inactive)

Appointment date: 27 Jul 1999

Termination date: 24 Sep 1999

Address: Christchurch,

Address used since 27 Jul 1999

Nearby companies

Earl Investments Limited
5 Newnham Terrace

Wigram Skies Vet Property Limited
5 Newnham Terrace

Mt Michael Lodge Limited Partnership
Ager, Riley & Cocks Chartered Accountant

Stewart Island Smoked Salmon Limited
322 Riccarton Road

Round 12 Tuam Street Limited
322 Riccarton Road

Tuohy Associates (nz) Pty Limited
Level 1