Auckland Packaging Company Limited was started on 07 May 1999 and issued an NZ business number of 9429037600945. The registered LTD company has been run by 12 directors: Matthew Norman Olde - an active director whose contract started on 28 Jul 2020,
Kurt William Purdon - an active director whose contract started on 21 Mar 2022,
Craig Robert Polley - an active director whose contract started on 28 Jun 2023,
William Lindsay Gillanders - an inactive director whose contract started on 23 Apr 2003 and was terminated on 22 Feb 2024,
Mark John Dossor - an inactive director whose contract started on 23 Oct 2018 and was terminated on 21 Mar 2022.
According to our database (last updated on 13 Mar 2024), this company filed 1 address: Po Box 259340, Botany, Auckland, 2163 (category: postal, office).
Up until 31 Oct 2005, Auckland Packaging Company Limited had been using 99-103 Kerrs Road, Wiri, Manukau City, Auckland as their registered address.
BizDb identified old names for this company: from 07 May 1999 to 11 Nov 1999 they were called Apc Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Rangatira Limited (an entity) located at Wellington postcode 6140. Auckland Packaging Company Limited is categorised as "Manufacturing nec" (business classification C259907).
Other active addresses
Address #4: 5 Beale Place, East Tamaki, Auckland, 2163 New Zealand
Office & delivery address used from 19 Oct 2023
Principal place of activity
5 Beale Place, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 99-103 Kerrs Road, Wiri, Manukau City, Auckland
Registered address used from 08 Oct 2002 to 31 Oct 2005
Address #2: 99-103 Kerrs Road, Wiri, Manukau City, Auckland
Physical address used from 04 Oct 2002 to 31 Oct 2005
Address #3: James Cook Arcade, Level 6, 296 Lambton Quay, Wellington
Registered address used from 12 Apr 2000 to 08 Oct 2002
Address #4: James Cook Arcade, Level 6, 296 Lambton Quay, Wellington
Physical address used from 10 May 1999 to 04 Oct 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Rangatira Limited Shareholder NZBN: 9429040967530 |
Wellington 6140 New Zealand |
07 May 1999 - |
Ultimate Holding Company
Matthew Norman Olde - Director
Appointment date: 28 Jul 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 28 Jul 2020
Kurt William Purdon - Director
Appointment date: 21 Mar 2022
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 07 Sep 2023
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 21 Mar 2022
Craig Robert Polley - Director
Appointment date: 28 Jun 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 28 Jun 2023
William Lindsay Gillanders - Director (Inactive)
Appointment date: 23 Apr 2003
Termination date: 22 Feb 2024
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 12 Aug 2011
Mark John Dossor - Director (Inactive)
Appointment date: 23 Oct 2018
Termination date: 21 Mar 2022
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 23 Oct 2018
Christopher John Bradshaw - Director (Inactive)
Appointment date: 20 Nov 2005
Termination date: 15 Jun 2020
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Oct 2008
Nicolas Calavrias - Director (Inactive)
Appointment date: 16 Dec 2013
Termination date: 07 Jan 2017
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 23 Jan 2016
Ian Stewart Frame - Director (Inactive)
Appointment date: 25 Mar 2004
Termination date: 16 Dec 2013
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 01 Oct 2008
Warren Alfred Hunt - Director (Inactive)
Appointment date: 29 Oct 1999
Termination date: 01 Dec 2005
Address: Half Moon Bay, Auckland 1704,
Address used since 16 Oct 2003
Malcolm Owen Forster - Director (Inactive)
Appointment date: 30 Jul 1999
Termination date: 31 Dec 2004
Address: Noosa Waters, Queensland 4566, Australia,
Address used since 15 Apr 2004
Norman Michael Thomas Geary - Director (Inactive)
Appointment date: 07 May 1999
Termination date: 30 Sep 2003
Address: Mission Bay, Auckland 1005,
Address used since 07 May 1999
Richard Gordon Maxwell Christie - Director (Inactive)
Appointment date: 07 May 1999
Termination date: 31 Mar 2003
Address: Roseneath, Wellington,
Address used since 07 May 1999
The Display Group Limited
5 Beale Place
Provet Nz Pty Ltd
8 Kordel Place
All Mountain Limited
2 Reg Savory Place
Rhyder Holdings Limited
2 Reg Savory Place
Home Express Limited
2 Reg Savory Place
Health Foods International Limited
Cnr Kordel Place And Accent Dr
Amj Limited
3 Fernloche Place
D H Consulting Limited
29g Sir William Avenue
Eagle Wire Products (2013) Limited
317 East Tamaki Road
Gmp Nutrition Limited
291 East Tamaki Road
International Contract Services Limited
C/-david Westwick
The Display Group Limited
5 Beale Place