Shortcuts

Auckland Packaging Company Limited

Type: NZ Limited Company (Ltd)
9429037600945
NZBN
956990
Company Number
Registered
Company Status
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
5 Beale Place
East Tamaki
Auckland
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 21 Oct 2005
5 Beale Place
East Tamaki
Auckland New Zealand
Physical & registered & service address used since 31 Oct 2005
Po Box 259340
Botany
Auckland 2163
New Zealand
Postal address used since 19 Oct 2023

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).

Addresses

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

Contact info
64 9 2731070
24 Jan 2019 Phone
www.apcinnovate.co.nz
24 Jan 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Rangatira Limited
Shareholder NZBN: 9429040967530
Wellington
6140
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Rangatira Limited
Name
Ltd
Type
3508
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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