Shortcuts

Logan Packaging Limited

Type: NZ Limited Company (Ltd)
9429037771935
NZBN
923365
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 02 Mar 2020

Logan Packaging Limited, a registered company, was launched on 01 Sep 1998. 9429037771935 is the NZ business number it was issued. This company has been managed by 3 directors: Grant Ian Hally - an active director whose contract started on 03 Sep 1998,
Warren James Fabian - an active director whose contract started on 09 Sep 1998,
Kerry Charles Goldstone - an inactive director whose contract started on 03 Sep 1998 and was terminated on 09 Sep 1998.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: physical, registered).
Logan Packaging Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up until 02 Mar 2020.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 800 shares (80%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 200 shares (20%).

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 04 Oct 2019 to 02 Mar 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 16 May 2018 to 04 Oct 2019

Address: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand

Physical & registered address used from 17 Feb 2011 to 16 May 2018

Address: Level 9, Customhouse, 50 Anzac Avenue, Auckland 1001 New Zealand

Registered & physical address used from 06 May 2005 to 17 Feb 2011

Address: The Office Of Messrs Chamberlains, Sols, Level 9 Arthur Andersen Tower, 209 Queen Street, Auckland

Registered address used from 12 Apr 2000 to 06 May 2005

Address: The Office Of Messrs Chamberlains, Sols, Level 9 Arthur Andersen Tower, 209 Queen Street, Auckland

Physical address used from 03 Sep 1998 to 06 May 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 18 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 800
Entity (NZ Limited Company) Logan Industries Limited
Shareholder NZBN: 9429037771881
East Tamaki
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 200
Entity (NZ Limited Company) Irwin United Limited
Shareholder NZBN: 9429037771539
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Logan Industries Ltd Highbrook
Auckland
2013
New Zealand
Other Irwin United Limited Highbrook
Auckland
2013
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Logan Industries Limited
Name
Ltd
Type
923167
Ultimate Holding Company Number
NZ
Country of origin
Level 2, Rsm House, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Address
Directors

Grant Ian Hally - Director

Appointment date: 03 Sep 1998

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2012


Warren James Fabian - Director

Appointment date: 09 Sep 1998

Address: Riverhead, Auckland, 0820 New Zealand

Address used since 27 Jan 2016


Kerry Charles Goldstone - Director (Inactive)

Appointment date: 03 Sep 1998

Termination date: 09 Sep 1998

Address: Epsom,

Address used since 03 Sep 1998

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive