Shortcuts

Interpac Packaging Limited

Type: NZ Limited Company (Ltd)
9429038082603
NZBN
857969
Company Number
Registered
Company Status
Current address
6 Amokura Street
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 30 Jun 2022

Interpac Packaging Limited, a registered company, was launched on 16 May 1997. 9429038082603 is the NZ business identifier it was issued. The company has been supervised by 16 directors: Sami P. - an active director whose contract began on 29 Aug 2014,
Bradley Kerle - an active director whose contract began on 15 Jan 2021,
Catherine Ellen Mary Lundie - an active director whose contract began on 01 Feb 2023,
Emmarenza Peternela Dente - an inactive director whose contract began on 03 Nov 2022 and was terminated on 01 Feb 2023,
Michelle Caldwell - an inactive director whose contract began on 27 Nov 2019 and was terminated on 04 Nov 2022.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 6 Amokura Street, Henderson, Auckland, 0612 (category: registered, physical).
Interpac Packaging Limited had been using 30 Keeling Road, Henderson, Auckland as their physical address until 30 Jun 2022.
Other names for the company, as we established at BizDb, included: from 16 May 1997 to 03 Jul 1997 they were named Iraklis Twelve Limited.
A single entity controls all company shares (exactly 100000 shares) - Huhtamaki (Nz) Holdings Limited - located at 0612, Henderson, Auckland.

Addresses

Principal place of activity

30 Keeling Road, Henderson, Auckland, 0612 New Zealand


Previous addresses

Address: 30 Keeling Road, Henderson, Auckland, 0612 New Zealand

Physical & registered address used from 21 Apr 2015 to 30 Jun 2022

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 26 Sep 2013 to 21 Apr 2015

Address: Level 8, 120 Albert Street, Auckland Cbd, Auckland, 1040 New Zealand

Registered & physical address used from 05 Oct 2010 to 26 Sep 2013

Address: 8 Hickory Avenue, Henderson, Auckland

Physical address used from 28 Aug 2000 to 28 Aug 2000

Address: 19 Paramount Drive, Henderson, Auckland New Zealand

Physical address used from 28 Aug 2000 to 05 Oct 2010

Address: Rudd Watts & Stone, Level 24 Bank Of New Zealand Tower, 125 Queen Street, Auckalnd

Registered address used from 20 Aug 1999 to 20 Aug 1999

Address: 19 Paramount Drive, Henderson, Auckland New Zealand

Registered address used from 20 Aug 1999 to 05 Oct 2010

Address: 8 Hickory Avenue, Henderson, Auckland

Registered address used from 20 Aug 1999 to 20 Aug 1999

Address: Rudd Watts & Stone, Level 24 Bank Of New Zealand Tower, 125 Queen Street, Auckalnd

Registered address used from 11 Jul 1997 to 20 Aug 1999

Address: Rudd Watts & Stone, Level 24 Bank Of New Zealand Tower, 125 Queen Street, Auckalnd

Physical address used from 11 Jul 1997 to 28 Aug 2000

Contact info
64 21 354817
Phone
michelle.caldwell@huhtamaki.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Huhtamaki (nz) Holdings Limited
Shareholder NZBN: 9429039439888
Henderson
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Berry, Elsa Margaret Remuera
Auckland

New Zealand
Individual Patterson, William Malcolm Parnell
Auckland
Individual Berry, William Hugh Remuera
Auckland

New Zealand
Other Null - Dmf Group Limited
Other Dmf Group Limited
Individual Telfer, Daniel Robert East Tamaki Heights
Auckland
2016
New Zealand

Ultimate Holding Company

28 Aug 2014
Effective Date
Huhtamaki Oyj
Name
Public Limited Company (oyj)
Type
FI
Country of origin
Directors

Sami P. - Director

Appointment date: 29 Aug 2014


Bradley Kerle - Director

Appointment date: 15 Jan 2021

ASIC Name: Huhtamaki Australia Pty Limited

Address: Illawong, New South Wales, 2234 Australia

Address used since 15 Jan 2021

Address: South Windsor, New South Wales, 2756 Australia


Catherine Ellen Mary Lundie - Director

Appointment date: 01 Feb 2023

Address: Rd 3, Kaukapakapa, 0873 New Zealand

Address used since 01 Feb 2023


Emmarenza Peternela Dente - Director (Inactive)

Appointment date: 03 Nov 2022

Termination date: 01 Feb 2023

Address: Orewa, Orewa, 0931 New Zealand

Address used since 03 Nov 2022


Michelle Caldwell - Director (Inactive)

Appointment date: 27 Nov 2019

Termination date: 04 Nov 2022

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 15 Jul 2022

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 27 Jul 2020

Address: Torbay, Auckland, 0630 New Zealand

Address used since 27 Nov 2019


Rafael Fernandez Del Carmen - Director (Inactive)

Appointment date: 27 Nov 2019

Termination date: 26 Feb 2021

Address: Hong Kong, Hong Kong SAR China

Address used since 27 Nov 2019


Nicola Jackson - Director (Inactive)

Appointment date: 12 Jul 2019

Termination date: 12 Dec 2019

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 12 Jul 2019


Guadalupe Tamayo Garcia - Director (Inactive)

Appointment date: 29 Aug 2014

Termination date: 27 Nov 2019

Address: 21 San On Street, Tuen Mun, N.t., Hong Kong, Hong Kong SAR China

Address used since 11 Apr 2017


Bryan William Mould - Director (Inactive)

Appointment date: 20 Oct 2016

Termination date: 11 Jul 2019

Address: Rd 2, Albany, 0792 New Zealand

Address used since 20 Oct 2016


Bradley Errol Kerle - Director (Inactive)

Appointment date: 19 Nov 2015

Termination date: 20 Oct 2016

ASIC Name: Huhtamaki Australia Pty Limited

Address: Rhodes, Sydney, Nsw, 2138 Australia

Address: Illawong, Sydney, Nsw, 2234 Australia

Address used since 19 Nov 2015


Daniel Robert Telfer - Director (Inactive)

Appointment date: 22 Jul 2009

Termination date: 19 Nov 2015

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 01 Sep 2013


William Hugh Berry - Director (Inactive)

Appointment date: 13 Jun 1997

Termination date: 29 Aug 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Oct 2003


Elsa Margaret Berry - Director (Inactive)

Appointment date: 02 Jul 1997

Termination date: 29 Aug 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Oct 2003


Peter David Hunter - Director (Inactive)

Appointment date: 20 May 2008

Termination date: 29 Aug 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 20 May 2008


Graham Anthony Macdonald - Director (Inactive)

Appointment date: 02 Jul 1997

Termination date: 28 Jul 1998

Address: St Heliers, Auckland,

Address used since 02 Jul 1997


Michael Parker - Director (Inactive)

Appointment date: 16 May 1997

Termination date: 13 Jun 1997

Address: Northcote, Auckland,

Address used since 16 May 1997

Nearby companies

Enviro Firepower Limited
26 Keeling Road

Belmont Group Limited
20 Keeling Road

Keeling Group Limited
20 Keeling Road

Belmont Linen Hire 2016 Limited
20 Keeling Road

Fuel Tab Global Limited
26 Keeling Road

Absolute Auto Services Limited
26 Keeling Road