Shortcuts

Kiwiplan Nz

Type: Nz Unlimited Company (Ultd)
9429038123870
NZBN
850396
Company Number
Registered
Company Status
Current address
L3, Bdo House
116 Harris Road
East Tamaki, Auckland New Zealand
Service & physical address used since 20 Aug 2004
Level 7
36 Brandon Street
Wellington 6011
New Zealand
Registered address used since 25 Feb 2014

Kiwiplan Nz was registered on 27 Mar 1997 and issued an NZBN of 9429038123870. The registered ULTD company has been managed by 27 directors: Benoit D. - an active director whose contract started on 23 Jun 2022,
Ryan A. - an active director whose contract started on 21 Feb 2023,
Luke John Alcock - an active director whose contract started on 21 Feb 2023,
John Shaw Auld - an inactive director whose contract started on 24 Jan 2019 and was terminated on 21 Feb 2023,
Michael L. - an inactive director whose contract started on 29 Apr 2022 and was terminated on 21 Feb 2023.
According to BizDb's information (last updated on 03 Apr 2024), the company registered 1 address: Level 7, 36 Brandon Street, Wellington, 6011 (types include: registered, physical).
Until 25 Feb 2014, Kiwiplan Nz had been using C/-Quigg Partners, Level 7, They Bayleys Building, 28 Brandon Street, Wellington as their registered address.
BizDb found previous names for the company: from 23 Sep 2013 to 07 Sep 2020 they were called Signode Packaging Group Nz, from 01 Dec 2008 to 23 Sep 2013 they were called Kiwiplan Nz and from 12 Oct 1998 to 01 Dec 2008 they were called Kiwiplan Nz Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Kiwiplan Packaging Systems Nz (an entity) located at 36 Brandon Street, Wellington postcode 6011.

Addresses

Previous addresses

Address #1: C/-quigg Partners, Level 7, They Bayleys Building, 28 Brandon Street, Wellington New Zealand

Registered address used from 17 Sep 2009 to 25 Feb 2014

Address #2: 7 Charann Place, Avondale, Auckland

Registered address used from 13 Jun 2008 to 17 Sep 2009

Address #3: L3, Bdo House, 116 Harris Road, East Tamaki, Auckland

Registered address used from 20 Aug 2004 to 13 Jun 2008

Address #4: Level 2, 116 Harris Road, East Tamaki

Registered address used from 22 Jun 2001 to 20 Aug 2004

Address #5: Bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City

Registered address used from 20 Jun 2001 to 22 Jun 2001

Address #6: Level 2, 116 Harris Road, East Tamaki

Physical address used from 20 Jun 2001 to 20 Jun 2001

Address #7: Bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City

Physical address used from 20 Jun 2001 to 20 Jun 2001

Address #8: Bdo Spicers, Level 2 Bdo House, 116 Harris Road, East Tamaki

Physical address used from 20 Jun 2001 to 20 Aug 2004

Address #9: 166 Harris Road, East Tamaki, Auckland

Registered address used from 11 Apr 2000 to 20 Jun 2001

Address #10: 166 Harris Road, East Tamaki, Auckland

Physical address used from 28 Dec 1998 to 20 Jun 2001

Address #11: 166 Harris Road, East Tamaki, Auckland

Registered address used from 28 Dec 1998 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Kiwiplan Packaging Systems Nz
Shareholder NZBN: 9429041509241
36 Brandon Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Van Bellen, Marion Julie Bucklands Beach
Individual Howe, Jennifer Margaret Mission Bay
Auckland
Individual Balasundram, Govindaraju Po Box 216
Whangaparaoa
Other Itw New Zealand Holdings
Individual Van Bellen, Michael John Bucklands Beach
Entity Itw New Zealand Holdings
Shareholder NZBN: 9429032522204
Company Number: 2181382
Individual Laird, Bruce Mcgregor Whangaparaoa
Individual Howe, Bruce William Mission Bay
Auckland
Other Null - Itw New Zealand Holdings
Other Null - Spg Netherlands B.v.
Individual Morton, Marion Alice Whangaparaoa
Entity Itw New Zealand Holdings
Shareholder NZBN: 9429032522204
Company Number: 2181382
Other Spg Netherlands B.v.
Individual Fortune, Anthony Martin Mission Bay
Auckland
Individual Smith, Nigel Thomas Bucklands Beach

Ultimate Holding Company

28 Apr 2022
Effective Date
Chase Parent, L.p.
Name
Limited Partnership
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Benoit D. - Director

Appointment date: 23 Jun 2022


Ryan A. - Director

Appointment date: 21 Feb 2023


Luke John Alcock - Director

Appointment date: 21 Feb 2023

ASIC Name: Berry Australia Bidco Pty Limited

Address: Elanora Heights, Nsw, 2101 Australia

Address used since 21 Feb 2023


John Shaw Auld - Director (Inactive)

Appointment date: 24 Jan 2019

Termination date: 21 Feb 2023

Address: Howick, Auckland, 2014 New Zealand

Address used since 24 Jan 2019


Michael L. - Director (Inactive)

Appointment date: 29 Apr 2022

Termination date: 21 Feb 2023


William Terence Kiely - Director (Inactive)

Appointment date: 30 Aug 2017

Termination date: 29 Apr 2022

ASIC Name: Signode Australia Pty Ltd

Address: Derrimut Vic, 3030 Australia

Address: Darley, Victoria, 3340 Australia

Address used since 30 Aug 2017


Gaurav Maheshwari - Director (Inactive)

Appointment date: 19 Nov 2020

Termination date: 29 Apr 2022

Address: Gulmohar Avenue, Somajiguda, Hyderabad, 500082 India

Address used since 19 Nov 2020


Jochen L. - Director (Inactive)

Appointment date: 09 Apr 2021

Termination date: 29 Apr 2022


Nils S. - Director (Inactive)

Appointment date: 01 May 2014

Termination date: 09 Apr 2021


Venkata Siva Ramakrishna Ravi - Director (Inactive)

Appointment date: 01 May 2014

Termination date: 19 Nov 2020

Address: Banjara Hills, Hyderbad, 500034 India

Address used since 01 May 2014


Ian Kenneth Watson - Director (Inactive)

Appointment date: 12 Oct 2015

Termination date: 01 Jan 2019

Address: Auckland, 2675 New Zealand

Address used since 12 Oct 2015


Andrew Maurice Dallison - Director (Inactive)

Appointment date: 01 May 2014

Termination date: 31 Aug 2017

ASIC Name: Signode Packaging Group Australia Pty Ltd

Address: Derrimut, Vic, 3030 Australia

Address: Sandringham, Victoria, 3191 Australia

Address used since 01 May 2014

Address: Derrimut, Vic, 3030 Australia


Thomas Carter Reynolds - Director (Inactive)

Appointment date: 26 Jul 2007

Termination date: 01 May 2014

Address: Doncaster East 3109, Victoria, Australia,

Address used since 03 Apr 2009


Andrew Wrigley - Director (Inactive)

Appointment date: 20 May 2008

Termination date: 01 May 2014

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 20 May 2008


Craig H. - Director (Inactive)

Appointment date: 29 Jun 2011

Termination date: 01 May 2014

Address: Glenview, Illinois, 60026 United States

Address used since 29 Jun 2011


Maryann S. - Director (Inactive)

Appointment date: 15 Feb 2012

Termination date: 01 May 2014

Address: Elmhurst, Illinois, 60126 United States

Address used since 15 Feb 2012


Michael John Davies - Director (Inactive)

Appointment date: 03 May 2007

Termination date: 29 Jan 2013

Address: Brighton East, Victoria 3187, Australia,

Address used since 03 May 2007


Allan Sutherland - Director (Inactive)

Appointment date: 04 May 2007

Termination date: 15 Feb 2012

Address: Orland Park,, Illinois 60047, United States Of America,

Address used since 24 Jun 2008


Philip Gresh - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 29 Jun 2011

Address: Warrenville, Illinois 60555, Usa,

Address used since 18 Feb 2010


Russell Mark Flaum - Director (Inactive)

Appointment date: 23 Jan 2009

Termination date: 01 Jul 2009

Address: Lincolnshire, Illinois 60069, United States Of America,

Address used since 23 Jan 2009


Jane Lou Warner - Director (Inactive)

Appointment date: 12 Dec 2007

Termination date: 23 Jan 2009

Address: Lake Forest, Illinois 60045, United States Of America,

Address used since 28 Nov 2008


Dennis James Easton - Director (Inactive)

Appointment date: 03 May 2007

Termination date: 07 May 2008

Address: Bucklands Beach, Auckland, New Zealand,

Address used since 03 May 2007


Bela Istvan Hargitay - Director (Inactive)

Appointment date: 03 May 2007

Termination date: 31 Aug 2007

Address: Hawthorn, Vic 3122, Australia,

Address used since 03 May 2007


Bruce William Howe - Director (Inactive)

Appointment date: 26 Jun 1998

Termination date: 03 May 2007

Address: Mission Bay, Auckland,

Address used since 01 Jun 2004


Michael John Van Bellen - Director (Inactive)

Appointment date: 31 Aug 1998

Termination date: 03 May 2007

Address: Bucklands Beach,

Address used since 31 Aug 1998


Govindaraju Balasundram - Director (Inactive)

Appointment date: 31 Aug 1998

Termination date: 03 May 2007

Address: P O Box 216, Whangaparaoa,

Address used since 31 Aug 1998


Malcolm David Innes-jones - Director (Inactive)

Appointment date: 27 Mar 1997

Termination date: 26 Jun 1998

Address: Pakuranga, Auckland,

Address used since 27 Mar 1997

Nearby companies

Prada New Zealand Limited
Level 7

Retail Works Limited
Level 7, The Bayleys Building

Total Tiedowns Limited
Level 7, The Bayleys Building

Graphic Packaging International New Zealand Limited
Level 7, The Bayleys Building

Lcb Management Nz Limited
Level 7

Polycom Asia Pacific Pte. Ltd
Level 7, The Bayleys Building