Shortcuts

Custom-pak Packaging Limited

Type: NZ Limited Company (Ltd)
9429038150401
NZBN
844506
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 04 Mar 2019

Custom-Pak Packaging Limited, a registered company, was incorporated on 17 Feb 1997. 9429038150401 is the NZ business number it was issued. The company has been supervised by 11 directors: Woodrow Brian Wilson - an active director whose contract started on 17 Feb 1997,
Graeme Moore - an active director whose contract started on 21 Dec 2009,
Dene Andrew Wilson - an active director whose contract started on 21 Dec 2009,
Glenn Michael Wilson - an active director whose contract started on 21 Dec 2009,
Glenn Robert Hobbs - an active director whose contract started on 06 Oct 2012.
Last updated on 08 May 2025, BizDb's data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Custom-Pak Packaging Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address until 04 Mar 2019.
A total of 100 shares are issued to 16 shareholders (10 groups). The first group includes 5 shares (5 per cent) held by 2 entities. There is also a second group which includes 2 shareholders in control of 43 shares (43 per cent). Finally we have the 3rd share allocation (11 shares 11 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 31 Mar 2017 to 04 Mar 2019

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Physical & registered address used from 13 Jun 2016 to 31 Mar 2017

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 30 Jun 2011 to 13 Jun 2016

Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Physical address used from 20 Jun 2001 to 30 Jun 2011

Address: 2nd Victoria Street, Christchurch

Physical address used from 20 Jun 2001 to 20 Jun 2001

Address: 130 Riccarton Rd, Christchurch

Registered address used from 05 Apr 2001 to 05 Apr 2001

Address: 130 Riccarton Rd, Christchurch

Physical address used from 05 Apr 2001 to 20 Jun 2001

Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Registered address used from 05 Apr 2001 to 30 Jun 2011

Address: 36 Coleridge Street, Christchurch

Registered & physical address used from 11 Oct 2000 to 05 Apr 2001

Address: 36 Coleridge Street, Christchurch

Registered address used from 11 Apr 2000 to 11 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 20 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Wilson, Anton Matthew Freshwater
Qld
4870
Australia
Individual Wilson, Cindy Jane Freshwater
Qld
4870
Australia
Shares Allocation #2 Number of Shares: 43
Individual Mcnabb, Edward Paul Atawhai
Nelson
7010
New Zealand
Individual Wilson, Woodrow Brian Birkenhead
Auckland
0626
New Zealand
Shares Allocation #3 Number of Shares: 11
Individual Wilson, Woodrow Brian Birkenhead
Auckland
0626
New Zealand
Shares Allocation #4 Number of Shares: 10
Entity (NZ Limited Company) New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
191 Queen Street
Auckland
1010
New Zealand
Director Wilson, Glenn Michael Strowan
Christchurch
8052
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Wilson, Dene Andrew Greenhithe
Auckland
0632
New Zealand
Shares Allocation #6 Number of Shares: 3
Director Thomson, Brogan Allen Mairehau
Christchurch
8013
New Zealand
Shares Allocation #7 Number of Shares: 7
Individual Orpwood, Anthony John Parklands
Christchurch 8083

New Zealand
Individual Orpwood, Suzanne Elizabeth Parklands
Christchurch 8083

New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Orpwood, Anthony John Parklands
Christchurch 8083

New Zealand
Shares Allocation #9 Number of Shares: 5
Individual Moore, Graeme West Melton
West Melton
7618
New Zealand
Individual Moore, Raewyn West Melton
West Melton
7618
New Zealand
Shares Allocation #10 Number of Shares: 5
Director Hobbs, Glenn Robert Parklands
Christchurch
8083
New Zealand
Individual Hobbs, Kimberley Jayne Parklands
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Dianne Frances 104a Princes Drive
Nelson 7010
Individual Wilson, Donald William 104a Princes Drive
Nelson 7010
Individual West, John Herbert Nelson South
Nelson 7010
Individual Millar, David Gordon Marybank
Nelson 7010
Individual Wilson, Glenn Michael Papanui
Christchurch
8053
New Zealand
Individual Winder, Murray Patrick R D 1
Christchurch 7671

New Zealand
Directors

Woodrow Brian Wilson - Director

Appointment date: 17 Feb 1997

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 05 Apr 2013


Graeme Moore - Director

Appointment date: 21 Dec 2009

Address: West Melton, West Melton, 7618 New Zealand

Address used since 01 Jul 2021

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 14 Jun 2010


Dene Andrew Wilson - Director

Appointment date: 21 Dec 2009

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 31 Aug 2015


Glenn Michael Wilson - Director

Appointment date: 21 Dec 2009

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 16 Apr 2014


Glenn Robert Hobbs - Director

Appointment date: 06 Oct 2012

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 26 Jul 2016


Brogan Allen Thomson - Director

Appointment date: 04 Aug 2023

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 04 Aug 2023


Anton Matthew Wilson - Director

Appointment date: 10 Dec 2024

Address: Freshwater, Qld, 4870 Australia

Address used since 10 Dec 2024


Anthony John Orpwood - Director (Inactive)

Appointment date: 17 Feb 1997

Termination date: 01 May 2020

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 14 Jun 2010


Murray Patrick Winder - Director (Inactive)

Appointment date: 01 Jun 2013

Termination date: 01 Apr 2016

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 01 Jun 2013


Donald William Wilson - Director (Inactive)

Appointment date: 10 Oct 1997

Termination date: 07 Aug 2007

Address: 104a Princes Drive, Nelson 7010,

Address used since 19 Jun 2007


James Robert Loughnan - Director (Inactive)

Appointment date: 17 Feb 1997

Termination date: 25 Jun 1999

Address: Monks Spur, Christchurch,

Address used since 17 Feb 1997

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street