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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5 | |||
| Individual | Wilson, Anton Matthew |
Freshwater Qld 4870 Australia |
20 Jan 2025 - |
| Individual | Wilson, Cindy Jane |
Freshwater Qld 4870 Australia |
20 Jan 2025 - |
| Shares Allocation #2 Number of Shares: 43 | |||
| Individual | Mcnabb, Edward Paul |
Atawhai Nelson 7010 New Zealand |
25 Jul 2017 - |
| Individual | Wilson, Woodrow Brian |
Birkenhead Auckland 0626 New Zealand |
11 Jun 2004 - |
| Shares Allocation #3 Number of Shares: 11 | |||
| Individual | Wilson, Woodrow Brian |
Birkenhead Auckland 0626 New Zealand |
11 Jun 2004 - |
| 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 |
23 May 2013 - |
| Director | Wilson, Glenn Michael |
Strowan Christchurch 8052 New Zealand |
23 May 2013 - |
| Shares Allocation #5 Number of Shares: 10 | |||
| Individual | Wilson, Dene Andrew |
Greenhithe Auckland 0632 New Zealand |
29 Mar 2010 - |
| Shares Allocation #6 Number of Shares: 3 | |||
| Director | Thomson, Brogan Allen |
Mairehau Christchurch 8013 New Zealand |
10 Aug 2023 - |
| Shares Allocation #7 Number of Shares: 7 | |||
| Individual | Orpwood, Anthony John |
Parklands Christchurch 8083 New Zealand |
11 Jun 2004 - |
| Individual | Orpwood, Suzanne Elizabeth |
Parklands Christchurch 8083 New Zealand |
11 Jun 2004 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Individual | Orpwood, Anthony John |
Parklands Christchurch 8083 New Zealand |
11 Jun 2004 - |
| Shares Allocation #9 Number of Shares: 5 | |||
| Individual | Moore, Graeme |
West Melton West Melton 7618 New Zealand |
29 Mar 2010 - |
| Individual | Moore, Raewyn |
West Melton West Melton 7618 New Zealand |
29 Mar 2010 - |
| Shares Allocation #10 Number of Shares: 5 | |||
| Director | Hobbs, Glenn Robert |
Parklands Christchurch 8083 New Zealand |
10 Jun 2013 - |
| Individual | Hobbs, Kimberley Jayne |
Parklands Christchurch 8083 New Zealand |
10 Jun 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wilson, Dianne Frances |
104a Princes Drive Nelson 7010 |
11 Jun 2004 - 19 Jun 2007 |
| Individual | Wilson, Donald William |
104a Princes Drive Nelson 7010 |
11 Jun 2004 - 19 Jun 2007 |
| Individual | West, John Herbert |
Nelson South Nelson 7010 |
11 Jun 2004 - 19 Jun 2007 |
| Individual | Millar, David Gordon |
Marybank Nelson 7010 |
11 Jun 2004 - 19 Jun 2007 |
| Individual | Wilson, Glenn Michael |
Papanui Christchurch 8053 New Zealand |
29 Mar 2010 - 23 May 2013 |
| Individual | Winder, Murray Patrick |
R D 1 Christchurch 7671 New Zealand |
11 Jun 2004 - 25 Jul 2017 |
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
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