Shortcuts

Pukekohe Timber Packaging Limited

Type: NZ Limited Company (Ltd)
9429038180439
NZBN
838639
Company Number
Registered
Company Status
Current address
Unit 2d, Level 1, 7 Wrightson Way
Pukekohe
Pukekohe 2340
New Zealand
Registered & physical address used since 07 Dec 2020
Unit 2d, Level 1, 7 Wrightson Way
Pukekohe
Pukekohe 2340
New Zealand
Registered & service address used since 08 Nov 2022

Pukekohe Timber Packaging Limited was registered on 13 Dec 1996 and issued a New Zealand Business Number of 9429038180439. This registered LTD company has been supervised by 4 directors: Ian Francis Glasgow - an active director whose contract started on 30 Aug 2002,
Kerry Donald Neale - an inactive director whose contract started on 29 May 2006 and was terminated on 08 Jul 2010,
Kevin Maxwell Stone - an inactive director whose contract started on 13 Dec 1996 and was terminated on 29 May 2006,
Nicholas Neil Clarke - an inactive director whose contract started on 13 Dec 1996 and was terminated on 30 Aug 2002.
According to BizDb's data (updated on 06 Jun 2025), the company registered 1 address: Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 (type: registered, service).
Until 07 Dec 2020, Pukekohe Timber Packaging Limited had been using 13 West Street, Pukekohe, Pukekohe as their physical address.
BizDb found previous names for the company: from 13 Dec 1996 to 30 May 2006 they were called Mangatawhiri Products Limited.
A total of 510418 shares are allocated to 2 groups (2 shareholders in total). In the first group, 51042 shares are held by 1 entity, namely:
Glasgow, Mavis Anne (an individual) located at Mangatawhiri, Bombay postcode 2675.
The second group consists of 1 shareholder, holds 90 per cent shares (exactly 459376 shares) and includes
Glasgow, Ian Francis - located at Mangatawhiri, Bombay.

Addresses

Previous addresses

Address #1: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand

Physical & registered address used from 05 Jun 2012 to 07 Dec 2020

Address #2: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe New Zealand

Registered & physical address used from 28 Apr 2006 to 05 Jun 2012

Address #3: C/- Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Registered & physical address used from 08 Sep 2003 to 28 Apr 2006

Address #4: Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Physical address used from 11 Sep 2002 to 08 Sep 2003

Address #5: C/- Cooper White & Associates, Cnr Roulston Street & Massey Avenue, Pukekohe

Registered address used from 11 Apr 2000 to 08 Sep 2003

Address #6: C/- Cooper White & Associates Ltd, Suite 2, Ground Floor, 12 Seddon Street, Pukekohe

Physical address used from 15 Sep 1998 to 11 Sep 2002

Address #7: C/- Cooper White & Associates, Cnr Roulston Street & Massey Avenue, Pukekohe

Physical address used from 15 Sep 1998 to 15 Sep 1998

Address #8: C/- Cooper White & Associates, Cnr Roulston Street & Massey Avenue, Pukekohe

Registered address used from 01 May 1997 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 510418

Annual return filing month: September

Annual return last filed: 19 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51042
Individual Glasgow, Mavis Anne Mangatawhiri
Bombay
2675
New Zealand
Shares Allocation #2 Number of Shares: 459376
Individual Glasgow, Ian Francis Mangatawhiri
Bombay
2675
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Neale Enterprises Limited
Shareholder NZBN: 9429039282989
Company Number: 447908
Entity Neale Enterprises Limited
Shareholder NZBN: 9429039282989
Company Number: 447908
Individual Stone, Kevin Maxwell R D 1
Pokeno
Entity Neale Enterprises Limited
Shareholder NZBN: 9429039282989
Company Number: 447908
Individual Stone, Margaret Mary R D 1
Pokeno
Directors

Ian Francis Glasgow - Director

Appointment date: 30 Aug 2002

Address: Mangatawhiri, Bombay, 2675 New Zealand

Address used since 29 Sep 2015


Kerry Donald Neale - Director (Inactive)

Appointment date: 29 May 2006

Termination date: 08 Jul 2010

Address: Half Moon Bay, Manukau, 2012 New Zealand

Address used since 07 Sep 2009


Kevin Maxwell Stone - Director (Inactive)

Appointment date: 13 Dec 1996

Termination date: 29 May 2006

Address: R D 1, Pokeno,

Address used since 13 Dec 1996


Nicholas Neil Clarke - Director (Inactive)

Appointment date: 13 Dec 1996

Termination date: 30 Aug 2002

Address: R D 1, Pukekohe,

Address used since 13 Dec 1996

Nearby companies