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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 51042 | |||
| Individual | Glasgow, Mavis Anne |
Mangatawhiri Bombay 2675 New Zealand |
13 Dec 1996 - |
| Shares Allocation #2 Number of Shares: 459376 | |||
| Individual | Glasgow, Ian Francis |
Mangatawhiri Bombay 2675 New Zealand |
13 Dec 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Neale Enterprises Limited Shareholder NZBN: 9429039282989 Company Number: 447908 |
29 May 2006 - 15 Jul 2010 | |
| Entity | Neale Enterprises Limited Shareholder NZBN: 9429039282989 Company Number: 447908 |
29 May 2006 - 15 Jul 2010 | |
| Individual | Stone, Kevin Maxwell |
R D 1 Pokeno |
13 Dec 1996 - 26 May 2006 |
| Entity | Neale Enterprises Limited Shareholder NZBN: 9429039282989 Company Number: 447908 |
29 May 2006 - 15 Jul 2010 | |
| Individual | Stone, Margaret Mary |
R D 1 Pokeno |
13 Dec 1996 - 26 May 2006 |
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
Emandjay Enterprises Limited
13 West Street
Cpl Bayliss Trustee Limited
13 West Street
Target Sports Nz Limited
13 West Street
Retama Holdings Limited
13 West Street
Blade Runners Mowing Limited
13 West Street
Deja Vu Restoration Limited
13 West Street