C & R Packers (1996) Limited was started on 30 Sep 1996 and issued an NZ business number of 9429038228322. The registered LTD company has been managed by 7 directors: Tod James Ryan - an active director whose contract started on 01 Mar 1997,
Kevin John Attwood - an active director whose contract started on 19 Apr 2001,
Richard Aubrey Martin - an active director whose contract started on 26 Jun 2003,
Bobbi Anne Ryan - an active director whose contract started on 11 Jan 2021,
Terrance Arthur Simmons - an inactive director whose contract started on 30 Sep 1996 and was terminated on 19 Apr 2001.
As stated in our database (last updated on 20 Mar 2024), this company uses 1 address: 9 Canon Place, Pakuranga Heights, Auckland, 2010 (type: registered, physical).
Until 20 Oct 2023, C & R Packers (1996) Limited had been using Suite 1, 9 Canon Place, Pakuranga Heights, Auckland as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Cbw Group Limited (an entity) located at Howick. C & R Packers (1996) Limited was categorised as "Cosmetic mfg" (business classification C185210).
Previous addresses
Address #1: Suite 1, 9 Canon Place, Pakuranga Heights, Auckland, 2010 New Zealand
Registered address used from 19 Mar 2013 to 20 Oct 2023
Address #2: 29 Huia Road, Otahuhu, Auckland
Registered address used from 20 Feb 2001 to 20 Feb 2001
Address #3: 9 Burford Place, Howick, Auckland New Zealand
Registered address used from 20 Feb 2001 to 19 Mar 2013
Address #4: 9 Burford Place, Howick New Zealand
Physical address used from 15 Feb 2001 to 19 Mar 2013
Address #5: 29 Huia Road, Otahuhu
Physical address used from 15 Feb 2001 to 15 Feb 2001
Address #6: 9 Burford Place, Howick
Registered address used from 11 Apr 2000 to 20 Feb 2001
Address #7: 9 Burford Place, Howick
Registered address used from 17 Mar 1997 to 11 Apr 2000
Address #8: 9 Burford Place, Howick
Physical address used from 17 Mar 1997 to 15 Feb 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Cbw Group Limited Shareholder NZBN: 9429032162806 |
Howick |
30 Sep 1996 - |
Ultimate Holding Company
Tod James Ryan - Director
Appointment date: 01 Mar 1997
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 04 Jan 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 27 Jun 2003
Kevin John Attwood - Director
Appointment date: 19 Apr 2001
Address: Tahawai, 3170 New Zealand
Address used since 04 Jan 2021
Address: Rd 1, Katikati, 3177 New Zealand
Address used since 05 Jan 2010
Richard Aubrey Martin - Director
Appointment date: 26 Jun 2003
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 04 Jan 2021
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 05 Jan 2010
Bobbi Anne Ryan - Director
Appointment date: 11 Jan 2021
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 11 Jan 2021
Terrance Arthur Simmons - Director (Inactive)
Appointment date: 30 Sep 1996
Termination date: 19 Apr 2001
Address: Freemans Bay,
Address used since 30 Sep 1996
Christopher Peter Wheeler - Director (Inactive)
Appointment date: 30 Sep 1999
Termination date: 11 Dec 2000
Address: Greenhithe,
Address used since 30 Sep 1999
Stephen Mark Wilshire - Director (Inactive)
Appointment date: 01 Mar 1997
Termination date: 30 Sep 1999
Address: Te Atatu South, Auckland,
Address used since 01 Mar 1997
Cut Price Kitchen & Bathroom Limited
8 Canon Place
Quality Construction Nz Limited
8 Canon Place
Quality Kitchens Nz Limited
8 Canon Place
City Granite Company Limited
8 Canon Place
Guang Ze Investment Limited
8 Canon Place
Xuan Yan Yang Company Limited
58 Reelick Avenue
Afc Biotechnology Manufacture Co Limited
245 Ti Rakau Drive
Cgk Cosmetics Limited
13 Olena Avenue
Ecogeneration Limited
Building B, 4 Pacific Rise
Floralia Cosmetics Limited
Flat 1, 18 Cairngorm Place
Lachiever Limited
7 Page Point
Lexiflowra Cosmetics Limited
4 Sunset View Road