Shortcuts

C & R Packers (1996) Limited

Type: NZ Limited Company (Ltd)
9429038228322
NZBN
828310
Company Number
Registered
Company Status
C185210
Industry classification code
Cosmetic Mfg
Industry classification description
Current address
9 Burford Place
Howick
Auckland 2014
New Zealand
Service & physical address used since 19 Mar 2013
9 Canon Place
Pakuranga Heights
Auckland 2010
New Zealand
Registered address used since 20 Oct 2023

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).

Addresses

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

Contact info
cbwgroup.co.nz
Website
crpackers.co.nz
04 Oct 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Cbw Group Limited
Shareholder NZBN: 9429032162806
Howick

Ultimate Holding Company

21 Jul 1991
Effective Date
Cbw Group Limited
Name
Ltd
Type
109120
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Similar companies

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