Quality Packaging Limited, a registered company, was incorporated on 15 Aug 1996. 9429038255649 is the business number it was issued. "Contract packing or filling - except fresh fruit, fresh vegetables, meat, poultry, fish or peat" (ANZSIC N732020) is how the company is classified. The company has been managed by 7 directors: Ming Jun Lai - an active director whose contract started on 15 Aug 1996,
Shuk Kwan Wong - an inactive director whose contract started on 15 Aug 1996 and was terminated on 12 Jul 2019,
Wayne James Thomson - an inactive director whose contract started on 18 Feb 2008 and was terminated on 24 Aug 2010,
Mark Laurie Denton - an inactive director whose contract started on 11 Aug 1999 and was terminated on 13 Jan 2000,
Roy Laurence Keane - an inactive director whose contract started on 15 Aug 1996 and was terminated on 26 Jul 1999.
Updated on 16 Apr 2024, our data contains detailed information about 3 addresses this company registered, specifically: Unit 4, 27 Cain Road, Penrose, Auckland, 1061 (registered address),
Unit 4, 27 Cain Road, Penrose, Auckland, 1061 (physical address),
Unit 4, 27 Cain Road, Penrose, Auckland, 1061 (service address),
Po Box 51973, Pakuranga, Auckland, 2140 (postal address) among others.
Quality Packaging Limited had been using Flat 4, 27 Cain Road, Penrose, Auckland as their registered address until 04 Jul 2019.
A single entity controls all company shares (exactly 55220 shares) - Lai, Ming Jun - located at 1061, Pakuranga, Auckland.
Principal place of activity
Unit 4, 27 Cain Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: Flat 4, 27 Cain Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 26 Sep 2018 to 04 Jul 2019
Address #2: Level 1, 236 Dominion Road, Mt Eden, Auckland, 1024 New Zealand
Physical & registered address used from 29 Sep 2010 to 26 Sep 2018
Address #3: C/-h G Lai, Chartered Accountant, Level 1, 236 Dominion Road, Mt Eden, Auckland 1024 New Zealand
Registered & physical address used from 26 May 2009 to 29 Sep 2010
Address #4: C/- Withers Tsang & Co Limited, 24-26 Pollen Street, Ponsonby, Auckland
Registered & physical address used from 25 Mar 2002 to 26 May 2009
Address #5: 23 Williamson Ave, Ponsonby, Auckland
Physical address used from 17 Jul 2000 to 17 Jul 2000
Address #6: Withers Tsang & Co Ltd, 23 Williamson Ave, Ponsonby
Physical address used from 17 Jul 2000 to 17 Jul 2000
Address #7: Unit 14, Greenpark Road, Penrose, Auckland
Physical address used from 06 Jul 2000 to 17 Jul 2000
Address #8: 3 Fleur Avenue, Pakuranga, Auckland
Registered address used from 06 Jul 2000 to 25 Mar 2002
Address #9: 3 Fleur Avenue, Pakuranga, Auckland
Registered address used from 11 Apr 2000 to 06 Jul 2000
Address #10: Unit 14 Greenpark Road, Penrose, Auckland
Physical address used from 17 Jun 1998 to 06 Jul 2000
Basic Financial info
Total number of Shares: 55220
Annual return filing month: August
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 55220 | |||
Individual | Lai, Ming Jun |
Pakuranga Auckland 2010 New Zealand |
15 Aug 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lai, Ming Jun |
Bucklands Beach Manukau 2012, Auckland New Zealand |
21 Jun 2004 - 12 Jul 2019 |
Individual | Wong, Shuk Kwan |
East Tamaki Auckland 2016 New Zealand |
21 Jun 2004 - 12 Jul 2019 |
Individual | Wong, Shuk Kwan |
East Tamaki Auckland 2016 New Zealand |
15 Aug 1996 - 12 Jul 2019 |
Individual | Wu, David Wing Hong |
East Tamaki Auckland New Zealand |
30 Jun 2009 - 12 Jul 2019 |
Individual | Lai, Alice Yat Ting |
Bucklands Beach Auckland |
28 Mar 2008 - 28 Mar 2008 |
Individual | Tsang, Stephen Kwok Wai |
Ponsonby Auckland |
28 Mar 2008 - 28 Mar 2008 |
Individual | Thomson, Wayne James |
Bucklands Beach Manukau 2012, Auckland New Zealand |
28 Mar 2008 - 21 Sep 2010 |
Ming Jun Lai - Director
Appointment date: 15 Aug 1996
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 29 Jun 2020
Address: Bucklands Beach, Manukau, Auckland, 2012 New Zealand
Address used since 08 Jun 2016
Address: Howick, Auckland, 2014 New Zealand
Address used since 26 Jun 2019
Shuk Kwan Wong - Director (Inactive)
Appointment date: 15 Aug 1996
Termination date: 12 Jul 2019
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 26 Jun 2019
Address: Bucklands Beach, Manukau, Auckland, 2012 New Zealand
Address used since 08 Jun 2016
Wayne James Thomson - Director (Inactive)
Appointment date: 18 Feb 2008
Termination date: 24 Aug 2010
Address: Bucklands Beach, Manukau 2012, Auckland,
Address used since 30 Jun 2009
Mark Laurie Denton - Director (Inactive)
Appointment date: 11 Aug 1999
Termination date: 13 Jan 2000
Address: Mission Bay, Auckland,
Address used since 11 Aug 1999
Roy Laurence Keane - Director (Inactive)
Appointment date: 15 Aug 1996
Termination date: 26 Jul 1999
Address: Pakuranga, Auckland,
Address used since 15 Aug 1996
Heung Kwan Wong - Director (Inactive)
Appointment date: 15 Aug 1996
Termination date: 26 Jul 1999
Address: Highland Park, Auckland,
Address used since 15 Aug 1996
Ka Yee Lai - Director (Inactive)
Appointment date: 15 Aug 1996
Termination date: 26 Jul 1999
Address: Pakuranga, Auckland,
Address used since 15 Aug 1996
Corys Electrical Limited
Level 1, 61 Normanby Road
Peachgrove Studios Limited
Mount Eden
Terra Group Nz Limited
Level 1, 40 Mt Eden Road
Adhesion Limited
Level 1, 110 Mt Eden Road
Primesite Properties (1998) Limited
Level 1, 29 Enfield Street
Primesite Properties (1995) Limited
Level 1, 29 Enfield Street
Averest Foods Limited
666 Great South Road
Eden Valley Foods Limited
185 B Great South Road
Elitepac New Zealand Limited
94 Ladies Mile
Prestige Wholesale Nz Limited
Unit 6g, 16 Burton Street
Quality Focus Limited
93 Dundale Avenue
Vsr(new Zealand) Limited
666 Great South Road