Shortcuts

Visy Board (nz) Limited

Type: NZ Limited Company (Ltd)
9429038421983
NZBN
695321
Company Number
Registered
Company Status
Current address
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Physical & service & registered address used since 06 Jun 2019
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Registered & service address used since 21 Mar 2025

Visy Board (Nz) Limited, a registered company, was launched on 13 Sep 1995. 9429038421983 is the NZ business identifier it was issued. This company has been run by 9 directors: Anthony P. - an active director whose contract started on 01 Feb 2011,
Robert Andrew Kaye - an active director whose contract started on 30 Apr 2014,
Aaron David Ashby - an active director whose contract started on 02 Mar 2020,
Jeanne Pratt - an inactive director whose contract started on 26 Jan 2001 and was terminated on 15 Apr 2025,
Andrew Bert Gleason - an inactive director whose contract started on 15 Nov 2004 and was terminated on 02 Mar 2020.
Updated on 17 May 2025, BizDb's data contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: registered, service).
Visy Board (Nz) Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their physical address up to 06 Jun 2019.
Previous aliases used by this company, as we established at BizDb, included: from 13 Sep 1995 to 15 Apr 1996 they were named Underflow Holdings Limited.
A single entity owns all company shares (exactly 100 shares) - Visy Holdings (Nz) Limited - located at 3216, Hamilton East, Hamilton.

Addresses

Previous addresses

Address #1: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 12 May 2016 to 06 Jun 2019

Address #2: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 22 Nov 2006 to 12 May 2016

Address #3: Level 6, 57 Symonds Street, Auckland

Physical address used from 26 Nov 2004 to 22 Nov 2006

Address #4: Level 6, 57 Symonds Street, Auckland

Registered address used from 23 Aug 2004 to 22 Nov 2006

Address #5: Level 6, L J Hooker House, 57-59 Symonds St, Auckland

Registered address used from 17 Jun 2002 to 23 Aug 2004

Address #6: Level 6, L J Hooker House, 57-59 Symonds Street, Auckland

Physical address used from 17 Jun 2002 to 26 Nov 2004

Address #7: Level 3, 50 Anzac Avenue, Auckland

Registered & physical address used from 13 Sep 1995 to 17 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 07 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Visy Holdings (nz) Limited
Shareholder NZBN: 9429040403144
Hamilton East
Hamilton
3216
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Pratt Consolidated Holdings Pty Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 11, 2 Southbank Boulevard
Southbank
Victoria 3006
Australia
Address
Directors

Anthony P. - Director

Appointment date: 01 Feb 2011

ASIC Name: Visy Industries Australia Pty Ltd

Address: Kew, Victoria, 3101 Australia

Address used since 01 Feb 2011

Address: Southbank, Victoria, 3006 Australia

Address: Southbank, Victoria, 3006 Australia


Robert Andrew Kaye - Director

Appointment date: 30 Apr 2014

ASIC Name: Visy Industries Australia Pty Ltd

Address: Southbank, Victoria, 3006 Australia

Address: Armadale, Victoria, 3143 Australia

Address used since 30 Apr 2014


Aaron David Ashby - Director

Appointment date: 02 Mar 2020

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 04 Dec 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 02 Mar 2020


Jeanne Pratt - Director (Inactive)

Appointment date: 26 Jan 2001

Termination date: 15 Apr 2025

ASIC Name: Visy Industries Australia Pty Ltd

Address: Southbank, Victoria, 3006 Australia

Address: Southbank, Victoria, 3006 Australia

Address: Kew Melbourne, Victoria 3101, Australia

Address used since 26 Jan 2001


Andrew Bert Gleason - Director (Inactive)

Appointment date: 15 Nov 2004

Termination date: 02 Mar 2020

Address: Flat Bush, Auckland, 2105 New Zealand

Address used since 11 Feb 2016


Vincent Peter O'halloran - Director (Inactive)

Appointment date: 27 May 2009

Termination date: 01 Feb 2011

Address: Canterbury, Victoria 3126, Australia,

Address used since 27 May 2009


Richard Pratt - Director (Inactive)

Appointment date: 28 Feb 1996

Termination date: 27 May 2009

Address: Kew Melbourne, Victoria 3101, Australia,

Address used since 28 Feb 1996


Raphael Geminder - Director (Inactive)

Appointment date: 28 Feb 1996

Termination date: 10 Dec 2003

Address: Malvern, Melbourne, Victoria 3144, Australia,

Address used since 28 Feb 1996


Peter Brian Nelson - Director (Inactive)

Appointment date: 13 Sep 1995

Termination date: 28 Feb 1996

Address: Howick, Auckland,

Address used since 13 Sep 1995

Nearby companies

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade

Somerset Brewing Company Limited
24 Anzac Parade