Packaging Machinery Maintenance Limited, a registered company, was launched on 24 Aug 1995. 9429038427619 is the NZBN it was issued. "Sugar mfg" (business classification C118110) is how the company is classified. This company has been managed by 5 directors: Carl David Simons - an active director whose contract started on 14 Oct 1995,
Lincoln Bells - an active director whose contract started on 15 Aug 2008,
John Raymond Mcgregor - an inactive director whose contract started on 24 Aug 1995 and was terminated on 04 Feb 2011,
Raymond Harold Allen - an inactive director whose contract started on 14 Oct 1995 and was terminated on 15 Aug 2008,
Michael Shortland - an inactive director whose contract started on 14 Oct 1995 and was terminated on 26 May 2003.
Last updated on 12 Apr 2024, our data contains detailed information about 1 address: 43D Isobel Road, Greenhithe, Auckland, 0632 (category: postal, delivery).
Packaging Machinery Maintenance Limited had been using Prince & Partners, 17C Corinthian Drive, Albany as their registered address up until 10 Jun 2009.
Past names used by this company, as we established at BizDb, included: from 24 Aug 1995 to 17 Jun 1998 they were called Colonial Packaging Maintenance Services Limited.
A total of 102 shares are allocated to 3 shareholders (3 groups). The first group includes 46 shares (45.1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5 shares (4.9 per cent). Lastly there is the third share allotment (51 shares 50 per cent) made up of 1 entity.
Principal place of activity
43d Isobel Road, Greenhithe, Auckland, 0632 New Zealand
Previous addresses
Address #1: Prince & Partners, 17c Corinthian Drive, Albany
Registered address used from 04 Sep 2008 to 10 Jun 2009
Address #2: Prince & Partners, 17c Corinthan Drive, Albany
Physical address used from 04 Sep 2008 to 10 Jun 2009
Address #3: 566a, Beach Rd, Rothesay Bay 0630, Auckland
Registered & physical address used from 18 Jun 2008 to 04 Sep 2008
Address #4: 566a Beach Rd, Rothesay Bay, Auckland 1311
Registered & physical address used from 29 May 2006 to 18 Jun 2008
Address #5: 1/10 Scarlock Ave, Browns Bay, North Shore
Physical & registered address used from 08 Jun 2005 to 29 May 2006
Address #6: C/ Prince & Partners, 17c Corinthian Drive, Albany, Auckland
Physical & registered address used from 27 May 2005 to 08 Jun 2005
Address #7: 6 Marigold Pl, Mairangi Bay, North Shore City
Physical & registered address used from 26 Feb 2002 to 27 May 2005
Address #8: Custom House, Level 9, 50 Anzac Avenue, Auckland
Physical address used from 23 Dec 1997 to 26 Feb 2002
Address #9: C/- Prince & Partners, 5th Floor, Reserve Bank Building, 67 Customs Street East, Auckland 1
Physical address used from 23 Dec 1997 to 23 Dec 1997
Address #10: 117 Ocean View Road, Northcote, Auckland
Registered address used from 11 Apr 1996 to 26 Feb 2002
Address #11: 6 Fuchsia Place, Birkdale, Auckland
Registered address used from 08 Nov 1995 to 11 Apr 1996
Address #12: 6 Fuchsia Place, Birkdale, Auckland
Physical address used from 08 Nov 1995 to 23 Dec 1997
Basic Financial info
Total number of Shares: 102
Annual return filing month: May
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 46 | |||
Individual | Simons, Carl David |
Greenhithe |
24 Aug 1995 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Simons, Nicola Michelle |
Greenhithe |
24 Aug 1995 - |
Shares Allocation #3 Number of Shares: 51 | |||
Individual | Bells, Lincoln |
Kaukapakapa 0873 New Zealand |
28 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgregor, Elaine Carol |
Albany Auckland New Zealand |
24 Aug 1995 - 25 May 2011 |
Individual | Allen, Raymond Harold |
Rothesay Bay Auckland 0630 |
24 Aug 1995 - 15 May 2007 |
Individual | Allen, Lynlea Miriam |
Rothesay Bay Auckland 0630 |
20 May 2004 - 15 May 2007 |
Individual | Mcgregor, John Raymond |
Albany Auckland New Zealand |
24 Aug 1995 - 25 May 2011 |
Carl David Simons - Director
Appointment date: 14 Oct 1995
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 24 May 2010
Lincoln Bells - Director
Appointment date: 15 Aug 2008
Address: Kaukapakapa, 0873 New Zealand
Address used since 20 Oct 2020
Address: Glenfield, North Shore City, 0629 New Zealand
Address used since 15 Aug 2008
John Raymond Mcgregor - Director (Inactive)
Appointment date: 24 Aug 1995
Termination date: 04 Feb 2011
Address: Albany, Auckland, 0632 New Zealand
Address used since 15 May 2007
Raymond Harold Allen - Director (Inactive)
Appointment date: 14 Oct 1995
Termination date: 15 Aug 2008
Address: Rothesay Bay 0630, Auckland,
Address used since 11 Jun 2008
Michael Shortland - Director (Inactive)
Appointment date: 14 Oct 1995
Termination date: 26 May 2003
Address: West Harbour, Auckland,
Address used since 14 Oct 1995
I Am Unstoppable Charitable Trust
51 Isobel Road
Liftmate Limited
37 Isobel Road
Lawler Trustee Limited
37 Isobel Road
Hto Futures Limited
14 Kimberly Grove
Thump Tax Limited
14 Kimberly Grove
Proverbs 356 Limited
14 Kimberly Grove