Westrock Packaging Solutions Pty Limited, a registered company, was incorporated on 23 Mar 1993. 9429038865435 is the NZ business identifier it was issued. This company has been managed by 24 directors: Carter P. - an active director whose contract started on 16 May 2018,
Richard Olsen - an active director whose contract started on 27 Jul 2020,
Steven Billings N. - an active director whose contract started on 31 Jul 2023,
Rafael Teixeira De Souza - an active director whose contract started on 28 Aug 2023,
Emma Dee person authorised for service.
Last updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: Flat 2, 12 Laidlaw Way, East Tamaki, Auckland, 2019 (type: registered.
Westrock Packaging Solutions Pty Limited had been using Orora Building, 70B Plunket Avenue, Manukau, Auckland as their registered address up until 08 Aug 2019.
Previous aliases used by the company, as we managed to find at BizDb, included: from 21 Mar 2003 to 01 Jul 2016 they were named Meadwestvaco Pty Limited, from 23 Mar 1993 to 21 Mar 2003 they were named Mead Packaging Pty Limited.
Previous addresses
Address: Orora Building, 70b Plunket Avenue, Manukau, Auckland, 2104 New Zealand
Registered address used from 19 Jul 2018 to 08 Aug 2019
Address: Unit 1, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 01 Jul 2016 to 19 Jul 2018
Address: Unit 1, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 14 Jul 2010 to 01 Jul 2016
Address: Meadwestvaco Pty Limited, 2 Kalmia Street, Ellerslie, Auckland New Zealand
Registered address used from 17 Aug 2009 to 14 Jul 2010
Address: Kalmia Street, Ellerslie, Auckland
Registered address used from 08 Jul 2008 to 17 Aug 2009
Address: Meadwestvaco Pty Limited, 2 Kalmia Street, Ellerslie, Auckland
Registered address used from 20 Jul 2005 to 08 Jul 2008
Address: Level 2, Gosling Chapman Centre, 63 Albert Street, Auckland
Registered address used from 21 Mar 2001 to 20 Jul 2005
Address: Level 2, 15 Huron Street, Takapuna, Auckland 9
Registered address used from 30 Oct 1998 to 21 Mar 2001
Basic Financial info
Annual return filing month: July
Financial report filing month: September
Annual return last filed: 12 Jul 2023
Country of origin: AU
Carter P. - Director
Appointment date: 16 May 2018
Address: Richmond, Va, 23225 United States
Address used since 05 Jun 2018
Richard Olsen - Director
Appointment date: 27 Jul 2020
Address: Cherrybrook, Nsw, 2126 Australia
Address used since 18 Aug 2020
Steven Billings N. - Director
Appointment date: 31 Jul 2023
Rafael Teixeira De Souza - Director
Appointment date: 28 Aug 2023
Address: Cranebrook, Nsw, 2749 Australia
Address used since 04 Sep 2023
Emma Dee - Person Authorised For Service
Address: East Tamaki, Auckland, 2019 New Zealand
Address used since 17 Aug 2009
Address: Unit 1, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Address used since 17 Aug 2009
Address: 70b Plunket Avenue, Manukau, Auckland, 2104 New Zealand
Address used since 17 Aug 2009
Emma Dee - Person Authorised for Service
Address: East Tamaki, Auckland, 2019 New Zealand
Address used since 17 Aug 2009
Hugh Burrows - Person Authorised For Service
Address: Unit 1, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Address used since 17 Aug 2009
Francesco Federico - Director (Inactive)
Appointment date: 22 Jul 2022
Termination date: 29 May 2023
Address: Cecil Hills, Nsw, 2171 Australia
Address used since 28 Jul 2022
Gerard Mark Barron - Director (Inactive)
Appointment date: 08 Dec 2008
Termination date: 31 Jan 2022
Address: Baulkham Hills, Nsw 2153, Australia
Address used since 08 Dec 2008
Kevin M. - Director (Inactive)
Appointment date: 26 Jun 2017
Termination date: 03 Nov 2021
Address: Atlanta Ga, 30305-3867, United States
Address used since 04 Jul 2017
Mervyn Jonathan Cole - Director (Inactive)
Appointment date: 01 Jun 1997
Termination date: 24 Nov 2020
Address: Castle Cove, Nsw 2069, Australia
Address used since 01 Jun 1997
Christina A. - Director (Inactive)
Appointment date: 26 Jun 2017
Termination date: 31 Dec 2019
Address: Sandy Springs, Ga 30350, United States
Address used since 04 Jul 2017
Richard Olsen - Director (Inactive)
Appointment date: 24 Sep 2004
Termination date: 16 May 2018
Address: Conches, Geneva, 1231 Switzerland
Address used since 24 Sep 2004
Steven V. - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 26 Jun 2017
Address: Ne. Atlanta, Georgia 30342, United States
Address used since 01 Jul 2016
Ward D. - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 26 Jun 2017
Address: Johns Creek, Georgia 30022, United States
Address used since 01 Jul 2016
Ral S. - Director (Inactive)
Appointment date: 28 Jun 2013
Termination date: 18 Nov 2016
Address: Richmond, Va, 23229 United States
Address used since 15 Jul 2013
Mark C. - Director (Inactive)
Appointment date: 22 Oct 2008
Termination date: 28 Jun 2013
Address: Va 23238, United States
Address used since 22 Oct 2008
William James Biedenharn - Director (Inactive)
Appointment date: 15 Oct 1998
Termination date: 22 Oct 2008
Address: Atlanta, Georgia 30350, Usa,
Address used since 15 Oct 1998
Thomas Carlyle Roberts - Director (Inactive)
Appointment date: 23 Mar 1993
Termination date: 30 Jun 2008
Address: Marietta, Georgia 30068, Usa,
Address used since 23 Mar 1993
Ian William Millar - Director (Inactive)
Appointment date: 02 Jun 1993
Termination date: 15 Oct 1998
Address: 30327, Usa,
Address used since 02 Jun 1993
Stephen Scherger - Director (Inactive)
Appointment date: 17 Jan 1997
Termination date: 15 Oct 1998
Address: Marietta, Georgia, U S A,
Address used since 17 Jan 1997
Gordon Monroe - Director (Inactive)
Appointment date: 01 Apr 1993
Termination date: 31 Aug 1997
Address: Mcmahon's Point, Nsw 2060, Australia,
Address used since 01 Apr 1993
David Foster Kennedy - Director (Inactive)
Appointment date: 23 Mar 1993
Termination date: 01 Apr 1997
Address: Wahroonga, Australia,
Address used since 23 Mar 1993
Paul Carter Smith - Director (Inactive)
Appointment date: 23 Mar 1993
Termination date: 02 Jun 1993
Address: Marietta, Georgia, Usa,
Address used since 23 Mar 1993
Duncansby Road Holdings Limited
5/15 Accent Drive
Id & Kl Tobeck Trustee Limited
Unit 5, 15 Accent Drive
Ever Pine Investment Limited
Unit 8, 15 Accent Drive
Jcl Contractors Limited
1st Floor, Unit 5
Corbett Carter Trustees (muldoon) Limited
Level 1 Building 5 Eastside
Zeng Trustee Limited
1-15 Accent Drive