Shortcuts

Westrock Packaging Solutions Pty Limited

Type: Overseas Asic Company (Asic)
9429038865435
NZBN
583117
Company Number
Registered
Company Status
003986472
Australian Company Number
Current address
Flat 2, 12 Laidlaw Way
East Tamaki
Auckland 2019
New Zealand
Registered address used since 08 Aug 2019


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.

Addresses

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

Financial Data

Basic Financial info

Annual return filing month: July

Financial report filing month: September

Annual return last filed: 12 Jul 2023

Country of origin: AU

Directors

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

Nearby companies

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