Shortcuts

Tetra Pak (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429038940743
NZBN
559009
Company Number
Registered
Company Status
060272859
GST Number
Current address
Waikato Innovation Park
6-8 Melody Lane
Hamilton 3216
New Zealand
Other (Address for Records) & records address (Address for Records) used since 31 Mar 2016
Waikato Innovation Park
6-8 Melody Lane
Hamilton 3216
New Zealand
Registered address used since 08 Apr 2016
Waikato Innovation Park
6-8 Melody Lane
Hamilton 3216
New Zealand
Postal & office & delivery address used since 06 Sep 2019

Tetra Pak (New Zealand) Limited, a registered company, was started on 02 Nov 1992. 9429038940743 is the business number it was issued. The company has been run by 27 directors: Allen Robert Waide - an active director whose contract began on 01 Jan 2017,
Boris Munster - an active director whose contract began on 01 Mar 2023,
Christopher Jeremy Gill - an active director whose contract began on 15 Feb 2024,
Jianhui Qian - an inactive director whose contract began on 01 Mar 2017 and was terminated on 15 Feb 2024,
Andrew Arthur Pooch - an inactive director whose contract began on 05 May 2017 and was terminated on 28 Feb 2023.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: Waikato Innovation Park, 6-8 Melody Lane, Hamilton, 3216 (category: physical, service).
Tetra Pak (New Zealand) Limited had been using Waikato Innovation Park, Ruakura Lane, Hamilton as their registered address up to 08 Apr 2016.
Former names used by this company, as we identified at BizDb, included: from 17 Dec 1992 to 30 Apr 1997 they were named Tetra Laval Holdings (Nz) Limited, from 02 Nov 1992 to 17 Dec 1992 they were named Benbury Holdings Limited.
One entity controls all company shares (exactly 108300 shares) - Tetra Pak Asia Pte Ltd - located at 3216, Singapore 629414.

Addresses

Other active addresses

Address #4: Waikato Innovation Park, 6-8 Melody Lane, Hamilton, 3216 New Zealand

Physical & service address used from 16 Sep 2019

Principal place of activity

Waikato Innovation Park, 6-8 Melody Lane, Hamilton, 3216 New Zealand


Previous addresses

Address #1: Waikato Innovation Park, Ruakura Lane, Hamilton, 3216 New Zealand

Registered address used from 08 Oct 2012 to 08 Apr 2016

Address #2: Waikato Innovation Park, Ruakura Lane, Hamilton, 3216 New Zealand

Physical address used from 08 Oct 2012 to 16 Sep 2019

Address #3: Level 3, 8 Pacific Rise, Pacific Business Centre, Mt Wellington, Auckland New Zealand

Physical & registered address used from 20 Sep 2007 to 08 Oct 2012

Address #4: 5 Pacific Rise, Pacific Business Centre, Mt Wellington, Auckland

Physical address used from 20 Jun 1997 to 20 Sep 2007

Address #5: 5 Ryan Place, Manukau City, Auckland

Registered address used from 31 May 1996 to 20 Sep 2007

Address #6: 12th Floor, 92-96 Albert Street, Auckland

Registered address used from 08 Dec 1992 to 31 May 1996

Contact info
64 7 8591442
27 Sep 2018 Phone
www.tetrapak.com
27 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 108300

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 108300
Other (Other) Tetra Pak Asia Pte Ltd Singapore 629414

Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccracken, Keith 99 Benson Road
Remuera, Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Tetra Pak Asia Pte Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
SG
Country of origin
Directors

Allen Robert Waide - Director

Appointment date: 01 Jan 2017

Address: Whitiora, Hamilton, 3200 New Zealand

Address used since 01 Jan 2017

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 03 Apr 2017


Boris Munster - Director

Appointment date: 01 Mar 2023

Address: Hampton, 3188 Australia

Address used since 20 Jul 2023


Christopher Jeremy Gill - Director

Appointment date: 15 Feb 2024

ASIC Name: Tetra Pak Manufacturing Pty. Limited

Address: Malvern East, 3145 Australia

Address used since 15 Feb 2024


Jianhui Qian - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 15 Feb 2024

ASIC Name: Tetra Pak Manufacturing Pty. Limited

Address: Brighton East, Vic, 3187 Australia

Address used since 09 May 2017

Address: Hawthorn, Vic, 3122 Australia

Address: Brighton East, Vic, 3187 Australia

Address used since 01 Mar 2017

Address: Hawthorn, Vic, 3122 Australia


Andrew Arthur Pooch - Director (Inactive)

Appointment date: 05 May 2017

Termination date: 28 Feb 2023

Address: Melbourne, 3004 Australia

Address used since 01 Mar 2018

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 05 May 2017


Christopher Andrew Morgan - Director (Inactive)

Appointment date: 01 Nov 2017

Termination date: 24 Sep 2021

Address: 01-17 Seascape, Sentosa Island, 098309 Singapore

Address used since 01 Nov 2017


Michael James Zacka - Director (Inactive)

Appointment date: 30 Jun 2014

Termination date: 30 Jun 2017

Address: Ardmore Park Road, Singapore, 259955 Singapore

Address used since 30 Jun 2014


Shelley Anne Sharp - Director (Inactive)

Appointment date: 05 Jan 2017

Termination date: 11 May 2017

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 05 Jan 2017


Lisa Yvonne Merrell - Director (Inactive)

Appointment date: 30 Jun 2014

Termination date: 30 Mar 2017

ASIC Name: Tetra Pak Manufacturing Pty. Limited

Address: South Turramurra, Nsw, 2074 Australia

Address used since 30 Jun 2014

Address: Homebush Bay Nsw, 2127 Australia

Address: Homebush Bay Nsw, 2127 Australia


Christopher Andrew Morgan - Director (Inactive)

Appointment date: 20 Jun 2013

Termination date: 01 Jan 2017

Address: Fairfield, Hamilton, 3214 New Zealand

Address used since 20 Jun 2013


Noel Francis Ayre - Director (Inactive)

Appointment date: 01 Jan 2007

Termination date: 30 Jun 2014

Address: Longueville, New South Wales 2066, Australia,

Address used since 01 Jan 2007


Amar Zahid - Director (Inactive)

Appointment date: 01 Oct 2010

Termination date: 30 Jun 2014

Address: 1-11-40, Akasaka Minato-ku, Tokyo, 107-0052 Japan

Address used since 01 Jan 2011


Geoffrey Richard Campbell Wilson - Director (Inactive)

Appointment date: 21 May 2012

Termination date: 20 Jun 2013

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 21 May 2012


Julie Ann Evans - Director (Inactive)

Appointment date: 01 Jan 2007

Termination date: 15 Jun 2012

Address: Rd4, Pukekohe,

Address used since 01 Jan 2007


Carl Schafer - Director (Inactive)

Appointment date: 01 Sep 2004

Termination date: 01 Oct 2010

Address: 6-112 Kioi-cho Chiyoda-ku, Toyko,

Address used since 01 Sep 2004


Keith Mccracken - Director (Inactive)

Appointment date: 15 Sep 1997

Termination date: 31 Dec 2006

Address: Remuera, Auckland,

Address used since 15 Sep 1997


Emillio Ruiz-berdejo Iznardi - Director (Inactive)

Appointment date: 01 Feb 2001

Termination date: 27 Aug 2004

Address: Ch-1090 La Crois Sur Lutry, Switzerland,

Address used since 01 Feb 2001


Per Ake Tobiasson - Director (Inactive)

Appointment date: 04 Mar 1999

Termination date: 01 Feb 2001

Address: No. 2, Kim Seng Walk, Apt Unit # G27-13, Singapore 239404,

Address used since 04 Mar 1999


Claes Du Rietz - Director (Inactive)

Appointment date: 30 Apr 1997

Termination date: 31 Dec 1998

Address: Shibuya-ku, Tokyo 150, Japan,

Address used since 30 Apr 1997


Stephen Wyatt - Director (Inactive)

Appointment date: 29 Aug 1995

Termination date: 01 Oct 1997

Address: St Heliers, Auckland,

Address used since 29 Aug 1995


Christer Hedelin - Director (Inactive)

Appointment date: 30 Apr 1997

Termination date: 01 Oct 1997

Address: Ch 1007, Lausanne, Switzerland,

Address used since 30 Apr 1997


Martin Verity Paley - Director (Inactive)

Appointment date: 30 Nov 1992

Termination date: 30 Apr 1997

Address: R D 9, Frankton,

Address used since 30 Nov 1992


Ron Aufseesser - Director (Inactive)

Appointment date: 20 Sep 1995

Termination date: 30 Apr 1997

Address: Hong Kong,

Address used since 20 Sep 1995


Peter Geoffrey Stubbs - Director (Inactive)

Appointment date: 30 Nov 1992

Termination date: 20 Sep 1995

Address: Campbells Bay,

Address used since 30 Nov 1992


Carl Edward Schafer - Director (Inactive)

Appointment date: 30 Nov 1992

Termination date: 24 Jul 1995

Address: 9 Hopetoun Street, Ponsonby,

Address used since 30 Nov 1992


Gloria Ann Rennie - Director (Inactive)

Appointment date: 02 Nov 1992

Termination date: 30 Nov 1992

Address: St Heliers, Auckland,

Address used since 02 Nov 1992


Peter James Mcclintock - Director (Inactive)

Appointment date: 02 Nov 1992

Termination date: 30 Nov 1992

Address: Auckland 10,

Address used since 02 Nov 1992

Nearby companies

Dj Phillips Trustees Limited
Waikato Innovation Park

Dairy & Beef Global Solutions Limited
Waikato Innovation Park

Vgrid Limited
Waikato Innovation Park, Ruakura Lane

Improvement Inc Projects Limited
Waikato Innovation Park

Jokuda Holdings Limited
Waikato Innovation Park

Quantec Limited
Waikato Innovation Park