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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 108300 | |||
Other (Other) | Tetra Pak Asia Pte Ltd |
Singapore 629414 Singapore |
02 Nov 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccracken, Keith |
99 Benson Road Remuera, Auckland |
02 Nov 1992 - 24 Sep 2004 |
Ultimate Holding Company
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
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