Shortcuts

Packaging Motueka Limited

Type: NZ Limited Company (Ltd)
9429038941924
NZBN
559599
Company Number
Registered
Company Status
Current address
Suite 1, 126 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Physical & registered & service address used since 19 Apr 2013

Packaging Motueka Limited, a registered company, was started on 23 Dec 1992. 9429038941924 is the business number it was issued. The company has been managed by 4 directors: Darien Edward Charles Beckett - an active director whose contract started on 23 Dec 1992,
Debbie Jean Inglis - an active director whose contract started on 21 Sep 2010,
Christopher Charles Wraight - an inactive director whose contract started on 23 Dec 1992 and was terminated on 12 Jul 2010,
Antony Lee Heywood - an inactive director whose contract started on 10 Oct 2002 and was terminated on 29 Jan 2009.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (category: physical, registered).
Packaging Motueka Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their physical address up until 19 Apr 2013.
Old names for the company, as we identified at BizDb, included: from 23 Dec 1992 to 02 Aug 2010 they were named D & C Packaging Limited.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group includes 998 shares (99.8%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.1%). Finally there is the 3rd share allocation (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 14 Sep 2010 to 19 Apr 2013

Address: Milnes Beatson Limited, Chartered Accountants, 29 Wallace Street, Motueka New Zealand

Physical & registered address used from 20 Sep 2007 to 14 Sep 2010

Address: 29 Wallace Street, Motueka

Registered address used from 21 Jul 1998 to 20 Sep 2007

Address: D & C Packaging Limited, C/- Milnes & Lockhart, P O Box 37, Motueka

Physical address used from 16 Dec 1996 to 16 Dec 1996

Address: C/- Milnes Beatson & Associates, 29 Wallace Street, Motueka

Physical address used from 16 Dec 1996 to 20 Sep 2007

Address: C/- Milnes Beatson & Associate, 29 Wallace Street, Motueka

Physical address used from 16 Dec 1996 to 16 Dec 1996

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 21 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Entity (NZ Limited Company) Tasman No15 Trustees Limited
Shareholder NZBN: 9429041567784
Nelson
Nelson
7010
New Zealand
Individual Inglis, Debbie Jean Motueka
Motueka
7120
New Zealand
Individual Beckett, Darien Edward Charles Motueka
Motueka
7120
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Beckett, Darien Edward Charles Motueka
Motueka
7120
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Inglis, Debbie Jean Motueka
Motueka
7120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wraight, Christopher Charles Motueka
Entity Tasman No1 Trustees Limited
Shareholder NZBN: 9429032313512
Company Number: 2226966
Nelson
Nelson
7010
New Zealand
Entity Tasman No1 Trustees Limited
Shareholder NZBN: 9429032313512
Company Number: 2226966
Nelson
Nelson
7010
New Zealand
Individual Heywood, Antony Lee Mariri
R D 2, Motueka
Directors

Darien Edward Charles Beckett - Director

Appointment date: 23 Dec 1992

Address: Motueka, Motueka, 7120 New Zealand

Address used since 22 Nov 2010


Debbie Jean Inglis - Director

Appointment date: 21 Sep 2010

Address: Motueka, Motueka, 7120 New Zealand

Address used since 22 Nov 2010


Christopher Charles Wraight - Director (Inactive)

Appointment date: 23 Dec 1992

Termination date: 12 Jul 2010

Address: Motueka, 7120 New Zealand

Address used since 23 Dec 1992


Antony Lee Heywood - Director (Inactive)

Appointment date: 10 Oct 2002

Termination date: 29 Jan 2009

Address: R D 2, Upper Moutere,

Address used since 10 Oct 2002

Nearby companies

Burgess & Sons Limited
Suite 1, 126 Trafalgar Street

Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street

Vent Limited
Suite 1, 126 Trafalgar Street

Finewood Creations Limited
Suite 1, 126 Trafalgar Street

Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street

Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street