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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Tasman No15 Trustees Limited Shareholder NZBN: 9429041567784 |
Nelson Nelson 7010 New Zealand |
25 May 2018 - |
Individual | Inglis, Debbie Jean |
Motueka Motueka 7120 New Zealand |
12 Oct 2009 - |
Individual | Beckett, Darien Edward Charles |
Motueka Motueka 7120 New Zealand |
23 Dec 1992 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Beckett, Darien Edward Charles |
Motueka Motueka 7120 New Zealand |
23 Dec 1992 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Inglis, Debbie Jean |
Motueka Motueka 7120 New Zealand |
12 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wraight, Christopher Charles |
Motueka |
23 Dec 1992 - 16 Jul 2010 |
Entity | Tasman No1 Trustees Limited Shareholder NZBN: 9429032313512 Company Number: 2226966 |
Nelson Nelson 7010 New Zealand |
22 Nov 2010 - 25 May 2018 |
Entity | Tasman No1 Trustees Limited Shareholder NZBN: 9429032313512 Company Number: 2226966 |
Nelson Nelson 7010 New Zealand |
22 Nov 2010 - 25 May 2018 |
Individual | Heywood, Antony Lee |
Mariri R D 2, Motueka |
23 Dec 1992 - 05 Feb 2009 |
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
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