Packaging Recyclers (1992) Limited, a registered company, was started on 28 Jan 1992. 9429039020291 is the business number it was issued. The company has been run by 5 directors: Kenneth Martin Macfarlane - an active director whose contract began on 01 Apr 2001,
David Dennis Hellyer - an inactive director whose contract began on 02 Apr 2015 and was terminated on 08 Feb 2024,
Barry David Mathews - an inactive director whose contract began on 01 Apr 2001 and was terminated on 10 Apr 2017,
Stanley Herbert Mathews - an inactive director whose contract began on 28 Jan 1992 and was terminated on 01 Jul 2004,
Janice Mary Mathews - an inactive director whose contract began on 28 Jan 1992 and was terminated on 01 Jul 2004.
Last updated on 07 Mar 2024, the BizDb data contains detailed information about 1 address: 293 Lincoln Road, Henderson, Auckland, 0610 (types include: physical, registered).
Packaging Recyclers (1992) Limited had been using 470 Parnell Road, Parnell, Auckland as their registered address up to 29 Jun 2020.
A single entity controls all company shares (exactly 917116 shares) - Wasand Limited - located at 0610, Greenhithe, Auckland.
Previous addresses
Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 25 Mar 2013 to 29 Jun 2020
Address: The Offices Of Hayes Knight, 470 Parnell Road, Parnell, Auckland 1052 New Zealand
Physical & registered address used from 04 Sep 2008 to 25 Mar 2013
Address: C/o Hayes Knight, 470 Parnell Road, Parnell, Auckland
Registered & physical address used from 04 Sep 2008 to 04 Sep 2008
Address: 41 Taharoto Road, Takapuna, Auckland
Registered address used from 02 Apr 2001 to 04 Sep 2008
Address: 204 Archers Road, Glenfield, Auckland
Physical address used from 02 Apr 2001 to 04 Sep 2008
Address: 41 Taharoto Road, Takapuna, Auckland
Physical address used from 02 Apr 2001 to 02 Apr 2001
Address: 86 Wairau Road, Takapuna, Auckland
Registered address used from 11 Jun 1993 to 02 Apr 2001
Address: -
Physical address used from 22 Feb 1992 to 02 Apr 2001
Basic Financial info
Total number of Shares: 917116
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 917116 | |||
Entity (NZ Limited Company) | Wasand Limited Shareholder NZBN: 9429037042875 |
Greenhithe Auckland 0632 New Zealand |
28 Jan 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Denmar Holdings Limited Shareholder NZBN: 9429041549094 Company Number: 5543245 |
New Lynn Auckland 0600 New Zealand |
07 Apr 2015 - 12 Feb 2024 |
Entity | Barjen Limited Shareholder NZBN: 9429037042813 Company Number: 1108811 |
28 Jan 1992 - 01 May 2017 | |
Entity | Barjen Limited Shareholder NZBN: 9429037042813 Company Number: 1108811 |
28 Jan 1992 - 01 May 2017 | |
Individual | Mathews, Stanley Herbert |
Te Atatu South Auckland |
28 Jan 1992 - 09 Aug 2004 |
Individual | Mathews, Janice Mary |
Te Atatu South Auckland |
28 Jan 1992 - 09 Aug 2004 |
Kenneth Martin Macfarlane - Director
Appointment date: 01 Apr 2001
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 06 Aug 2012
David Dennis Hellyer - Director (Inactive)
Appointment date: 02 Apr 2015
Termination date: 08 Feb 2024
Address: Waterview, Auckland, 1026 New Zealand
Address used since 01 Aug 2023
Address: 28 Delta Avenue, New Lynn, Auckland, 0600 New Zealand
Address used since 10 Jul 2017
Address: Avondale, Auckland, 0600 New Zealand
Address used since 02 Apr 2015
Barry David Mathews - Director (Inactive)
Appointment date: 01 Apr 2001
Termination date: 10 Apr 2017
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 31 Aug 2016
Stanley Herbert Mathews - Director (Inactive)
Appointment date: 28 Jan 1992
Termination date: 01 Jul 2004
Address: Te Atatu South, Auckland,
Address used since 28 Jan 1992
Janice Mary Mathews - Director (Inactive)
Appointment date: 28 Jan 1992
Termination date: 01 Jul 2004
Address: Te Atatu South, Auckland,
Address used since 28 Jan 1992
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road