Shortcuts

Packaging Recyclers (1992) Limited

Type: NZ Limited Company (Ltd)
9429039020291
NZBN
535118
Company Number
Registered
Company Status
Current address
293 Lincoln Road
Henderson
Auckland 0610
New Zealand
Physical & registered & service address used since 29 Jun 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 917116
Entity (NZ Limited Company) Wasand Limited
Shareholder NZBN: 9429037042875
Greenhithe
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Denmar Holdings Limited
Shareholder NZBN: 9429041549094
Company Number: 5543245
New Lynn
Auckland
0600
New Zealand
Entity Barjen Limited
Shareholder NZBN: 9429037042813
Company Number: 1108811
Entity Barjen Limited
Shareholder NZBN: 9429037042813
Company Number: 1108811
Individual Mathews, Stanley Herbert Te Atatu South
Auckland
Individual Mathews, Janice Mary Te Atatu South
Auckland
Directors

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

Nearby companies

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