Perfect Packaging Limited, a registered company, was launched on 22 Nov 1990. 9429039159960 is the NZ business identifier it was issued. The company has been run by 2 directors: Phillip Francis Smith - an active director whose contract began on 22 Nov 1990,
Christine Lois Smith - an active director whose contract began on 22 Nov 1990.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Perfect Packaging Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address up to 04 Mar 2019.
A total of 50000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 1 share (0 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0 per cent). Lastly the next share allocation (49998 shares 100 per cent) made up of 3 entities.
Previous addresses
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 31 Mar 2017 to 04 Mar 2019
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 04 Jul 2016 to 31 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 06 Sep 2011 to 04 Jul 2016
Address: 2nd Floor, 137 Victoria Street, Christchurch 8013 New Zealand
Physical & registered address used from 15 Mar 2010 to 06 Sep 2011
Address: Unit 9/ 20 Dakota Crescent, Sockburn, Christchurch
Physical address used from 04 Oct 2006 to 15 Mar 2010
Address: Unit 9/ 20 Dakota Crescent, Sockburn, Christchurch
Registered address used from 01 Sep 2006 to 15 Mar 2010
Address: 7 Carlyle Street, Sydenham, Christchurch
Registered address used from 04 Sep 2001 to 01 Sep 2006
Address: 7 Carlyle Street, Sydenham, Christchurch
Physical address used from 04 Sep 2001 to 04 Sep 2001
Address: Unit 5, 104 Hayton Road, Sockburn, Christchurch
Physical address used from 04 Sep 2001 to 04 Oct 2006
Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Registered address used from 01 Oct 1996 to 04 Sep 2001
Address: 345 Wilsons Road, Opawa, Christchurch
Registered address used from 02 Oct 1995 to 01 Oct 1996
Address: 345 Wilsons Road, Christchurch
Registered address used from 18 Aug 1993 to 02 Oct 1995
Basic Financial info
Total number of Shares: 50000
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Smith, Phillip Francis |
R D 8 Christchurch 7678 New Zealand |
22 Nov 1990 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Smith, Christine Lois |
R D 8 Christchurch 7678 New Zealand |
22 Nov 1990 - |
Shares Allocation #3 Number of Shares: 49998 | |||
Individual | Smith, Phillip Francis |
R D 8 Christchurch 7678 New Zealand |
08 Mar 2010 - |
Individual | Saunders, Geoffrey Childers |
Christchurch Central Christchurch 8013 New Zealand |
08 Mar 2010 - |
Individual | Smith, Christine Lois |
R D 8 Christchurch 7678 New Zealand |
08 Mar 2010 - |
Phillip Francis Smith - Director
Appointment date: 22 Nov 1990
Address: R D 8, Christchurch, 7678 New Zealand
Address used since 29 Aug 2011
Christine Lois Smith - Director
Appointment date: 22 Nov 1990
Address: R D 8, Christchurch, 7678 New Zealand
Address used since 29 Aug 2011
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street