Shortcuts

Integrated Packaging Limited

Type: NZ Limited Company (Ltd)
9429039514912
NZBN
372943
Company Number
Registered
Company Status
C191940
Industry classification code
Plastic Product Mfg Nec
Industry classification description
Current address
5 Sir William Avenue
East Tamaki
Auckland 2013
New Zealand
Physical & service & registered address used since 01 May 2000

Integrated Packaging Limited, a registered company, was incorporated on 20 Nov 1987. 9429039514912 is the NZBN it was issued. "Plastic product mfg nec" (ANZSIC C191940) is how the company has been categorised. This company has been run by 14 directors: John Joseph Cerini - an active director whose contract started on 14 Dec 2022,
Jonathan Peter Ling - an inactive director whose contract started on 18 Jul 2022 and was terminated on 14 Dec 2022,
Timothy Andrew Welsh - an inactive director whose contract started on 15 Jan 2020 and was terminated on 18 Jul 2022,
Simon David Tree - an inactive director whose contract started on 26 Jun 2013 and was terminated on 20 Mar 2020,
Rick Ristolis - an inactive director whose contract started on 22 Feb 2019 and was terminated on 15 Jan 2020.
Updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: 5 Sir William Avenue, East Tamaki, Auckland, 2013 (category: physical, service).
Integrated Packaging Limited had been using Bertelsen Harry, Chartered Accountants, Level 1, Bldg 5, Central Park, 666, Great South Rd, Penrose, Auckland as their registered address up to 01 May 2000.
One entity owns all company shares (exactly 50000 shares) - Goodstone International Pty Ltd - located at 2013, Victoria 3073, Australia.

Addresses

Previous addresses

Address: Bertelsen Harry, Chartered Accountants, Level 1, Bldg 5, Central Park, 666, Great South Rd, Penrose, Auckland

Registered & physical address used from 01 May 2000 to 01 May 2000

Address: 2 Kalmia Street, Ellerslie, Auckland

Physical address used from 14 Apr 2000 to 01 May 2000

Address: Copland & Associates, Ground Floor, Bain Clarkson House, 2 Kalmia Street, Ellerslie, Auckland

Registered address used from 14 Apr 2000 to 01 May 2000

Address: 2nd Floor, Parkview Tower, 28 Davies Avenue, Manukau City

Registered address used from 07 Jun 1996 to 14 Apr 2000

Contact info
64 9 2744499
06 Mar 2019 Phone
mgould@integratedpackaging.co.nz
06 Mar 2019 Email
www.ipstretch.com
06 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Other (Other) Goodstone International Pty Ltd Victoria 3073
Australia

Australia

Ultimate Holding Company

06 Sep 2021
Effective Date
Integrated Packaging Group Pty Limited
Name
Company
Type
AU
Country of origin
34-36 Lakeside Avenue
Reservoir, Melbourne
Victoria 3.73
Australia
Address
Directors

John Joseph Cerini - Director

Appointment date: 14 Dec 2022

ASIC Name: Pro-pac Packaging Limited

Address: Victoria, 3065 Australia

Address used since 14 Dec 2022


Jonathan Peter Ling - Director (Inactive)

Appointment date: 18 Jul 2022

Termination date: 14 Dec 2022

ASIC Name: Pro-pac Packaging Limited

Address: Reservoir, Victoria, 3073 Australia

Address: Victoria, 3124 Australia

Address used since 18 Jul 2022


Timothy Andrew Welsh - Director (Inactive)

Appointment date: 15 Jan 2020

Termination date: 18 Jul 2022

ASIC Name: Pro-pac Packaging (aust) Pty. Limited

Address: Brighton East, Vic, 3187 Australia

Address used since 15 Jan 2020

Address: Reservoir, Vic, 3073 Australia


Simon David Tree - Director (Inactive)

Appointment date: 26 Jun 2013

Termination date: 20 Mar 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Oct 2015


Rick Ristolis - Director (Inactive)

Appointment date: 22 Feb 2019

Termination date: 15 Jan 2020

ASIC Name: Pro-pac Group Pty Limited

Address: St Leonards, New South Wales, 2065 Australia

Address: Balwyn North, Victoria, 3104 Australia

Address used since 22 Feb 2019


John Cerini - Director (Inactive)

Appointment date: 13 Oct 2005

Termination date: 30 Aug 2019

ASIC Name: Integrated Packaging Group Pty Ltd

Address: Reservoir, Melbourne, Victoria, 3073 Australia

Address: Fitzroy, Vic 3065, Australia

Address used since 01 Jun 2017


Grant Russell Harrod - Director (Inactive)

Appointment date: 06 Nov 2017

Termination date: 22 Feb 2019

ASIC Name: Integrated Packaging Australia Pty Ltd

Address: Mosman, Nsw, 2088 Australia

Address used since 06 Nov 2017

Address: 147-151 Newton Road, Wetherill Park, Nsw, 2164 Australia


Mark Derrick Saus - Director (Inactive)

Appointment date: 06 Nov 2017

Termination date: 30 Sep 2018

ASIC Name: Integrated Packaging Australia Pty Ltd

Address: 132-138 Killeaton Street, St Ives, Nsw, 2075 Australia

Address used since 06 Nov 2017

Address: 147-151 Newton Road, Wetherill Park, Nsw, 2164 Australia


Peter James Johnstone - Director (Inactive)

Appointment date: 22 Feb 1991

Termination date: 29 Aug 2008

Address: Whittlesea, Victoria 3757,

Address used since 22 Feb 1991


Kerry Neil Good - Director (Inactive)

Appointment date: 22 Feb 1991

Termination date: 18 Aug 2003

Address: Moonee Ponds, Victoria 3039,

Address used since 22 Feb 1991


George Rogers Harding - Director (Inactive)

Appointment date: 02 Aug 1996

Termination date: 27 Jul 1999

Address: Flemington 3031, Melbourne, Australia,

Address used since 02 Aug 1996


Marten Roy Whish-wilson - Director (Inactive)

Appointment date: 01 Apr 1998

Termination date: 27 Jul 1999

Address: 18 Takitimu Street, Orakei, Auckland,

Address used since 01 Apr 1998


Gavin Bryce Cowell - Director (Inactive)

Appointment date: 29 Apr 1996

Termination date: 01 Apr 1998

Address: 18 Takitimu Street, Orakei, Auckland,

Address used since 29 Apr 1996


Gary John Emmerton - Director (Inactive)

Appointment date: 22 Feb 1991

Termination date: 02 Aug 1996

Address: Montmorency 3094, Victoria,

Address used since 22 Feb 1991

Nearby companies

Plastral Limited
Data General Building 10

George Weston Foods (nz) Limited
Bldg 3, Lvl 2, Central Business Park

Averest Foods Limited
666 Great South Road

Caldic New Zealand Limited
Lvl 3, Building 10, 666 Great South Road

Cpso Limited
L3, Building 10, 666 Gt Sth Rd

Blb Trustees (rule) Limited
G/f, Building 10, 666 Great South Road

Similar companies

Acry Fab (2007) Limited
Building B, 4 Pacific Rise

Acrylic Creations Limited
Suite 9, 10 Olive Road

Apd Limited
298 Neilson Street

Dus Holdings Limited
Level 10, 57-59 Fort Street

Sne Ag Spray Limited
Ground Floor, 611 Great South Road

Tasman Research Industries Limited
11 Fleming Street