Orora Packaging New Zealand Limited, a registered company, was launched on 06 Jun 1986. 9429039745491 is the New Zealand Business Number it was issued. This company has been managed by 33 directors: Donna Lynn Edney - an active director whose contract began on 05 Oct 2020,
Ross Malcolm Mackay - an active director whose contract began on 05 Oct 2020,
Mark John Buttigieg - an inactive director whose contract began on 26 Jul 2019 and was terminated on 05 Oct 2020,
Genevieve Ryan - an inactive director whose contract began on 15 Apr 2020 and was terminated on 05 Oct 2020,
Richard John Hosking - an inactive director whose contract began on 20 Jun 2006 and was terminated on 15 Apr 2020.
Updated on 16 Mar 2024, our data contains detailed information about 1 address: 17-19 Ash Road, Wiri, Auckland, 2104 (type: postal, office).
Orora Packaging New Zealand Limited had been using 239 Cavendish Drive, Manukau, Auckland as their registered address up until 07 May 2020.
Former names for the company, as we established at BizDb, included: from 15 Dec 1989 to 17 Dec 2013 they were called Amcor Packaging (New Zealand) Limited, from 06 Jun 1986 to 15 Dec 1989 they were called Yadkin Investments Limited.
A single entity owns all company shares (exactly 131008011 shares) - Orora Nz Holdings Limited - located at 2104, Wiri, Auckland.
Previous addresses
Address #1: 239 Cavendish Drive, Manukau, Auckland, 2014 New Zealand
Registered & physical address used from 04 May 2017 to 07 May 2020
Address #2: 239 Cavendish Drive, Manukau New Zealand
Registered & physical address used from 07 May 2010 to 04 May 2017
Address #3: Nesdale Avenue, Wiri, Auckland
Physical & registered address used from 22 Jun 2007 to 07 May 2010
Address #4: Amcor Beverage Can, 17 Ash Road, Wiri, Auckland
Registered & physical address used from 18 Nov 2003 to 22 Jun 2007
Address #5: C/- Amcor Kiwi Packaging New Zealand, Nesdale Avenue, Wiri, Auckland
Physical address used from 24 Nov 1999 to 18 Nov 2003
Address #6: C/- Kiwi Packaging Limited, Nesdale Avenue, Wiri, Auckland
Registered address used from 24 Nov 1999 to 18 Nov 2003
Address #7: C/- Kiwi Packaging Limited, Nesdale Avenue, Wiri, Auckland
Physical address used from 24 Nov 1999 to 24 Nov 1999
Address #8: C/- Kiwi Packaging Limited, 33 Lambie Drive, Manukau City
Physical & registered address used from 27 Mar 1998 to 24 Nov 1999
Address #9: Kiwi Packaging Limited, Nesdale Avenue, Wiri, Auckland
Registered address used from 20 Jan 1997 to 27 Mar 1998
Address #10: C/- Kiwi Packaging, Nesdale Avenue, Wiri, Auckland
Physical address used from 20 Jan 1997 to 27 Mar 1998
Basic Financial info
Total number of Shares: 131008011
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 131008011 | |||
Entity (NZ Limited Company) | Orora Nz Holdings Limited Shareholder NZBN: 9429030024755 |
Wiri Auckland 2104 New Zealand |
12 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Amcor Investments Pty Limited | 06 Jun 1986 - 12 Nov 2013 | |
Other | Null - Amcor Investments Pty Limited | 06 Jun 1986 - 12 Nov 2013 |
Ultimate Holding Company
Donna Lynn Edney - Director
Appointment date: 05 Oct 2020
Address: Upper Moutere, 7173 New Zealand
Address used since 08 Apr 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 05 Oct 2020
Ross Malcolm Mackay - Director
Appointment date: 05 Oct 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 05 Oct 2020
Mark John Buttigieg - Director (Inactive)
Appointment date: 26 Jul 2019
Termination date: 05 Oct 2020
ASIC Name: Orora Packaging Australia Pty Ltd
Address: Hawthorn Vic, 3122 Australia
Address: Sandringham Vic, 3191 Australia
Address used since 26 Jul 2019
Genevieve Ryan - Director (Inactive)
Appointment date: 15 Apr 2020
Termination date: 05 Oct 2020
Address: Glen Iris, Victoria, 3146 Australia
Address used since 15 Apr 2020
Richard John Hosking - Director (Inactive)
Appointment date: 20 Jun 2006
Termination date: 15 Apr 2020
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 30 Apr 2010
Matthew James Mcgowan - Director (Inactive)
Appointment date: 04 Nov 2016
Termination date: 15 Apr 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 05 Oct 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 04 Nov 2016
Peter George Fotiadis - Director (Inactive)
Appointment date: 01 Jun 2018
Termination date: 26 Jul 2019
ASIC Name: Orora Packaging Australia Pty Ltd
Address: Hawthorn, Victoria, 3122 Australia
Address: Yarraville, Victoria, 3013 Australia
Address used since 01 Jun 2018
Nigel David Garrard - Director (Inactive)
Appointment date: 15 Jun 2009
Termination date: 01 Jun 2018
ASIC Name: Orora Limited
Address: Hawthorn, Victoria, 3122 Australia
Address: Hawthorn, Victoria, 3122 Australia
Address: Canterbury, Victoria, 3126 Australia
Address used since 29 Apr 2016
Stuart George Hutton - Director (Inactive)
Appointment date: 19 Dec 2013
Termination date: 01 Jun 2018
ASIC Name: Orora Packaging Australia Pty Ltd
Address: Hawthorn, Victoria, 3122 Australia
Address: Sandringham, Melbourne, 3191 Australia
Address used since 14 Oct 2016
Address: Hawthorn, Victoria, 3122 Australia
Mark Gregor Ferguson - Director (Inactive)
Appointment date: 05 Sep 2014
Termination date: 03 Nov 2016
Address: Glen Iris, Melbourne, 3146 Australia
Address used since 05 Sep 2014
Gavin Murray John Barris - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 15 Apr 2014
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Dec 2011
Alan Peter Scott - Director (Inactive)
Appointment date: 22 Aug 2005
Termination date: 31 Dec 2012
Address: Belmont, Lower Hutt, Wellington, 5010 New Zealand
Address used since 24 Apr 2007
Wolfgang Timothy Lorenz - Director (Inactive)
Appointment date: 21 Dec 2009
Termination date: 31 Dec 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Apr 2010
Peter Michael Mcelroy - Director (Inactive)
Appointment date: 29 Jan 2004
Termination date: 21 Dec 2009
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 29 Jan 2004
Julie Frances Mcpherson - Director (Inactive)
Appointment date: 29 Apr 2005
Termination date: 15 Jun 2009
Address: Bellevue Hill, Sydney Nsw 2023, Australia,
Address used since 29 Apr 2005
Steven Paul Bodt - Director (Inactive)
Appointment date: 07 Dec 2004
Termination date: 27 Apr 2006
Address: Herne Bay, Auckland,
Address used since 07 Dec 2004
Glenn Barrett Boyce - Director (Inactive)
Appointment date: 29 Jan 2004
Termination date: 01 Jul 2005
Address: St Heliers, Auckland,
Address used since 29 Jan 2004
Bert Guy - Director (Inactive)
Appointment date: 01 Jun 2000
Termination date: 29 Apr 2005
Address: Camberwell, Victoria 3124, Australia,
Address used since 01 Jun 2000
Peter Richard Sutton - Director (Inactive)
Appointment date: 12 Sep 2003
Termination date: 07 Dec 2004
Address: Deepdene, Victoria, Australia 3103,
Address used since 08 Nov 2004
Bruce Alexander Urquhart - Director (Inactive)
Appointment date: 03 Apr 1998
Termination date: 29 Jan 2004
Address: Howick, Auckland,
Address used since 03 Apr 1998
Michael John Bernardini - Director (Inactive)
Appointment date: 12 Jun 2001
Termination date: 07 Oct 2003
Address: Pakuranga, Auckland,
Address used since 22 Oct 2002
Peter James Brown - Director (Inactive)
Appointment date: 01 Jun 2000
Termination date: 12 Sep 2003
Address: Glen Iris, Victoria 3146, Australia,
Address used since 01 Jun 2000
Ian Russell Sangster - Director (Inactive)
Appointment date: 18 Sep 1998
Termination date: 12 Jun 2001
Address: Eastern Beach, Auckland,
Address used since 18 Sep 1998
Peter Frederick Reichler - Director (Inactive)
Appointment date: 01 Jun 2000
Termination date: 10 Sep 2000
Address: Boronia, Victoria 3155, Australia,
Address used since 01 Jun 2000
David Edward Meiklejohn - Director (Inactive)
Appointment date: 22 Feb 1996
Termination date: 29 May 2000
Address: Templestowe, Victoria 3106, Australia,
Address used since 22 Feb 1996
Brian Douglas Canning - Director (Inactive)
Appointment date: 30 Jun 1997
Termination date: 30 Apr 1999
Address: East Malvern, Victoria Australia,
Address used since 30 Jun 1997
Colin William Siddins - Director (Inactive)
Appointment date: 26 Feb 1996
Termination date: 14 Aug 1998
Address: Lynfield, Auckland,
Address used since 26 Feb 1996
Eugene Wayne Shepherd - Director (Inactive)
Appointment date: 31 Dec 1996
Termination date: 27 Feb 1998
Address: Manurewa, Auckland,
Address used since 31 Dec 1996
Michael Bertram - Director (Inactive)
Appointment date: 22 Feb 1996
Termination date: 31 Dec 1996
Address: Eltham, Victoria 3095, Australia,
Address used since 22 Feb 1996
Garry Richard Ringwood - Director (Inactive)
Appointment date: 11 Oct 1991
Termination date: 22 Feb 1996
Address: East Doncaster, Victoria 3109, Australia,
Address used since 11 Oct 1991
Ross Cameron - Director (Inactive)
Appointment date: 11 Oct 1991
Termination date: 22 Feb 1996
Address: Richmond, Victoria, Australia,
Address used since 11 Oct 1991
Colin William Siddins - Director (Inactive)
Appointment date: 20 Oct 1992
Termination date: 22 Feb 1996
Address: Lynfield, Auckland,
Address used since 20 Oct 1992
Ralph David Salt - Director (Inactive)
Appointment date: 11 Oct 1991
Termination date: 19 Oct 1992
Address: Eltham, Melbourne 3095, Victoria Australia,
Address used since 11 Oct 1991
The Gender Hair And Beauty Limited
7/67 Cavendish Drive
Spotlight Stores (new Zealand) Limited
Unit 9, 67 Cavendish Drive
Spg Properties Limited
Unit 9, 67 Cavendish Drive
Spotlight Limited
Unit 9, 67 Cavendish Drive
Kapiti Coast Lfra Limited
Unit 9, 67 Cavendish Drive
Wellington Lfc Limited
Unit 9, 67 Cavendish Drive