Shortcuts

Flexpak Shell Co Limited

Type: NZ Limited Company (Ltd)
9429040000923
NZBN
205603
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 18 Apr 2019

Flexpak Shell Co Limited, a registered company, was incorporated on 13 Oct 1983. 9429040000923 is the number it was issued. This company has been managed by 3 directors: Lindsay John Dick - an active director whose contract started on 18 Jun 2013,
Stanley Redmond - an inactive director whose contract started on 04 Mar 1992 and was terminated on 21 Feb 2013,
Peter Michael Griffiths - an inactive director whose contract started on 04 Mar 1992 and was terminated on 01 Oct 1996.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Flexpak Shell Co Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up until 18 Apr 2019.
Previous names for this company, as we managed to find at BizDb, included: from 13 Oct 1983 to 01 Jul 2021 they were named Flexoplas Packaging Limited.
All company shares (500000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Park Lane Trustees (Redmond) Limited (an entity) located at Christchurch Central, Christchurch postcode 8011,
Stayrod Trustees (Redmond) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 10 Mar 2016 to 18 Apr 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 25 May 2015 to 10 Mar 2016

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 13 May 2013 to 25 May 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered address used from 20 Mar 2003 to 13 May 2013

Address: 116 Riccarton Road, Christchurch

Registered address used from 29 Mar 2001 to 20 Mar 2003

Address: 116 Riccarton Road, Christchurch

Physical address used from 28 Mar 2001 to 28 Mar 2001

Address: Ami Building, Level 2, 116 Riccarton Road, Christchurch New Zealand

Physical address used from 28 Mar 2001 to 13 May 2013

Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: March

Annual return last filed: 19 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Entity (NZ Limited Company) Park Lane Trustees (redmond) Limited
Shareholder NZBN: 9429030265899
Christchurch Central
Christchurch
8011
New Zealand
Entity (NZ Limited Company) Stayrod Trustees (redmond) Limited
Shareholder NZBN: 9429030267466
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parkes, Richard Selby Strowan
Christchurch
8052
New Zealand
Individual Redmond, Stanley Christchurch
Individual Sparks, Anthony Nathan Christchurch
Director Dick, Lindsay John Fendalton
Christchurch
8052
New Zealand
Directors

Lindsay John Dick - Director

Appointment date: 18 Jun 2013

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 18 Jun 2013


Stanley Redmond - Director (Inactive)

Appointment date: 04 Mar 1992

Termination date: 21 Feb 2013

Address: Christchurch,

Address used since 04 Mar 1992


Peter Michael Griffiths - Director (Inactive)

Appointment date: 04 Mar 1992

Termination date: 01 Oct 1996

Address: Christchurch,

Address used since 04 Mar 1992

Nearby companies

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