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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Park Lane Trustees (redmond) Limited Shareholder NZBN: 9429030265899 |
Christchurch Central Christchurch 8011 New Zealand |
16 Mar 2020 - |
Entity (NZ Limited Company) | Stayrod Trustees (redmond) Limited Shareholder NZBN: 9429030267466 |
Christchurch Central Christchurch 8013 New Zealand |
16 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parkes, Richard Selby |
Strowan Christchurch 8052 New Zealand |
19 Jun 2013 - 16 Mar 2020 |
Individual | Redmond, Stanley |
Christchurch |
13 Oct 1983 - 19 Jun 2013 |
Individual | Sparks, Anthony Nathan |
Christchurch |
13 Oct 1983 - 31 Mar 2008 |
Director | Dick, Lindsay John |
Fendalton Christchurch 8052 New Zealand |
19 Jun 2013 - 16 Mar 2020 |
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
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