Shortcuts

Unibag Packaging Limited

Type: NZ Limited Company (Ltd)
9429040224985
NZBN
163344
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 03 Mar 2020

Unibag Packaging Limited was launched on 27 Mar 1947 and issued a business number of 9429040224985. This registered LTD company has been run by 17 directors: Grant Ian Hally - an active director whose contract began on 30 Aug 1996,
Alan James Lambourne - an inactive director whose contract began on 30 Aug 1996 and was terminated on 03 Aug 1998,
Grant Robert Graham - an inactive director whose contract began on 31 Jul 1990 and was terminated on 30 Aug 1996,
Michael Peter Stiassny - an inactive director whose contract began on 31 Jul 1990 and was terminated on 30 Aug 1996,
John Hurbert Bradley - an inactive director whose contract began on 31 Jul 1990 and was terminated on 30 Aug 1996.
As stated in BizDb's information (updated on 28 Mar 2024), the company registered 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: physical, registered).
Up until 03 Mar 2020, Unibag Packaging Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their physical address.
BizDb identified other names used by the company: from 27 Mar 1947 to 20 Aug 1990 they were named Cariborum (New Zealand) Limited'.
A total of 1428159 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1428159 shares are held by 1 entity, namely:
United Commercial Limited (an entity) located at East Tamaki, Auckland postcode 2013.

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 04 Oct 2019 to 03 Mar 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 12 Jun 2018 to 04 Oct 2019

Address: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand

Physical & registered address used from 17 Feb 2011 to 12 Jun 2018

Address: C/- Prince & Partners, Level 5 Reserve Bank Building, 67 Customs Street East, Auckland

Physical & registered address used from 23 Dec 1997 to 23 Dec 1997

Address: Custom House, Level 9, 50 Anzac Ave, Auckland New Zealand

Physical & registered address used from 23 Dec 1997 to 17 Feb 2011

Address: Ferrier Hodgson & Co, 16th Floor, Southpac Tower, 45 Queen Street, Auckland

Registered address used from 28 Nov 1996 to 23 Dec 1997

Address: C/- Ferrier Hodgson And Co, 5th Floor Quay Tower, 29 Customs Street, Auckland

Registered address used from 08 Apr 1993 to 28 Nov 1996

Financial Data

Basic Financial info

Total number of Shares: 1428159

Annual return filing month: April

Annual return last filed: 21 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1428159
Entity (NZ Limited Company) United Commercial Limited
Shareholder NZBN: 9429038664465
East Tamaki
Auckland
2013
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
United Commercial Limited
Name
Ltd
Type
635417
Ultimate Holding Company Number
NZ
Country of origin
Level 2, Rsm House, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Address
Directors

Grant Ian Hally - Director

Appointment date: 30 Aug 1996

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2012


Alan James Lambourne - Director (Inactive)

Appointment date: 30 Aug 1996

Termination date: 03 Aug 1998

Address: Devonport, Auckland,

Address used since 30 Aug 1996


Grant Robert Graham - Director (Inactive)

Appointment date: 31 Jul 1990

Termination date: 30 Aug 1996

Address: Parnell, Auckland,

Address used since 31 Jul 1990


Michael Peter Stiassny - Director (Inactive)

Appointment date: 31 Jul 1990

Termination date: 30 Aug 1996

Address: Auckland,

Address used since 31 Jul 1990


John Hurbert Bradley - Director (Inactive)

Appointment date: 31 Jul 1990

Termination date: 30 Aug 1996

Address: Paraparaumu Beach,

Address used since 31 Jul 1990


Stephen Robert Patrick - Director (Inactive)

Appointment date: 31 Jul 1990

Termination date: 31 Dec 1990

Address: Beachhaven, Auckland,

Address used since 31 Jul 1990


Brian Thomas Monk - Director (Inactive)

Appointment date: 13 Jun 1986

Termination date: 05 Mar 1990

Address: Auckland 5,

Address used since 13 Jun 1986


Murray James Higgs - Director (Inactive)

Appointment date: 07 Sep 1987

Termination date: 05 Mar 1990

Address: Auckland 5,

Address used since 07 Sep 1987


Paul Kee Seng Yeo - Director (Inactive)

Appointment date: 01 Dec 1988

Termination date: 31 Jan 1990

Address: Auckland 5,

Address used since 01 Dec 1988


Lawrence Brian Powell - Director (Inactive)

Appointment date: 13 Jun 1986

Termination date: 07 Sep 1987

Address: Auckland 9,

Address used since 13 Jun 1986


Gerald Leslie Hudson - Director (Inactive)

Appointment date: 13 Jun 1986

Termination date: 07 Sep 1987

Address: St Marys Close, 435 Parnell Road, Parnell,

Address used since 13 Jun 1986


Donald Andrew Budden - Director (Inactive)

Appointment date: 31 Oct 1971

Termination date: 13 Jun 1986

Address: Takapuna,

Address used since 31 Oct 1971


James David Dunlop - Director (Inactive)

Appointment date: 13 Oct 1980

Termination date: 13 Jun 1986

Address: Auckland 5,

Address used since 13 Oct 1980


John Ormerod Haworth - Director (Inactive)

Appointment date: 31 Dec 1969

Termination date: 13 Oct 1980

Address: Auckland 5,

Address used since 31 Dec 1969


James Richard Cropper - Director (Inactive)

Appointment date: 27 Mar 1947

Termination date: 31 Oct 1971

Address: Remuera, Auckland,

Address used since 27 Mar 1947


Paul Cropper - Director (Inactive)

Appointment date: 27 Mar 1947

Termination date: 31 Dec 1969

Address: Remuera, Auckland,

Address used since 27 Mar 1947


Charles Alexander Clark - Director (Inactive)

Appointment date: 27 Mar 1947

Termination date: 29 Jul 1966

Address: Leyton, London E.10., England,

Address used since 27 Mar 1947

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive