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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1428159 | |||
Entity (NZ Limited Company) | United Commercial Limited Shareholder NZBN: 9429038664465 |
East Tamaki Auckland 2013 New Zealand |
27 Mar 1947 - |
Ultimate Holding Company
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
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