Shortcuts

Visy Holdings (nz) Limited

Type: NZ Limited Company (Ltd)
9429040403144
NZBN
104361
Company Number
Registered
Company Status
Current address
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Registered & physical & service address used since 06 Jun 2019

Visy Holdings (Nz) Limited, a registered company, was launched on 10 Nov 1978. 9429040403144 is the NZ business number it was issued. This company has been supervised by 10 directors: Jeanne Pratt - an active director whose contract began on 26 Jan 2001,
Anthony P. - an active director whose contract began on 01 Feb 2011,
Robert Andrew Kaye - an active director whose contract began on 30 Apr 2014,
Vincent Peter O'halloran - an inactive director whose contract began on 27 May 2009 and was terminated on 01 Feb 2011,
Richard Pratt - an inactive director whose contract began on 06 Nov 1991 and was terminated on 27 May 2009.
Last updated on 28 Apr 2024, our database contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: registered, physical).
Visy Holdings (Nz) Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their registered address until 06 Jun 2019.
Other names for the company, as we established at BizDb, included: from 16 Dec 1994 to 20 Jan 2021 they were called Kerbside Papers Limited, from 10 Nov 1978 to 16 Dec 1994 they were called Visy Board Corrugated Containers N Z Limited.
One entity owns all company shares (exactly 1500000 shares) - Visy Board Pty Limited - located at 3216, Southbank, Victoria.

Addresses

Previous addresses

Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 12 May 2016 to 06 Jun 2019

Address: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 22 Nov 2006 to 12 May 2016

Address: Level 6, 57 Symonds Street, Auckland

Registered & physical address used from 20 Aug 2004 to 22 Nov 2006

Address: Level 6 L J Hooker House, 57-59 Symonds Street, Auckland

Registered & physical address used from 17 Jun 2002 to 20 Aug 2004

Address: 3rd Floor Customhouse, 50 Anzac Avenue, Auckland

Registered address used from 19 Nov 1998 to 17 Jun 2002

Address: Level 3, Customhouse, 50 Anzac Avenue, Auckland

Physical address used from 22 May 1997 to 17 Jun 2002

Address: 6-7 Stonedon Dr, Stonedon Park, East Tamaki, Auckland

Registered address used from 02 Sep 1993 to 19 Nov 1998

Financial Data

Basic Financial info

Total number of Shares: 1500000

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1500000
Other (Other) Visy Board Pty Limited Southbank
Victoria,
3006
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Pratt Consolidated Holdings Pty Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 11, 2 Southbank Boulevard
Southbank
Victoria 3006
Australia
Address
Directors

Jeanne Pratt - Director

Appointment date: 26 Jan 2001

ASIC Name: Visy Industries Australia Pty Ltd

Address: Southbank, Victoria, 3006 Australia

Address: Kew, Melbourne, Victoria 3101, Australia

Address used since 26 Jan 2001

Address: Southbank, Victoria, 3006 Australia


Anthony P. - Director

Appointment date: 01 Feb 2011

ASIC Name: Visy Industries Australia Pty Ltd

Address: Kew, Victoria, 3101 Australia

Address used since 01 Feb 2011

Address: Southbank, Victoria, 3006 Australia

Address: Southbank, Victoria, 3006 Australia


Robert Andrew Kaye - Director

Appointment date: 30 Apr 2014

ASIC Name: Visy Industries Australia Pty Ltd

Address: Armadale, Victoria, 3143 Australia

Address used since 30 Apr 2014

Address: Southbank, Victoria, 3006 Australia


Vincent Peter O'halloran - Director (Inactive)

Appointment date: 27 May 2009

Termination date: 01 Feb 2011

Address: Canterbury, Victoria 3126, Australia,

Address used since 27 May 2009


Richard Pratt - Director (Inactive)

Appointment date: 06 Nov 1991

Termination date: 27 May 2009

Address: Kew, Melbourne, Victoria 3101, Australia,

Address used since 06 Nov 1991


Raphael Geminder - Director (Inactive)

Appointment date: 18 Aug 1993

Termination date: 10 Dec 2003

Address: Malvern, Melbourne, Victoria 3144, Australia,

Address used since 18 Aug 1993


Michael Woolf Naphtali - Director (Inactive)

Appointment date: 16 Jul 1992

Termination date: 18 Aug 1993

Address: East Hawthorn, Victoria 3123, Australia,

Address used since 16 Jul 1992


Leon Ambrose Allen - Director (Inactive)

Appointment date: 06 Nov 1991

Termination date: 16 Jul 1992

Address: Reserviour 3073, Melbourne, Australia,

Address used since 06 Nov 1991


Harold James Sneyd - Director (Inactive)

Appointment date: 06 Nov 1991

Termination date: 16 Jul 1992

Address: Mairangi Bay, Auckland 10,

Address used since 06 Nov 1991


Graham W Painter - Director (Inactive)

Appointment date: 06 Nov 1991

Termination date: 16 Jul 1992

Address: Papatoetoe, Auckland,

Address used since 06 Nov 1991

Nearby companies

Isparx Limited
Level 3, 24 Anzac Parade

Cuisine Scene (2015) Limited
Level 3, 24 Anzac Parade

Westervelt Holdings Limited
Level 3, 24 Anzac Parade

Roja Holdings Limited
Level 3, 24 Anzac Parade

Archery Direct Limited
Level 3, 24 Anzac Parade

Curo Aotearoa Limited
Level 3, 24 Anzac Parade