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: 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,
Jeanne Pratt - an inactive director whose contract began on 26 Jan 2001 and was terminated on 15 Apr 2025,
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 02 Jun 2025, our database contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: registered, service).
Visy Holdings (Nz) Limited had been using Level 3, 24 Anzac Parade, Hamilton East, Hamilton as their registered address until 21 Mar 2025.
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.
Previous addresses
Address #1: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Registered & service address used from 06 Jun 2019 to 21 Mar 2025
Address #2: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 12 May 2016 to 06 Jun 2019
Address #3: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 22 Nov 2006 to 12 May 2016
Address #4: Level 6, 57 Symonds Street, Auckland
Registered & physical address used from 20 Aug 2004 to 22 Nov 2006
Address #5: Level 6 L J Hooker House, 57-59 Symonds Street, Auckland
Registered & physical address used from 17 Jun 2002 to 20 Aug 2004
Address #6: 3rd Floor Customhouse, 50 Anzac Avenue, Auckland
Registered address used from 19 Nov 1998 to 17 Jun 2002
Address #7: Level 3, Customhouse, 50 Anzac Avenue, Auckland
Physical address used from 22 May 1997 to 17 Jun 2002
Address #8: 6-7 Stonedon Dr, Stonedon Park, East Tamaki, Auckland
Registered address used from 02 Sep 1993 to 19 Nov 1998
Basic Financial info
Total number of Shares: 1500000
Annual return filing month: May
Financial report filing month: June
Annual return last filed: 07 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1500000 | |||
| Other (Other) | Visy Board Pty Limited |
Southbank Victoria, 3006 Australia |
10 Nov 1978 - |
Ultimate Holding Company
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
Jeanne Pratt - Director (Inactive)
Appointment date: 26 Jan 2001
Termination date: 15 Apr 2025
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
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
Isparx 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
White Wood Homes Limited
Level 3, 24 Anzac Parade