Pallet Supplies Co Limited, a registered company, was started on 28 Jan 1971. 9429040580845 is the number it was issued. This company has been run by 6 directors: Mark Lewis Sinclair - an active director whose contract began on 30 Jun 2023,
Alan Arthur Walters - an active director whose contract began on 30 Jun 2023,
Brett Wayne Rudd - an inactive director whose contract began on 17 Sep 2008 and was terminated on 30 Jun 2023,
John Samuel Rudd - an inactive director whose contract began on 14 Mar 1990 and was terminated on 02 Jul 2013,
Vanessa Maria Matthews - an inactive director whose contract began on 24 Dec 1993 and was terminated on 12 Apr 1999.
Updated on 27 Feb 2024, BizDb's database contains detailed information about 1 address: 44 Langley Road, Wiri, Auckland, 2104 (category: physical, registered).
Pallet Supplies Co Limited had been using Level 2, 116 Harris Road, East Tamaki, Auckland as their registered address up to 16 Aug 2019.
Old names for the company, as we identified at BizDb, included: from 28 Jan 1971 to 30 Mar 1983 they were named John S. Rudd Limited.
One entity owns all company shares (exactly 100000 shares) - Timpack Industries Limited - located at 2104, Te Rapa, Hamilton.
Previous addresses
Address: Level 2, 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 20 Oct 2011 to 16 Aug 2019
Address: Level 2, 116 Harris Road, East Tamaki, Manukau, 2014 New Zealand
Physical & registered address used from 15 Nov 2010 to 20 Oct 2011
Address: Level 2, 116 Harris Road, East Tamaki, Auckland New Zealand
Physical & registered address used from 09 Apr 2003 to 15 Nov 2010
Address: 1st Floor Medical Centre, 157 Great South Road, Manurewa, Auckland
Physical address used from 19 Sep 2000 to 19 Sep 2000
Address: Mazur & Company Ltd, 3a 517 Mt Wellington Highway, Mt Wellington, Auckland
Physical address used from 19 Sep 2000 to 09 Apr 2003
Address: 157 Gt South Rd, Manurewa
Registered address used from 19 Sep 2000 to 09 Apr 2003
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Annual return last filed: 13 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Timpack Industries Limited Shareholder NZBN: 9429039935724 |
Te Rapa Hamilton 3200 New Zealand |
04 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rudd, Lisa Christine |
Rd 2 Pukekohe 2677 New Zealand |
12 Mar 2008 - 04 Jul 2023 |
Entity | B&l Rudd Trustees Limited Shareholder NZBN: 9429041616093 Company Number: 5602306 |
East Tamaki Auckland 2013 New Zealand |
22 Mar 2016 - 04 Jul 2023 |
Individual | Rudd, Lisa Christine |
Rd 2 Pukekohe 2677 New Zealand |
12 Mar 2008 - 04 Jul 2023 |
Individual | Vazey, Robert Lewis |
Beachlands Auckland 2018 New Zealand |
07 Mar 2019 - 04 Jul 2023 |
Individual | Rudd, Lisa Christine |
Rd 2 Pukekohe 2677 New Zealand |
12 Mar 2008 - 04 Jul 2023 |
Individual | Rudd, Lisa Christine |
Rd 2 Pukekohe 2677 New Zealand |
12 Mar 2008 - 04 Jul 2023 |
Individual | Rudd, Lisa Christine |
Rd 2 Pukekohe 2677 New Zealand |
12 Mar 2008 - 04 Jul 2023 |
Individual | Rudd, Lisa Christine |
Rd 2 Pukekohe 2677 New Zealand |
12 Mar 2008 - 04 Jul 2023 |
Individual | Rudd, Lisa Christine |
Rd 2 Pukekohe 2677 New Zealand |
12 Mar 2008 - 04 Jul 2023 |
Individual | Rudd, Lisa Christine |
Rd 2 Pukekohe 2677 New Zealand |
12 Mar 2008 - 04 Jul 2023 |
Individual | Rudd, Brett Wayne |
Rd 2 Pukekohe 2677 New Zealand |
14 Oct 2003 - 04 Jul 2023 |
Individual | Rudd, Brett Wayne |
Rd 2 Pukekohe 2677 New Zealand |
14 Oct 2003 - 04 Jul 2023 |
Individual | Rudd, Brett Wayne |
Rd 2 Pukekohe 2677 New Zealand |
14 Oct 2003 - 04 Jul 2023 |
Individual | Rudd, Brett Wayne |
Rd 2 Pukekohe 2677 New Zealand |
14 Oct 2003 - 04 Jul 2023 |
Individual | Rudd, Brett Wayne |
Rd 2 Pukekohe 2677 New Zealand |
14 Oct 2003 - 04 Jul 2023 |
Individual | Rudd, Brett Wayne |
Rd 2 Pukekohe 2677 New Zealand |
14 Oct 2003 - 04 Jul 2023 |
Individual | Rudd, Brett Wayne |
Rd 2 Pukekohe 2677 New Zealand |
14 Oct 2003 - 04 Jul 2023 |
Individual | Rudd, Brett Wayne |
Rd 2 Pukekohe 2677 New Zealand |
14 Oct 2003 - 04 Jul 2023 |
Entity | B&l Rudd Trustees Limited Shareholder NZBN: 9429041616093 Company Number: 5602306 |
East Tamaki Auckland 2013 New Zealand |
22 Mar 2016 - 04 Jul 2023 |
Entity | B&l Rudd Trustees Limited Shareholder NZBN: 9429041616093 Company Number: 5602306 |
East Tamaki Auckland 2013 New Zealand |
22 Mar 2016 - 04 Jul 2023 |
Individual | Macqueen, James Lawry |
East Tamaki Auckland New Zealand |
12 Mar 2008 - 22 Mar 2016 |
Individual | Rudd, John |
Pauanui 3579 New Zealand |
18 Feb 2015 - 29 Sep 2020 |
Entity | Green Valley Trustee Limited Shareholder NZBN: 9429039799173 Company Number: 285854 |
Level 2, 116 Harris Road East Tamaki, Auckland New Zealand |
18 Feb 2015 - 29 Sep 2020 |
Individual | Rudd, John |
Pauanui 3579 New Zealand |
18 Feb 2015 - 29 Sep 2020 |
Entity | Green Valley Trustee Limited Shareholder NZBN: 9429039799173 Company Number: 285854 |
Level 2, 116 Harris Road East Tamaki, Auckland New Zealand |
18 Feb 2015 - 29 Sep 2020 |
Individual | Mazur, Tadeusz |
Manurewa Auckland |
14 Oct 2003 - 14 Oct 2003 |
Individual | Rudd, John Samuel |
Mellons Bay Auckland 2014 New Zealand |
14 Oct 2003 - 24 Jul 2013 |
Mark Lewis Sinclair - Director
Appointment date: 30 Jun 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Jun 2023
Alan Arthur Walters - Director
Appointment date: 30 Jun 2023
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 30 Jun 2023
Brett Wayne Rudd - Director (Inactive)
Appointment date: 17 Sep 2008
Termination date: 30 Jun 2023
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 16 Apr 2015
John Samuel Rudd - Director (Inactive)
Appointment date: 14 Mar 1990
Termination date: 02 Jul 2013
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 15 Oct 2012
Vanessa Maria Matthews - Director (Inactive)
Appointment date: 24 Dec 1993
Termination date: 12 Apr 1999
Address: Runciman Rd, Pukekohe,
Address used since 24 Dec 1993
Brett Wayne Rudd - Director (Inactive)
Appointment date: 24 Dec 1993
Termination date: 12 Apr 1999
Address: Half Moon Bay, Auckland,
Address used since 24 Dec 1993
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