Nci Packaging (N.z.) Limited, a registered company, was launched on 13 May 1970. 9429040593760 is the number it was issued. This company has been run by 14 directors: Frauke Tyrrell - an active director whose contract started on 25 Jul 2018,
John William Humphreys - an active director whose contract started on 09 Feb 2021,
Nabil Sadi Askari - an inactive director whose contract started on 27 Jul 2020 and was terminated on 09 Feb 2021,
Michael Stewart Shatford - an inactive director whose contract started on 09 Sep 2009 and was terminated on 01 Sep 2020,
Anthony John Hengel - an inactive director whose contract started on 25 Jul 2018 and was terminated on 19 Feb 2019.
Last updated on 10 Mar 2024, BizDb's data contains detailed information about 1 address: 113 Savill Drive, Favona, Auckland, 2024 (type: postal, office).
Nci Packaging (N.z.) Limited had been using 80 Mt Wellington Highway, Panmure, Auckland as their physical address up to 04 Nov 2020.
Previous names used by this company, as we established at BizDb, included: from 13 May 1970 to 16 Aug 2001 they were named National Can Nz Limited.
A single entity owns all company shares (exactly 1612252 shares) - Nci Holdings Pty Ltd - located at 2024, Preston, Victoria.
Principal place of activity
113 Savill Drive, Favona, Auckland, 2024 New Zealand
Previous addresses
Address #1: 80 Mt Wellington Highway, Panmure, Auckland New Zealand
Physical address used from 29 Oct 1997 to 04 Nov 2020
Address #2: 80 Mt Wellington Highway, Panmure, Auckland New Zealand
Registered address used from 20 Aug 1991 to 04 Nov 2020
Address #3: 24 Fremlin Pl, Avondale, Auckland
Registered address used from 19 Aug 1991 to 20 Aug 1991
Basic Financial info
Total number of Shares: 1612252
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1612252 | |||
Other (Other) | Nci Holdings Pty Ltd |
Preston Victoria 3072 Australia |
19 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nci (n.z.) Limited Shareholder NZBN: 9429039397201 Company Number: 411091 |
13 May 1970 - 30 Jun 2016 | |
Entity | Nci (n.z.) Limited Shareholder NZBN: 9429039397201 Company Number: 411091 |
13 May 1970 - 30 Jun 2016 | |
Other | National Can Company Pty Limited | 19 Nov 2003 - 19 Nov 2003 | |
Other | Null - National Can Company Pty Limited | 19 Nov 2003 - 19 Nov 2003 |
Ultimate Holding Company
Frauke Tyrrell - Director
Appointment date: 25 Jul 2018
ASIC Name: National Can Industries Pty Ltd
Address: Hawthorn, Victoria, 3122 Australia
Address used since 25 Jul 2018
Address: Preston, Victoria, 3072 Australia
John William Humphreys - Director
Appointment date: 09 Feb 2021
ASIC Name: Nci Holdings Pty Ltd
Address: Toorak, Victoria, 3142 Australia
Address used since 09 Feb 2021
Address: Preston, Victoria, 3072 Australia
Nabil Sadi Askari - Director (Inactive)
Appointment date: 27 Jul 2020
Termination date: 09 Feb 2021
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 27 Jul 2020
Michael Stewart Shatford - Director (Inactive)
Appointment date: 09 Sep 2009
Termination date: 01 Sep 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 19 Oct 2017
Address: East Melbourne, Vic, 3002 Australia
Address used since 10 Oct 2016
Anthony John Hengel - Director (Inactive)
Appointment date: 25 Jul 2018
Termination date: 19 Feb 2019
Address: Essendon, Victoria, 3040 Australia
Address used since 25 Jul 2018
Jeetender Kumar Rai - Director (Inactive)
Appointment date: 01 Dec 2015
Termination date: 18 Dec 2018
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 Dec 2015
Mark Ronald Mcdonald - Director (Inactive)
Appointment date: 27 Mar 2003
Termination date: 25 Jul 2018
Address: Melbourne, Victoria, 3000 Australia
Address used since 12 Nov 2015
Michael Wesley Tyrrell - Director (Inactive)
Appointment date: 31 Dec 1999
Termination date: 13 Apr 2014
Address: Hawthorn, Victoria 3122, Australia
Address used since 19 Nov 2003
Michael John Robins - Director (Inactive)
Appointment date: 04 May 2007
Termination date: 09 Sep 2009
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Apr 2008
Joseph Stefano - Director (Inactive)
Appointment date: 29 Sep 2001
Termination date: 27 Mar 2003
Address: Essendon, Victoria, Australia,
Address used since 29 Sep 2001
Brian Leonard Marks - Director (Inactive)
Appointment date: 06 Nov 1991
Termination date: 28 Sep 2001
Address: Mairangi Bay, Auckland,
Address used since 06 Nov 1991
Ian Fraser Bult - Director (Inactive)
Appointment date: 20 Mar 1996
Termination date: 02 Feb 2000
Address: East Malvern, Melbourne Vic, Australia,
Address used since 20 Mar 1996
John Marco Bertei - Director (Inactive)
Appointment date: 06 Nov 1991
Termination date: 31 Dec 1999
Address: Ringwood, Victoria, Australia,
Address used since 06 Nov 1991
Peter Alan Chester - Director (Inactive)
Appointment date: 06 Nov 1991
Termination date: 31 Dec 1995
Address: Mt Albert, Victoria, Australia,
Address used since 06 Nov 1991
M & T Hardware Limited
91 Mount Wellington Highway
Diario Filipino Trust
3 Malone Road
Shan Shui Limited
4 Malone Road
Okuma New Zealand Limited
Unit F
Gale Pacific (new Zealand) Limited
Suite A, 45 Mt Wellington Highway
Brews Holdings Limited
45 Mt Wellington Highway