Shortcuts

Sonoco New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040686288
NZBN
60455
Company Number
Registered
Company Status
013414858
GST Number
No Abn Number
Australian Business Number
C152920
Industry classification code
Paper Product Mfg Nec
Industry classification description
Current address
106 Henderson Valley Road
Henderson
Auckland 0612
New Zealand
Physical & registered & service address used since 01 Jun 2017
21163
Henderson
Auckland 0650
New Zealand
Postal address used since 27 May 2019
106 Henderson Valley Road
Henderson
Auckland 0612
New Zealand
Office & delivery address used since 27 May 2019

Sonoco New Zealand Limited was incorporated on 11 Oct 1960 and issued an NZ business number of 9429040686288. This registered LTD company has been run by 10 directors: Boyd Maxwell Hutchins - an active director whose contract began on 19 Feb 2020,
Ann Hickey - an active director whose contract began on 19 Feb 2020,
Mark Barry Chenhall - an inactive director whose contract began on 13 Jul 2010 and was terminated on 19 Feb 2020,
Kevin Earle Bryans - an inactive director whose contract began on 16 Sep 2008 and was terminated on 21 Jul 2010,
Maurice Graham Barton - an inactive director whose contract began on 13 Jun 1995 and was terminated on 31 Dec 2008.
According to our database (updated on 16 Mar 2024), the company uses 1 address: 21163, Henderson, Auckland, 0650 (type: postal, office).
Until 01 Jun 2017, Sonoco New Zealand Limited had been using 104 Henderson Valley Road, Henderson, Auckland as their physical address.
BizDb found more names for the company: from 05 May 1969 to 24 Aug 1988 they were called Pak Pacific Corporation Limited, from 11 Oct 1960 to 05 May 1969 they were called Satona (N.z.) Limited.
A total of 4068060 shares are allotted to 1 group (1 sole shareholder). In the first group, 4068060 shares are held by 1 entity, namely:
Sonoco Canada Corporation (an other) located at Brantford, Ontario, Canada. Sonoco New Zealand Limited was categorised as "Paper product mfg nec" (ANZSIC C152920).

Addresses

Principal place of activity

106 Henderson Valley Road, Henderson, Auckland, 0612 New Zealand


Previous addresses

Address #1: 104 Henderson Valley Road, Henderson, Auckland, 0612 New Zealand

Physical & registered address used from 22 May 2014 to 01 Jun 2017

Address #2: Hickory Ave, Box 21-163, Henderson, Auckland 8 New Zealand

Registered address used from 18 Jun 1997 to 22 May 2014

Address #3: Hickory Avenue, Henderson, Auckland New Zealand

Physical address used from 18 Jun 1997 to 22 May 2014

Contact info
64 09 8361651
27 May 2019 Phone
richard.harris@sonoco.com
15 Jul 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4068060

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4068060
Other (Other) Sonoco Canada Corporation Brantford
Ontario, Canada

Canada

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Sonoco International Inc
Other Sonoco International Inc

Ultimate Holding Company

21 Jul 1991
Effective Date
Sonoco Products Co
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Boyd Maxwell Hutchins - Director

Appointment date: 19 Feb 2020

ASIC Name: Sonoco Australia Pty. Ltd.

Address: Bulleen, Victoria, 3105 Australia

Address: Hawthorn East, Victoria, 3123 Australia

Address used since 19 Feb 2020


Ann Hickey - Director

Appointment date: 19 Feb 2020

ASIC Name: Sonoco Australia Pty. Ltd.

Address: Wodonga, Victoria, 3690 Australia

Address used since 19 Feb 2020

Address: Bulleen, Victoria, 3105 Australia


Mark Barry Chenhall - Director (Inactive)

Appointment date: 13 Jul 2010

Termination date: 19 Feb 2020

ASIC Name: Sonoco Australia Pty. Ltd.

Address: Bulleen, Melbourne/victoria, 3105 Australia

Address: Bulleen, Melbourne/victoria, 3105 Australia

Address: Greenvale, Victoria, 3059 Australia

Address used since 13 Jul 2010


Kevin Earle Bryans - Director (Inactive)

Appointment date: 16 Sep 2008

Termination date: 21 Jul 2010

Address: Singapore 598329,

Address used since 16 Sep 2008


Maurice Graham Barton - Director (Inactive)

Appointment date: 13 Jun 1995

Termination date: 31 Dec 2008

Address: Meadowbank, Auckland,

Address used since 13 Jun 1995


David John Thornely - Director (Inactive)

Appointment date: 06 Dec 1994

Termination date: 20 Dec 2007

Address: Rosanne, Melbourne, Victoria, Australia,

Address used since 06 Dec 1994


Kevin Leslie Brown - Director (Inactive)

Appointment date: 12 Mar 1991

Termination date: 13 Jun 1995

Address: West Crescent Street, Mcmahons Point Nsw 2060, Australia,

Address used since 12 Mar 1991


Bruce Whyte Lithgow - Director (Inactive)

Appointment date: 12 Mar 1991

Termination date: 13 Jun 1995

Address: North Balwyn, Victoria, Australia,

Address used since 12 Mar 1991


Douglas Raymond Pickering - Director (Inactive)

Appointment date: 12 Mar 1991

Termination date: 13 Jun 1995

Address: Henderson, Auckland,

Address used since 12 Mar 1991


Richard Avery Fisher - Director (Inactive)

Appointment date: 05 Jan 1994

Termination date: 14 Sep 1994

Address: Nassim Park, Singapore 1025,

Address used since 05 Jan 1994

Nearby companies

Te Roopu Rapu Ora Trust
98 Henderson Valley Road

Smyth Fabrication Limited
94b Henderson Valley Road

The Auto Mirror Company Limited
92 Henderson Valley Road

Fineline Joinery Limited
4b Corban Avenue

The Fig Mission International Trust Board
C/- Anthony Herbert Simmons

Chemfeed Limited
6a Enterprise Drive

Similar companies

Earthpac Limited
99 Great South Road

Inbox Solutions Limited
124e Felton Mathew Avenue

Mixed Roots Limited
Flat 2, 21 Te Kawa Road

Stratex (nz) Limited
19-21 Sylvia Park Road

Sunwatt Limited
18 John Stokes Terrace

United Corporation Limited
Uhy Haines Norton (auckland) Limited