Shortcuts

Huhtamaki Henderson Limited

Type: NZ Limited Company (Ltd)
9429040743196
NZBN
44403
Company Number
Registered
Company Status
Current address
6 Amokura Street
Henderson
Auckland 0612
New Zealand
Service & physical address used since 30 Jun 2022
6 Amokura Street
Henderson
Auckland 0612
New Zealand
Registered address used since 01 Jul 2022

Huhtamaki Henderson Limited, a registered company, was registered on 20 Feb 1939. 9429040743196 is the NZ business identifier it was issued. This company has been run by 27 directors: Leena K. - an active director whose contract started on 13 Nov 2020,
Bradley Kerle - an active director whose contract started on 15 Jan 2021,
Catherine Ellen Mary Lundie - an active director whose contract started on 01 Feb 2023,
Emmarenza Peternela Dente - an inactive director whose contract started on 03 Nov 2022 and was terminated on 01 Feb 2023,
Michelle Caldwell - an inactive director whose contract started on 27 Nov 2019 and was terminated on 04 Nov 2022.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: 6 Amokura Street, Henderson, Auckland, 0612 (category: registered, physical).
Huhtamaki Henderson Limited had been using 30 Keeling Rd, Henderson, Auckland as their registered address up to 22 Jun 1998.
Old names used by this company, as we found at BizDb, included: from 10 Apr 2000 to 07 May 2001 they were named Huhtamaki Van Leer (Henderson) Limited, from 14 Nov 1989 to 10 Apr 2000 they were named Polarcup (Nz) Limited and from 03 Jul 1984 to 14 Nov 1989 they were named Lilypak Industries Limited.
A single entity owns all company shares (exactly 195700 shares) - Huhtamaki (Nz) Holdings Limited - located at 0612, Henderson, Auckland.

Addresses

Principal place of activity

30 Keeling Road, Henderson, Auckland, 0612 New Zealand


Previous addresses

Address #1: 30 Keeling Rd, Henderson, Auckland

Registered address used from 22 Jun 1998 to 22 Jun 1998

Address #2: 30 Keeling Road, Henderson, Auckland New Zealand

Registered address used from 22 Jun 1998 to 01 Jul 2022

Address #3: 30 Keeling Road, Henderson, Auckland New Zealand

Physical address used from 16 May 1995 to 30 Jun 2022

Contact info
64 21 354817
Phone
michelle.caldwell@huhtamaki.com
Email
www.huhtamaki.com/en-nz/foodservice-new-zealand/
09 Jun 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 195700

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 195700
Entity (NZ Limited Company) Huhtamaki (nz) Holdings Limited
Shareholder NZBN: 9429039439888
Henderson
Auckland
0612
New Zealand

Ultimate Holding Company

27 Jun 2016
Effective Date
Huhtamaki Oyj
Name
Public Limited Company (oyj)
Type
FI
Country of origin
Directors

Leena K. - Director

Appointment date: 13 Nov 2020


Bradley Kerle - Director

Appointment date: 15 Jan 2021

ASIC Name: Huhtamaki Australia Pty Limited

Address: South Windsor, New South Wales, 2756 Australia

Address: Illawong, New South Wales, 2234 Australia

Address used since 15 Jan 2021


Catherine Ellen Mary Lundie - Director

Appointment date: 01 Feb 2023

Address: Rd 3, Kaukapakapa, 0873 New Zealand

Address used since 01 Feb 2023


Emmarenza Peternela Dente - Director (Inactive)

Appointment date: 03 Nov 2022

Termination date: 01 Feb 2023

Address: Orewa, Orewa, 0931 New Zealand

Address used since 03 Nov 2022


Michelle Caldwell - Director (Inactive)

Appointment date: 27 Nov 2019

Termination date: 04 Nov 2022

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 15 Jul 2022

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 27 Jul 2020

Address: Torbay, Auckland, 0630 New Zealand

Address used since 27 Nov 2019


Rafael Fernandez Del Carmen - Director (Inactive)

Appointment date: 27 Nov 2019

Termination date: 26 Feb 2021

Address: Hong Kong, Hong Kong SAR China

Address used since 27 Nov 2019


Tarja I. - Director (Inactive)

Appointment date: 30 Sep 2013

Termination date: 16 Nov 2020


Nicola Jackson - Director (Inactive)

Appointment date: 12 Jul 2019

Termination date: 12 Dec 2019

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 12 Jul 2019


Guadalupe Tamayo Garcia - Director (Inactive)

Appointment date: 19 Nov 2015

Termination date: 27 Nov 2019

Address: Floor 21 Mid Level, Hong Kong, Hong Kong SAR China

Address used since 19 Nov 2015

Address: 21 San On Street, Tuen Mun, N.t., Hong Kong, Hong Kong SAR China

Address used since 02 Jun 2017


Bryan William Mould - Director (Inactive)

Appointment date: 20 Oct 2016

Termination date: 11 Jul 2019

Address: Rd 2, Albany, 0792 New Zealand

Address used since 20 Oct 2016


Bradley Errol Kerle - Director (Inactive)

Appointment date: 19 Nov 2015

Termination date: 20 Oct 2016

ASIC Name: Huhtamaki Australia Pty Limited

Address: Illawong, Sydney, Nsw, 2234 Australia

Address used since 19 Nov 2015

Address: Rhodes, Sydney, Nsw, 2138 Australia

Address: Rhodes, Sydney, Nsw, 2138 Australia


Onur Yilmaz - Director (Inactive)

Appointment date: 31 Dec 2012

Termination date: 19 Nov 2015

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 31 Dec 2012


Tomas Forsgard - Director (Inactive)

Appointment date: 30 Sep 2013

Termination date: 19 Nov 2015

Address: Sheung Shul, Nt, Hong Kong SAR China

Address used since 30 Sep 2013


Joel Israel Portnoj - Director (Inactive)

Appointment date: 02 Jan 2009

Termination date: 30 Sep 2013

Address: 5, 20100 Turku, Finland,

Address used since 02 Jan 2009


Timo Veikko Salonen - Director (Inactive)

Appointment date: 02 Jan 2009

Termination date: 30 Sep 2013

Address: 02700 Kauniainen, Finland,

Address used since 02 Jan 2009


Randall James Foote - Director (Inactive)

Appointment date: 13 Sep 2002

Termination date: 31 Dec 2012

Address: Devonport, Auckland, 0624 New Zealand

Address used since 13 Sep 2002


Tze Leung George Lai - Director (Inactive)

Appointment date: 20 Jan 2007

Termination date: 23 Feb 2009

Address: 19-23 Ventris Road, Happy Valley, Hong Kong,

Address used since 20 Jan 2007


John Patrick Freeburn - Director (Inactive)

Appointment date: 13 Sep 2002

Termination date: 05 Dec 2008

Address: West Pennant Hills, Nsw 2125, Australia,

Address used since 13 Sep 2002


Mikko Juho Edvard Kaukoranta - Director (Inactive)

Appointment date: 01 Mar 2004

Termination date: 20 Jan 2007

Address: 02110 Espoo, Finland,

Address used since 01 Mar 2004


Antony Harvey Combe - Director (Inactive)

Appointment date: 23 May 1999

Termination date: 31 Jan 2006

Address: Wahroonga N S W 2076, Australia,

Address used since 23 May 1999


Timo Veikko Salonen - Director (Inactive)

Appointment date: 23 May 1999

Termination date: 01 Mar 2004

Address: 02700 Kauniainen, Finland,

Address used since 23 May 1999


Brian Leonard Harvey - Director (Inactive)

Appointment date: 05 Oct 1991

Termination date: 13 Sep 2002

Address: Bankstown, Sydney, N S W 2200, Australia,

Address used since 05 Oct 1991


Matti Tikkakoski - Director (Inactive)

Appointment date: 31 Dec 1996

Termination date: 22 Nov 2001

Address: 1271 N Z Hlversum, The Netherlands,

Address used since 31 Dec 1996


Eero Lauri Yrjana Aho - Director (Inactive)

Appointment date: 09 Oct 1991

Termination date: 23 May 1999

Address: Helsinki, Finland,

Address used since 09 Oct 1991


Mark Crossley - Director (Inactive)

Appointment date: 31 Dec 1996

Termination date: 23 May 1999

Address: Freemans Bay,

Address used since 31 Dec 1996


Mark Alan Johnson - Director (Inactive)

Appointment date: 28 Sep 1992

Termination date: 31 Aug 1995

Address: Wahroonga, Nsw 2076, Australia,

Address used since 28 Sep 1992


Lars Rustan Bergwall - Director (Inactive)

Appointment date: 09 Oct 1991

Termination date: 30 Jun 1992

Address: 6000 Frankfurt, West Germany,

Address used since 09 Oct 1991

Nearby companies

Enviro Firepower Limited
26 Keeling Road

Belmont Group Limited
20 Keeling Road

Keeling Group Limited
20 Keeling Road

Belmont Linen Hire 2016 Limited
20 Keeling Road

Fuel Tab Global Limited
26 Keeling Road

Absolute Auto Services Limited
26 Keeling Road