Shortcuts

Packaging Products Limited

Type: NZ Limited Company (Ltd)
9429040836256
NZBN
31016
Company Number
Registered
Company Status
Current address
14-20 Downer Street
Lower Hutt New Zealand
Registered address used since 16 Jun 2006
14-20 Downer Street
Lower Hutt New Zealand
Physical & service address used since 21 Nov 2006

Packaging Products Limited was incorporated on 11 Jun 1975 and issued a New Zealand Business Number of 9429040836256. This registered LTD company has been managed by 7 directors: Cameron John Tooley - an active director whose contract began on 16 Sep 1991,
Peter William Brooks - an active director whose contract began on 15 Oct 1992,
Marie Jean Gregory - an inactive director whose contract began on 16 Sep 1991 and was terminated on 29 Jun 2007,
John Julian Gregory - an inactive director whose contract began on 16 Dec 1994 and was terminated on 29 Jun 2007,
Hansson James Leech - an inactive director whose contract began on 16 Sep 1991 and was terminated on 03 Jul 1995.
According to our data (updated on 04 May 2025), the company uses 1 address: 14-20 Downer Street, Lower Hutt (type: physical, service).
Up to 21 Nov 2006, Packaging Products Limited had been using 20 Mission Street,, Lower Hutt as their physical address.
A total of 20000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 16000 shares are held by 1 entity, namely:
Tooley, Cameron John (an individual) located at Waikanae Beach, Waikanae postcode 5036.
Another group consists of 1 shareholder, holds 20 per cent shares (exactly 4000 shares) and includes
Brooks, Peter William - located at Avalon, Lower Hutt.

Addresses

Previous addresses

Address #1: 20 Mission Street,, Lower Hutt

Physical address used from 16 Jun 2006 to 21 Nov 2006

Address #2: 7th Floor Kpmg Centre, 135 Victoria Street, Wellington

Physical address used from 01 Nov 1999 to 01 Nov 1999

Address #3: 135 Victoria Street, Wellington

Registered address used from 01 Nov 1999 to 16 Jun 2006

Address #4: J J Gregory, Po Box 13-172, Johnsonville

Physical address used from 01 Nov 1999 to 01 Nov 1999

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: July

Annual return last filed: 01 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 16000
Individual Tooley, Cameron John Waikanae Beach
Waikanae
5036
New Zealand
Shares Allocation #2 Number of Shares: 4000
Individual Brooks, Peter William Avalon
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gregory, Marie Jean Whitby
Porirua

New Zealand
Individual Gregory, John Julian Whitby
Porirua

New Zealand
Directors

Cameron John Tooley - Director

Appointment date: 16 Sep 1991

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 07 Mar 2021

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 28 Mar 2003


Peter William Brooks - Director

Appointment date: 15 Oct 1992

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 17 Nov 2022

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 10 Jul 2015


Marie Jean Gregory - Director (Inactive)

Appointment date: 16 Sep 1991

Termination date: 29 Jun 2007

Address: Birdwood, Lower Hutt,

Address used since 16 Sep 1991


John Julian Gregory - Director (Inactive)

Appointment date: 16 Dec 1994

Termination date: 29 Jun 2007

Address: Birdwood, Lower Hutt,

Address used since 16 Dec 1994


Hansson James Leech - Director (Inactive)

Appointment date: 16 Sep 1991

Termination date: 03 Jul 1995

Address: Lower Hutt, Wellington,

Address used since 16 Sep 1991


Tony Robert Ayres - Director (Inactive)

Appointment date: 15 Oct 1992

Termination date: 16 Dec 1994

Address: Paekakariki,

Address used since 15 Oct 1992


John Daley Tooley - Director (Inactive)

Appointment date: 15 Oct 1992

Termination date: 15 Oct 1992

Address: Woburn, Upper Hutt,

Address used since 15 Oct 1992

Nearby companies

Labels+ Limited
14-20 Downer Street

Downer Street Properties Limited
14-20 Downer Street

Wellington 4wd Specialists Limited
3 Downer Street

Malcolm Nielsen Consulting Engineer Limited
Unit5, 30 Downer Street

Maxnrg Holdings Limited
472 High Street

Hope Centre Trust Board
4 Downer Street