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 28 Mar 2024), 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 4 groups (4 shareholders in total). In the first group, 200 shares are held by 1 entity, namely:
Gregory, John Julian (an individual) located at Whitby, Porirua.
Another group consists of 1 shareholder, holds 4 per cent shares (exactly 800 shares) and includes
Gregory, Marie Jean - located at Whitby, Porirua.
The 3rd share allocation (15000 shares, 75%) belongs to 1 entity, namely:
Tooley, Cameron John, located at Waikanae Beach, Waikanae (an individual).

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: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Gregory, John Julian Whitby
Porirua

New Zealand
Shares Allocation #2 Number of Shares: 800
Individual Gregory, Marie Jean Whitby
Porirua

New Zealand
Shares Allocation #3 Number of Shares: 15000
Individual Tooley, Cameron John Waikanae Beach
Waikanae
5036
New Zealand
Shares Allocation #4 Number of Shares: 4000
Individual Brooks, Peter William Avalon
Lower Hutt
5011
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