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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Gregory, John Julian |
Whitby Porirua New Zealand |
11 Jun 1975 - |
Shares Allocation #2 Number of Shares: 800 | |||
Individual | Gregory, Marie Jean |
Whitby Porirua New Zealand |
11 Jun 1975 - |
Shares Allocation #3 Number of Shares: 15000 | |||
Individual | Tooley, Cameron John |
Waikanae Beach Waikanae 5036 New Zealand |
11 Jun 1975 - |
Shares Allocation #4 Number of Shares: 4000 | |||
Individual | Brooks, Peter William |
Avalon Lower Hutt 5011 New Zealand |
11 Jun 1975 - |
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
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