Shortcuts

Charta Packaging Limited

Type: NZ Limited Company (Ltd)
9429040848358
NZBN
29386
Company Number
Registered
Company Status
Current address
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Registered & physical & service address used since 06 Jun 2019

Charta Packaging Limited, a registered company, was launched on 06 May 1974. 9429040848358 is the NZ business identifier it was issued. This company has been managed by 15 directors: Robert Andrew Kaye - an active director whose contract began on 29 Jul 2011,
Vincent Peter O'halloran - an active director whose contract began on 30 Nov 2013,
Aaron David Ashby - an active director whose contract began on 02 Mar 2020,
Andrew Bert Gleason - an inactive director whose contract began on 11 Feb 2016 and was terminated on 02 Mar 2020,
John Richard Wheeler - an inactive director whose contract began on 29 Nov 2013 and was terminated on 11 Feb 2016.
Last updated on 28 Apr 2024, our data contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (category: registered, physical).
Charta Packaging Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their physical address up until 06 Jun 2019.
Previous aliases for the company, as we established at BizDb, included: from 06 May 1974 to 25 Sep 1987 they were named Mason Handprints Limited.
A single entity owns all company shares (exactly 1181500 shares) - Visy Board (Nz) Limited - located at 3216, Hamilton East, Hamilton.

Addresses

Previous addresses

Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 12 May 2016 to 06 Jun 2019

Address: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 26 Jun 2014 to 12 May 2016

Address: C/-deloitte, Lev 16, 10 Brandon Street, Wellington New Zealand

Physical & registered address used from 23 Oct 2005 to 26 Jun 2014

Address: C/-deloitte, 61 Molesworth Street, Wellington

Physical & registered address used from 07 Jul 2004 to 23 Oct 2005

Address: Deloitte Touche Tohmatsu, 61 Molesworth Street, Po Box 1990, Wellington

Physical & registered address used from 01 Jul 1997 to 07 Jul 2004

Financial Data

Basic Financial info

Total number of Shares: 1181500

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1181500
Entity (NZ Limited Company) Visy Board (nz) Limited
Shareholder NZBN: 9429038421983
Hamilton East
Hamilton
3216
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Winlove, John 18 Gloucester Street
Silverstream , Wellington
Entity Stokes Holdings (no 3) Limited
Shareholder NZBN: 9429031994088
Company Number: 2308660
Other Winlove Jill
Entity Stokes Holdings Limited
Shareholder NZBN: 9429040967387
Company Number: 3457
Entity Stokes Holdings Limited
Shareholder NZBN: 9429040967387
Company Number: 3457
Other Null - Winlove Jill
Entity Stokes Holdings No.2 Limited (in Liq)
Shareholder NZBN: 9429036228300
Company Number: 1258932
Individual Williams, Christopher Dan 18 Gloucester Street
Silverstream, Wellington
Entity Stokes Holdings (no 3) Limited
Shareholder NZBN: 9429031994088
Company Number: 2308660
Entity Stokes Holdings No.2 Limited (in Liq)
Shareholder NZBN: 9429036228300
Company Number: 1258932
Individual Twist, Graham 18 Gloucester Street
Silverstream, Wellington

Ultimate Holding Company

Pratt Consolidated Holdings Pty Ltd
Name
Company
Type
AU
Country of origin
Level 11, 2 Southbank Boulevard
Southbank
Victoria 3006
Australia
Address
Directors

Robert Andrew Kaye - Director

Appointment date: 29 Jul 2011

ASIC Name: Visy Industries Australia Pty Ltd

Address: Armadale, Victoria, 3143 Australia

Address used since 29 Jul 2011

Address: Southbank, Victoria, 3006 Australia


Vincent Peter O'halloran - Director

Appointment date: 30 Nov 2013

ASIC Name: Visy Industries Australia Pty Ltd

Address: Southbank, Victoria, 3006 Australia

Address: Melbourne, 3004 Australia

Address used since 30 Nov 2013


Aaron David Ashby - Director

Appointment date: 02 Mar 2020

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 04 Dec 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 02 Mar 2020


Andrew Bert Gleason - Director (Inactive)

Appointment date: 11 Feb 2016

Termination date: 02 Mar 2020

Address: Flat Bush, Auckland, 2105 New Zealand

Address used since 11 Feb 2016


John Richard Wheeler - Director (Inactive)

Appointment date: 29 Nov 2013

Termination date: 11 Feb 2016

Address: Greensborough, Vic, 3088 Australia

Address used since 29 Nov 2013


Michael Jeremy Thomas Stokes - Director (Inactive)

Appointment date: 02 Dec 2002

Termination date: 30 Jun 2014

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 02 Dec 2002


Richard James Rhys Stokes - Director (Inactive)

Appointment date: 02 Dec 2002

Termination date: 02 Dec 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Jun 2010


Vincent Peter O'halloran - Director (Inactive)

Appointment date: 27 Feb 2009

Termination date: 29 Nov 2013

Address: Melbourne, Victoria, 3004 Australia

Address used since 30 May 2013


Robert Charles Rogers - Director (Inactive)

Appointment date: 22 Jun 2010

Termination date: 29 Jul 2011

Address: South Melbourne, Victoria 3205, Australia,

Address used since 22 Jun 2010


Kevin Gerard Campbell - Director (Inactive)

Appointment date: 04 Aug 2006

Termination date: 22 Jun 2010

Address: Glen Iris, Victoria 3146, Australia,

Address used since 04 Aug 2006


Christopher John Daly - Director (Inactive)

Appointment date: 04 Aug 2006

Termination date: 27 Feb 2009

Address: Doncaster, Victoria 3109, Australia,

Address used since 04 Aug 2006


Christopher Dan Williams - Director (Inactive)

Appointment date: 22 May 1992

Termination date: 04 Aug 2006

Address: Plimmerton,

Address used since 12 Jun 2004


John Winlove - Director (Inactive)

Appointment date: 22 May 1992

Termination date: 04 Aug 2006

Address: Silverstream,

Address used since 22 May 1992


Jill Winlove - Director (Inactive)

Appointment date: 22 May 1992

Termination date: 02 Dec 2002

Address: Silverstream,

Address used since 22 May 1992


Richard Ronaldson Mclean - Director (Inactive)

Appointment date: 20 May 1992

Termination date: 23 Jul 1997

Address: Belmont,

Address used since 20 May 1992

Nearby companies

Isparx Limited
Level 3, 24 Anzac Parade

Cuisine Scene (2015) Limited
Level 3, 24 Anzac Parade

Westervelt Holdings Limited
Level 3, 24 Anzac Parade

Roja Holdings Limited
Level 3, 24 Anzac Parade

Archery Direct Limited
Level 3, 24 Anzac Parade

Curo Aotearoa Limited
Level 3, 24 Anzac Parade