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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1181500 | |||
Entity (NZ Limited Company) | Visy Board (nz) Limited Shareholder NZBN: 9429038421983 |
Hamilton East Hamilton 3216 New Zealand |
10 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Winlove, John |
18 Gloucester Street Silverstream , Wellington |
06 May 1974 - 28 Jun 2006 |
Entity | Stokes Holdings (no 3) Limited Shareholder NZBN: 9429031994088 Company Number: 2308660 |
24 Jun 2011 - 10 Dec 2013 | |
Other | Winlove Jill | 06 May 1974 - 28 Jun 2006 | |
Entity | Stokes Holdings Limited Shareholder NZBN: 9429040967387 Company Number: 3457 |
30 Jun 2004 - 28 Jun 2006 | |
Entity | Stokes Holdings Limited Shareholder NZBN: 9429040967387 Company Number: 3457 |
30 Jun 2004 - 28 Jun 2006 | |
Other | Null - Winlove Jill | 06 May 1974 - 28 Jun 2006 | |
Entity | Stokes Holdings No.2 Limited (in Liq) Shareholder NZBN: 9429036228300 Company Number: 1258932 |
06 May 1974 - 24 Jun 2011 | |
Individual | Williams, Christopher Dan |
18 Gloucester Street Silverstream, Wellington |
06 May 1974 - 28 Jun 2006 |
Entity | Stokes Holdings (no 3) Limited Shareholder NZBN: 9429031994088 Company Number: 2308660 |
24 Jun 2011 - 10 Dec 2013 | |
Entity | Stokes Holdings No.2 Limited (in Liq) Shareholder NZBN: 9429036228300 Company Number: 1258932 |
06 May 1974 - 24 Jun 2011 | |
Individual | Twist, Graham |
18 Gloucester Street Silverstream, Wellington |
30 Jun 2004 - 30 Jun 2004 |
Ultimate Holding Company
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
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