Clearview Packaging Limited, a registered company, was launched on 29 Mar 1968. 9429040894102 is the number it was issued. This company has been run by 6 directors: Nicholas Lancelot Bibby - an active director whose contract began on 23 Jun 2011,
Warren Douglas Sarginson - an inactive director whose contract began on 16 Sep 1988 and was terminated on 02 Aug 2011,
Robert Edwin Sarginson - an inactive director whose contract began on 01 Apr 2008 and was terminated on 02 Aug 2011,
Nicholas Lancelot Bibby - an inactive director whose contract began on 01 Apr 2008 and was terminated on 22 Jun 2011,
Briar Kathryn Jacob - an inactive director whose contract began on 05 Dec 2006 and was terminated on 31 Dec 2010.
Updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: Unit 6 18-20 Hannnigan Dr, St Johns, Auckland, 1072 (category: delivery, postal).
Clearview Packaging Limited had been using 119J Captain Springs Road, Onehunga, Auckland as their registered address up to 22 Sep 2016.
Previous aliases used by the company, as we established at BizDb, included: from 29 Mar 1968 to 11 Apr 1975 they were named Clearview Box Company Limited.
A total of 100000 shares are allocated to 3 shareholders (2 groups). The first group includes 50000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 50000 shares (50 per cent).
Principal place of activity
Unit 6 18-20 Hannnigan Dr, St Johns, Auckland, 1072 New Zealand
Previous addresses
Address #1: 119j Captain Springs Road, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 09 Sep 2015 to 22 Sep 2016
Address #2: Unit 6, 18 Hannigan Drive, Saint Johns, Auckland, 1072 New Zealand
Physical address used from 27 Sep 2013 to 09 Sep 2015
Address #3: Unit 6, 18 Hannigan Drive, Saint Johns, Auckland, 1072 New Zealand
Registered address used from 12 Sep 2013 to 09 Sep 2015
Address #4: Level 3, 45-47 Queens Drive, Lower Hutt New Zealand
Physical address used from 25 May 2007 to 27 Sep 2013
Address #5: Level 3, 45-47 Queens Drive, Lower Hutt New Zealand
Registered address used from 25 May 2007 to 12 Sep 2013
Address #6: 73-75 Queens Drive, Lower Hutt
Physical address used from 01 Oct 2002 to 25 May 2007
Address #7: 73-75 Queens Drive, P O Box 30 164, Lower Hutt
Physical address used from 04 Mar 1996 to 01 Oct 2002
Address #8: 340 Jackson St, Petone
Registered address used from 28 Sep 1993 to 28 Sep 1993
Address #9: 73 - 75 Queens Drive, Lower Hutt
Registered address used from 28 Sep 1993 to 25 May 2007
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Jacob, Briar Kathryn |
Waiuku Auckland 2123 New Zealand |
14 Dec 2006 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Bibby, Nicholas Lancelot |
Saint Johns Auckland 1072 New Zealand |
23 Jun 2011 - |
Individual | Austad, John |
Eastbourne New Zealand |
29 Mar 1968 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bibby, Lancelot Arthur Sherwood |
Glen Innes Auckland |
29 Mar 1968 - 23 Jun 2011 |
Individual | Sarginson, Warren Douglas |
Eastbourne |
29 Mar 1968 - 14 Jun 2021 |
Individual | Sarginson, Patricia Ann |
Eastbourne |
29 Mar 1968 - 14 Jun 2021 |
Individual | Harland, Philip John |
Rd 1 Te Kauwhata 3781 New Zealand |
29 Mar 1968 - 19 Aug 2015 |
Individual | Bibby, Nicholas Lancelot |
Glen Innes Auckland |
29 Mar 1968 - 23 Jun 2011 |
Other | Null - Gibson Sheat Trustees Ltd | 18 May 2007 - 02 Sep 2011 | |
Other | Gibson Sheat Trustees Ltd | 18 May 2007 - 02 Sep 2011 | |
Individual | Sarginson, Robert Edwin |
Eastbourne, Wellington New Zealand |
18 May 2007 - 02 Sep 2011 |
Nicholas Lancelot Bibby - Director
Appointment date: 23 Jun 2011
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 01 Aug 2023
Address: Ranui, Auckland, 0612 New Zealand
Address used since 08 Oct 2018
Address: Ranui, Auckland, 0612 New Zealand
Address used since 02 Sep 2013
Warren Douglas Sarginson - Director (Inactive)
Appointment date: 16 Sep 1988
Termination date: 02 Aug 2011
Address: Muritai, Lower Hutt, 5013 New Zealand
Address used since 21 Sep 2009
Robert Edwin Sarginson - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 02 Aug 2011
Address: Muritai, Lower Hutt, 5013 New Zealand
Address used since 21 Sep 2009
Nicholas Lancelot Bibby - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 22 Jun 2011
Address: Glen Innes, Auckland,
Address used since 01 Apr 2008
Briar Kathryn Jacob - Director (Inactive)
Appointment date: 05 Dec 2006
Termination date: 31 Dec 2010
Address: Waiuku, 2123 New Zealand
Address used since 21 Sep 2009
Lancelot Arthur Sherwood Bibby - Director (Inactive)
Appointment date: 16 Sep 1988
Termination date: 28 Feb 2006
Address: Glen Innes, Auckland,
Address used since 10 Sep 2005
Skinfood New Zealand Limited
2/20 Hannigan Drive
My Kitchen Factory Limited
Unit 10, 18 Hannigan Drive
Sunrise Cuisine Limited
Unit 10, 18 Hannigan Drive
Glen Innes Investments Limited
Unit 6 18 Hannigan Dr
Dri-trik Ingredients New Zealand Limited
16 Hannigan Drive
Xilinmen (2008) Cleaning Services Limited
16 Hannigan Drive