Shortcuts

Clearview Packaging Limited

Type: NZ Limited Company (Ltd)
9429040894102
NZBN
20809
Company Number
Registered
Company Status
Current address
Unit 6 18-20 Hannnigan Dr
St Johns
Auckland 1072
New Zealand
Registered & physical & service address used since 22 Sep 2016
Unit 6 18-20 Hannnigan Dr
St Johns
Auckland 1072
New Zealand
Delivery & postal & office address used since 25 Sep 2019

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).

Addresses

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

Contact info
64 09 5274580
25 Sep 2019 Phone
nick@clearvpackaging.co.nz
25 Sep 2019 Email
Financial Data

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
Shares Allocation #1 Number of Shares: 50000
Individual Jacob, Briar Kathryn Waiuku
Auckland
2123
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Bibby, Nicholas Lancelot Saint Johns
Auckland
1072
New Zealand
Individual Austad, John Eastbourne

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bibby, Lancelot Arthur Sherwood Glen Innes
Auckland
Individual Sarginson, Warren Douglas Eastbourne
Individual Sarginson, Patricia Ann Eastbourne
Individual Harland, Philip John Rd 1
Te Kauwhata
3781
New Zealand
Individual Bibby, Nicholas Lancelot Glen Innes
Auckland
Other Null - Gibson Sheat Trustees Ltd
Other Gibson Sheat Trustees Ltd
Individual Sarginson, Robert Edwin Eastbourne, Wellington

New Zealand
Directors

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

Nearby companies

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