Shortcuts

Nelson Packaging Supplies Limited

Type: NZ Limited Company (Ltd)
9429041126134
NZBN
5018900
Company Number
Registered
Company Status
113768690
GST Number
Current address
Level 5, 79 Cashel Street
Christchurch 8140
New Zealand
Physical & registered & service address used since 17 Dec 2018
10 Merton Place
Annesbrook
Nelson 7011
New Zealand
Office & delivery address used since 03 Apr 2019
10 Merton Place
Annesbrook
Nelson 7011
New Zealand
Postal address used since 02 May 2022

Nelson Packaging Supplies Limited, a registered company, was launched on 06 Mar 2014. 9429041126134 is the NZ business number it was issued. The company has been managed by 9 directors: Darren Anthony Steele - an active director whose contract started on 01 Dec 2015,
Scott Trent Mayne - an active director whose contract started on 09 Feb 2023,
Mark Phelan - an active director whose contract started on 02 Dec 2024,
Lance Nicolai Ward - an inactive director whose contract started on 22 Jul 2019 and was terminated on 02 Dec 2024,
Jodi Leanne Ross - an inactive director whose contract started on 22 Jul 2019 and was terminated on 09 Nov 2023.
Updated on 24 May 2025, our database contains detailed information about 1 address: 10 Merton Place, Annesbrook, Nelson, 7011 (type: postal, office).
Nelson Packaging Supplies Limited had been using 97 Sawyers Arms Road, Northcote, Christchurch as their physical address up until 17 Dec 2018.
Previous names for the company, as we established at BizDb, included: from 05 Mar 2014 to 14 Apr 2014 they were called Bunzl Holdings Nz Limited.
One entity controls all company shares (exactly 100 shares) - Bunzl Outsourcing Services Limited - located at 7011, 52 Fox Drive, Dandenong South, Vic.

Addresses

Principal place of activity

10 Merton Place, Annesbrook, Nelson, 7011 New Zealand


Previous address

Address #1: 97 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand

Physical & registered address used from 06 Mar 2014 to 17 Dec 2018

Contact info
64 03 5485459
03 Apr 2019 Phone
Matthew.Waters@bunzl.com.au
04 Apr 2024 nzbn-reserved-invoice-email-address-purpose
rebecca.taylor@bunzl.com.au
18 Apr 2023 nzbn-reserved-invoice-email-address-purpose
service@nelpack.co.nz
03 Apr 2019 Email
www.nelpack.co.nz
03 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 01 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Bunzl Outsourcing Services Limited 52 Fox Drive
Dandenong South, Vic
3175
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Bunzl Food Processor Supplies Pty Limited Enfield
2136
Australia

Ultimate Holding Company

02 Apr 2019
Effective Date
Bunzl Plc
Name
Company
Type
11441
Ultimate Holding Company Number
GB
Country of origin
Cosgrove Road
Enfield Nsw 2136
Australia
Address
Directors

Darren Anthony Steele - Director

Appointment date: 01 Dec 2015

ASIC Name: Bunzl Australasia Limited

Address: Sandringham Vic, 3191 Australia

Address used since 01 Dec 2015

Address: 700 Springvale Road, Mulgrave, Vic, 3170 Australia

Address: Enfield Nsw, 2136 Australia


Scott Trent Mayne - Director

Appointment date: 09 Feb 2023

ASIC Name: Bunzl Australasia Limited

Address: Concord, Nsw, 2137 Australia

Address used since 09 Feb 2023


Mark Phelan - Director

Appointment date: 02 Dec 2024

ASIC Name: Bunzl Outsourcing Services Limited

Address: Vermont South, Vic, 3133 Australia

Address used since 02 Dec 2024


Lance Nicolai Ward - Director (Inactive)

Appointment date: 22 Jul 2019

Termination date: 02 Dec 2024

ASIC Name: Bunzl Outsourcing Services Limited

Address: 52 Fox Drive, Dandenong South, 3175 Australia

Address: Warrandyte, 3113 Australia

Address used since 22 Jul 2019


Jodi Leanne Ross - Director (Inactive)

Appointment date: 22 Jul 2019

Termination date: 09 Nov 2023

ASIC Name: Bunzl Outsourcing Services Limited

Address: Mount Eliza, Vic, 3930 Australia

Address used since 22 Jul 2019

Address: 52 Fox Drive, Dandenong South, 3175 Australia


Kim James Hetherington - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 09 Feb 2023

ASIC Name: Bunzl Australasia Limited

Address: 700 Springvale Road, Mulgrave, Vic, 3170 Australia

Address: Enfield Nsw, 2136 Australia

Address: Sandringham Vic, 3191 Australia

Address used since 01 Dec 2015


Malcolm James Lofthouse Bailey - Director (Inactive)

Appointment date: 22 Jul 2019

Termination date: 07 Feb 2022

ASIC Name: Interpath Services Pty. Ltd.

Address: Wantirna, 3152 Australia

Address used since 22 Jul 2019

Address: 700 Springvale Road, Mulgrave, 3170 Australia


Nicole Therese Bernadette Kinna - Director (Inactive)

Appointment date: 06 Mar 2014

Termination date: 30 Jan 2019

ASIC Name: Bunzl Food Processor Supplies Pty Ltd

Address: Enfield, Sydney Nsw, 2134 Australia

Address: Ninderry/queensland, 4561 Australia

Address used since 11 Apr 2014


Grant Allan Brown - Director (Inactive)

Appointment date: 06 Mar 2014

Termination date: 13 Sep 2018

Address: Winston Hills, 2153 Australia

Address used since 06 Mar 2014