Kiwiplan Packaging Systems Nz, a registered company, was started on 24 Nov 2014. 9429041509241 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is categorised. This company has been run by 8 directors: Benoit D. - an active director whose contract started on 23 Jun 2022,
Ryan A. - an active director whose contract started on 21 Feb 2023,
Luke John Alcock - an active director whose contract started on 21 Feb 2023,
John Shaw Auld - an inactive director whose contract started on 09 Jan 2019 and was terminated on 21 Feb 2023,
Michael L. - an inactive director whose contract started on 29 Apr 2022 and was terminated on 21 Feb 2023.
Last updated on 03 Apr 2024, our database contains detailed information about 1 address: Level 7, The Bayleys Building, 36 Brandon Street, Wellington, 6011 (types include: registered, physical).
Kiwiplan Packaging Systems Nz had been using 116 Harris Road, East Tamaki, Auckland as their registered address up to 02 Dec 2015.
Previous names used by this company, as we identified at BizDb, included: from 22 Sep 2021 to 01 Dec 2021 they were called Signode Packaging Systems Nz, from 07 Sep 2020 to 22 Sep 2021 they were called Signode Packaging Systems Nz Limited and from 19 Nov 2014 to 07 Sep 2020 they were called Signode Nz Limited.
One entity owns all company shares (exactly 100 shares) - Berry New Zealand Bidco - located at 6011, Wellington.
Previous address
Address: 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 24 Nov 2014 to 02 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Unlimited Company) | Berry New Zealand Bidco Shareholder NZBN: 9429050115358 |
Wellington 6011 New Zealand |
02 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Signode Switzerland Gmbh Company Number: CHE-106.836.115 |
Dietikon 8953 Switzerland |
09 Dec 2015 - 02 May 2022 |
Other | Signode Packaging Group Australia Pty. Ltd Company Number: ACN: 165085227 |
24 Nov 2014 - 09 Dec 2015 |
Ultimate Holding Company
Benoit D. - Director
Appointment date: 23 Jun 2022
Ryan A. - Director
Appointment date: 21 Feb 2023
Luke John Alcock - Director
Appointment date: 21 Feb 2023
ASIC Name: Berry Australia Bidco Pty Limited
Address: Elanora Heights, Nsw, 2101 Australia
Address used since 21 Feb 2023
John Shaw Auld - Director (Inactive)
Appointment date: 09 Jan 2019
Termination date: 21 Feb 2023
Address: Howick, Auckland, 2014 New Zealand
Address used since 09 Jan 2019
Michael L. - Director (Inactive)
Appointment date: 29 Apr 2022
Termination date: 21 Feb 2023
Jochen L. - Director (Inactive)
Appointment date: 09 Apr 2021
Termination date: 29 Apr 2022
Nils S. - Director (Inactive)
Appointment date: 24 Nov 2014
Termination date: 09 Apr 2021
Ian Kenneth Watson - Director (Inactive)
Appointment date: 24 Nov 2014
Termination date: 01 Jan 2019
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 24 Nov 2014
Prada New Zealand Limited
Level 7
Retail Works Limited
Level 7, The Bayleys Building
Total Tiedowns Limited
Level 7, The Bayleys Building
Graphic Packaging International New Zealand Limited
Level 7, The Bayleys Building
Lcb Management Nz Limited
Level 7
Polycom Asia Pacific Pte. Ltd
Level 7, The Bayleys Building
Catalyst International Limited
Floor 7, 154 Featherston Street
Doublealpha Holdings Limited
Level 4
Featherston Street Trust Company Limited
Office Of Lance Pratley Law
Highclere Holding Company Limited
Level 4
Pilmuir Trust Company Limited
Office Of Lance Pratley Law
Wakapatu Investments Limited
Level 4