Flexible Packaging Holdings Limited was started on 18 May 2015 and issued an NZ business number of 9429041748060. The registered LTD company has been supervised by 5 directors: Grant William Amelung - an active director whose contract began on 02 Apr 2019,
Andrew Crawford Young - an active director whose contract began on 15 Dec 2021,
Michele Claudia Agar - an active director whose contract began on 15 Dec 2021,
Gregory Scott Chapman - an inactive director whose contract began on 18 May 2015 and was terminated on 01 Apr 2022,
Gunter Amelung - an inactive director whose contract began on 18 May 2015 and was terminated on 02 Apr 2019.
As stated in BizDb's database (last updated on 14 Apr 2025), the company uses 2 addresses: 81 The Esplanade, Petone, Lower Hutt, 5012 (registered address),
81 The Esplanade, Petone, Lower Hutt, 5012 (service address),
69 Rutherford Street, Lower Hutt, 5040 (physical address).
Until 07 Mar 2025, Flexible Packaging Holdings Limited had been using 69 Rutherford Street, Lower Hutt as their registered address.
A total of 642600 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 642599 shares are held by 1 entity, namely:
Aft Nominees Limited (an entity) located at Hutt Central, Lower Hutt postcode 5010.
The second group consists of 2 shareholders, holds 0 per cent shares (exactly 1 share) and includes
Amelung, Gunter - located at Eastbourne, Lower Hutt,
Gunter Amelung - located at Eastbourne, Lower Hutt. Flexible Packaging Holdings Limited was categorised as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Previous address
Address #1: 69 Rutherford Street, Lower Hutt, 5040 New Zealand
Registered & service address used from 18 May 2015 to 07 Mar 2025
Basic Financial info
Total number of Shares: 642600
Annual return filing month: August
Annual return last filed: 21 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 642599 | |||
Entity (NZ Limited Company) | Aft Nominees Limited Shareholder NZBN: 9429050718580 |
Hutt Central Lower Hutt 5010 New Zealand |
16 Sep 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Amelung, Gunter |
Eastbourne Lower Hutt 5013 New Zealand |
18 May 2015 - |
Director | Gunter Amelung |
Eastbourne Lower Hutt 5013 New Zealand |
18 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | P & B Daly Trustees Limited Shareholder NZBN: 9429031827171 Company Number: 1495799 |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 New Zealand |
18 May 2015 - 15 Oct 2024 |
Individual | Amelung, Heidi Elisabeth |
Eastbourne Lower Hutt 5013 New Zealand |
18 May 2015 - 16 Sep 2022 |
Entity | Cf Trust Limited Shareholder NZBN: 9429047556485 Company Number: 7588456 |
03 Sep 2019 - 19 Apr 2022 | |
Individual | Chapman, Sharee Margaret |
Whitby Porirua 5024 New Zealand |
18 May 2015 - 03 Sep 2019 |
Entity | Kendons Trustees Limited Shareholder NZBN: 9429036637096 Company Number: 1186470 |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 New Zealand |
18 May 2015 - 03 Sep 2019 |
Individual | Amelung, Heidi Elisabeth |
Eastbourne Lower Hutt 5013 New Zealand |
18 May 2015 - 16 Sep 2022 |
Individual | Amelung, Heidi Elisabeth |
Eastbourne Lower Hutt 5013 New Zealand |
18 May 2015 - 16 Sep 2022 |
Individual | Chapman, Gregory Scott |
Whitby Porirua 5024 New Zealand |
18 May 2015 - 19 Apr 2022 |
Entity | Cf Trust Limited Shareholder NZBN: 9429047556485 Company Number: 7588456 |
Whitby Porirua 5024 New Zealand |
03 Sep 2019 - 19 Apr 2022 |
Individual | Horlor, Murray Barrington |
Avalon Lower Hutt 5011 New Zealand |
18 May 2015 - 15 Mar 2019 |
Entity | Kendons Trustees Limited Shareholder NZBN: 9429036637096 Company Number: 1186470 |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 New Zealand |
18 May 2015 - 03 Sep 2019 |
Individual | Chapman, Sharee Margaret |
Whitby Porirua 5024 New Zealand |
18 May 2015 - 03 Sep 2019 |
Grant William Amelung - Director
Appointment date: 02 Apr 2019
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 01 Aug 2023
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 02 Apr 2019
Andrew Crawford Young - Director
Appointment date: 15 Dec 2021
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 15 Dec 2021
Michele Claudia Agar - Director
Appointment date: 15 Dec 2021
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 15 Dec 2021
Gregory Scott Chapman - Director (Inactive)
Appointment date: 18 May 2015
Termination date: 01 Apr 2022
Address: Whitby, Porirua, 5024 New Zealand
Address used since 18 May 2015
Gunter Amelung - Director (Inactive)
Appointment date: 18 May 2015
Termination date: 02 Apr 2019
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 18 May 2015
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street
Gordos Enterprises Limited
69 Rutherford Street
H3k Limited
69 Rutherford Street
Airport Equipment J & D Mclennan Holdings Limited
69 Rutherford Street
Onroad Holdings Limited
69 Rutherford Street
Park St Holdings Limited
69 Rutherford Street
Skilton Trust Limited
69 Rutherford Street
Tekron Ip Limited
69 Rutherford Street