Shortcuts

Flexible Packaging Holdings Limited

Type: NZ Limited Company (Ltd)
9429041748060
NZBN
5697228
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
69 Rutherford Street
Lower Hutt 5040
New Zealand
Physical address used since 18 May 2015
81 The Esplanade
Petone
Lower Hutt 5012
New Zealand
Registered & service address used since 07 Mar 2025

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).

Addresses

Previous address

Address #1: 69 Rutherford Street, Lower Hutt, 5040 New Zealand

Registered & service address used from 18 May 2015 to 07 Mar 2025

Financial Data

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
Shares Allocation #1 Number of Shares: 642599
Entity (NZ Limited Company) Aft Nominees Limited
Shareholder NZBN: 9429050718580
Hutt Central
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Amelung, Gunter Eastbourne
Lower Hutt
5013
New Zealand
Director Gunter Amelung Eastbourne
Lower Hutt
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity P & B Daly Trustees Limited
Shareholder NZBN: 9429031827171
Company Number: 1495799
Chartered Accountants Ltd
69 Rutherford Street, Lower Hutt 5010

New Zealand
Individual Amelung, Heidi Elisabeth Eastbourne
Lower Hutt
5013
New Zealand
Entity Cf Trust Limited
Shareholder NZBN: 9429047556485
Company Number: 7588456
Individual Chapman, Sharee Margaret Whitby
Porirua
5024
New Zealand
Entity Kendons Trustees Limited
Shareholder NZBN: 9429036637096
Company Number: 1186470
Chartered Accountants Ltd
69 Rutherford Street, Lower Hutt 5010

New Zealand
Individual Amelung, Heidi Elisabeth Eastbourne
Lower Hutt
5013
New Zealand
Individual Amelung, Heidi Elisabeth Eastbourne
Lower Hutt
5013
New Zealand
Individual Chapman, Gregory Scott Whitby
Porirua
5024
New Zealand
Entity Cf Trust Limited
Shareholder NZBN: 9429047556485
Company Number: 7588456
Whitby
Porirua
5024
New Zealand
Individual Horlor, Murray Barrington Avalon
Lower Hutt
5011
New Zealand
Entity Kendons Trustees Limited
Shareholder NZBN: 9429036637096
Company Number: 1186470
Chartered Accountants Ltd
69 Rutherford Street, Lower Hutt 5010

New Zealand
Individual Chapman, Sharee Margaret Whitby
Porirua
5024
New Zealand
Directors

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

Nearby companies

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

Similar companies

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

Villa Property Management Investment Limited
Level 1