Transcontinental Holdings Limited, a registered company, was started on 20 May 2015. 9429041757130 is the NZBN it was issued. "Film mfg - plastic" (business classification C191120) is how the company is categorised. The company has been managed by 17 directors: Donald Lecavalier - an active director whose contract started on 09 Nov 2018,
Rebecca C. - an active director whose contract started on 09 Dec 2021,
Thomas M. - an active director whose contract started on 09 Dec 2021,
Donald Kenneth Lee - an active director whose contract started on 01 Jun 2022,
Ronald Frederick Hooper - an inactive director whose contract started on 03 Jul 2017 and was terminated on 01 Jun 2022.
Last updated on 07 Mar 2024, our database contains detailed information about 1 address: Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 (category: registered, physical).
Transcontinental Holdings Limited had been using Level 22, 205 Queen Street, Auckland as their registered address up until 19 Aug 2020.
Other names used by the company, as we identified at BizDb, included: from 07 Aug 2015 to 18 Jun 2018 they were called Coveris Holdings Limited, from 20 May 2015 to 07 Aug 2015 they were called Bidco No 1 Limited and from 14 May 2015 to 20 May 2015 they were called Elldex Bidco Limited.
One entity controls all company shares (exactly 200 shares) - Transcontinental Inc. - located at 1010, Montreal, Quebec.
Previous address
Address: Level 22, 205 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 May 2015 to 19 Aug 2020
Basic Financial info
Total number of Shares: 200
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Other (Other) | Transcontinental Inc. |
Montreal, Quebec H3B 0G1 Canada |
03 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Coveris Holdings S.a. Company Number: B 178003 |
20 May 2015 - 03 May 2018 |
Ultimate Holding Company
Donald Lecavalier - Director
Appointment date: 09 Nov 2018
Address: Outremont, Quebec, H2V 1H3 Canada
Address used since 09 Nov 2018
Rebecca C. - Director
Appointment date: 09 Dec 2021
Thomas M. - Director
Appointment date: 09 Dec 2021
Donald Kenneth Lee - Director
Appointment date: 01 Jun 2022
Address: Somerville, Auckland, 2014 New Zealand
Address used since 01 Jun 2022
Ronald Frederick Hooper - Director (Inactive)
Appointment date: 03 Jul 2017
Termination date: 01 Jun 2022
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 03 Jul 2017
Francois Olivier - Director (Inactive)
Appointment date: 01 May 2018
Termination date: 09 Dec 2021
Address: Outremont, Quebec, H2V 2Y3 Canada
Address used since 01 May 2018
Salomon Bendavid - Director (Inactive)
Appointment date: 28 Sep 2020
Termination date: 09 Dec 2021
Address: Saint-laurent, Quebec, H4M 2W4 Canada
Address used since 28 Sep 2020
Brian Reid - Director (Inactive)
Appointment date: 01 May 2018
Termination date: 28 Sep 2020
Address: Rr#2, Annan, Ontario, N0H 1B0 Canada
Address used since 01 May 2018
Nelson Gentiletti - Director (Inactive)
Appointment date: 01 May 2018
Termination date: 27 Nov 2018
Address: Kirkland, Quebec, H9H 5H7 Canada
Address used since 01 May 2018
Alan Craig Shewan - Director (Inactive)
Appointment date: 29 May 2015
Termination date: 01 May 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 29 May 2015
Michael A. - Director (Inactive)
Appointment date: 04 Apr 2016
Termination date: 01 May 2018
Address: Chicago, Il, 60618 United States
Address used since 04 Apr 2016
Craig R. - Director (Inactive)
Appointment date: 15 Oct 2017
Termination date: 01 May 2018
Address: Chicago, Illinois, 60611 United States
Address used since 15 Oct 2017
David M. - Director (Inactive)
Appointment date: 06 Feb 2017
Termination date: 15 Oct 2017
Address: Kiawah Island, South Carolina, 29455 United States
Address used since 06 Feb 2017
Gary M. - Director (Inactive)
Appointment date: 10 Jun 2015
Termination date: 16 Feb 2017
Address: Chicago, Il, 60611 United States
Address used since 10 Jun 2015
Christopher W. - Director (Inactive)
Appointment date: 10 Jun 2015
Termination date: 29 Feb 2016
Address: Hinsdale, Il, 60521 United States
Address used since 10 Jun 2015
Christopher C. - Director (Inactive)
Appointment date: 20 May 2015
Termination date: 10 Jun 2015
John Michael Thorman - Director (Inactive)
Appointment date: 20 May 2015
Termination date: 29 May 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 May 2015
Djm Trustees No. 95 Limited
Level 9, Tower One
Brookfields Lawyers Limited
Level 9, Tower One
Djm Trustees No. 94 Limited
Level 9, Tower One
Djn Trustees No. 2 Limited
Level 9, Tower One
Hpj Trustees No. 66 Limited
Level 9, Tower One
Hpj Trustees No. 65 Limited
Level 9, Tower One
Crown Cavalier Limited
1/56 Castor Bay Road
Graphica Technologies Limited
127 Main Highway
Minipack Quickshrink Limited
1st Floor 178 Hibiscus Highway
Plastic Solutions (2000) Limited
122 Landmark Terrace
Transcontinental Australasia Holdings Limited
Level 22
Transcontinental New Zealand Limited
Level 22