Pact Group Finance (Nz) Limited, a registered company, was incorporated on 04 Jun 2015. 9429041787502 is the NZ business identifier it was issued. The company has been managed by 8 directors: Paul David Washer - an active director whose contract started on 17 Mar 2023,
Kathryn Michelle De Bont - an active director whose contract started on 17 Mar 2023,
Eric Grant Kjestrup - an active director whose contract started on 31 Oct 2023,
Jonathon David West - an inactive director whose contract started on 17 Sep 2018 and was terminated on 31 Oct 2023,
Rajendra Bhana - an inactive director whose contract started on 04 Jun 2015 and was terminated on 17 Mar 2023.
Last updated on 25 Feb 2024, the BizDb data contains detailed information about 1 address: 8 Maui Street, Pukete, Hamilton, 3200 (type: registered, physical).
Pact Group Finance (Nz) Limited had been using Level 6, 57 Symonds Street, Grafton, Auckland as their registered address up until 27 Sep 2018.
A single entity controls all company shares (exactly 2 shares) - Pact Group Holdings (Nz) Limited - located at 3200, Pukete, Hamilton.
Previous address
Address: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 04 Jun 2015 to 27 Sep 2018
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Annual return last filed: 26 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Entity (NZ Limited Company) | Pact Group Holdings (nz) Limited Shareholder NZBN: 9429031835831 |
Pukete Hamilton 3200 New Zealand |
04 Jun 2015 - |
Ultimate Holding Company
Paul David Washer - Director
Appointment date: 17 Mar 2023
ASIC Name: Pact Group Industries (anz) Pty Ltd
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 May 2023
Address: South Yarra, Victoria, 3141 Australia
Address used since 17 Mar 2023
Kathryn Michelle De Bont - Director
Appointment date: 17 Mar 2023
ASIC Name: Pact Group Industries (anz) Pty Ltd
Address: Northcote, Victoria, 3070 Australia
Address used since 17 Mar 2023
Eric Grant Kjestrup - Director
Appointment date: 31 Oct 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 31 Oct 2023
Jonathon David West - Director (Inactive)
Appointment date: 17 Sep 2018
Termination date: 31 Oct 2023
ASIC Name: Circular Plastics Australia Pty Ltd
Address: Cremorne, Victoria, 3121 Australia
Address: Bronte, N S W, 2024 Australia
Address used since 17 Sep 2018
Address: 650 Church Street, Richmond, Victoria, 3121 Australia
Rajendra Bhana - Director (Inactive)
Appointment date: 04 Jun 2015
Termination date: 17 Mar 2023
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 04 Jun 2015
Eric Grant Kjestrup - Director (Inactive)
Appointment date: 04 Jun 2015
Termination date: 17 Mar 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 16 Nov 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Jun 2015
Malcolm Peter Bundey - Director (Inactive)
Appointment date: 22 Dec 2015
Termination date: 17 Sep 2018
ASIC Name: Vip Plastic Packaging Pty Ltd
Address: South Yarra, Victoria, 3141 Australia
Address used since 01 May 2017
Address: Richmond, Victoria, 3121 Australia
Brian Anthony Cridland - Director (Inactive)
Appointment date: 04 Jun 2015
Termination date: 22 Dec 2015
ASIC Name: Pact Group Holdings Ltd
Address: South Yarra, Victoria, 3141 Australia
Address: Birchgrove, New South Wales, 2041 Australia
Address used since 04 Jun 2015
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street