Stowers Containment Solutions Limited was registered on 25 Jan 2016 and issued an NZBN of 9429042158431. This registered LTD company has been run by 9 directors: Paul David Washer - an active director whose contract started on 31 Mar 2021,
Kathryn Michelle De Bont - an active director whose contract started on 17 Mar 2023,
Eric Grant Kjestrup - an active director whose contract started on 17 Mar 2023,
Jonathon David West - an inactive director whose contract started on 17 Sep 2018 and was terminated on 17 Mar 2023,
Anita Janeece James - an inactive director whose contract started on 21 Jun 2019 and was terminated on 29 Apr 2022.
According to BizDb's information (updated on 20 Apr 2024), this company filed 1 address: 8 Maui Street, Pukete, Hamilton, 3200 (type: office, delivery).
Up to 27 Sep 2018, Stowers Containment Solutions Limited had been using Level 6, 57 Symonds Street, Grafton, Auckland as their physical address.
BizDb found previous aliases for this company: from 25 Jan 2016 to 01 Mar 2016 they were called Stowers Containment Solutions (2016) Limited.
A total of 2 shares are issued to 1 group (1 sole shareholder). In the first group, 2 shares are held by 1 entity, namely:
Pact Group (Nz) Limited (an entity) located at Pukete, Hamilton postcode 3200.
Principal place of activity
8 Maui Street, Pukete, Hamilton, 3200 New Zealand
Previous address
Address #1: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 25 Jan 2016 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 (nz) Limited Shareholder NZBN: 9429037054298 |
Pukete Hamilton 3200 New Zealand |
25 Jan 2016 - |
Ultimate Holding Company
Paul David Washer - Director
Appointment date: 31 Mar 2021
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 14 May 2021
Address: South Yarra, Victoria, 3141 Australia
Address used since 31 Mar 2021
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: 17 Mar 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 17 Mar 2023
Jonathon David West - Director (Inactive)
Appointment date: 17 Sep 2018
Termination date: 17 Mar 2023
ASIC Name: Circular Plastics Australia Pty Ltd
Address: 650 Church Street, Richmond, Victoria, 3121 Australia
Address: Bronte, N S W, 2024 Australia
Address used since 17 Sep 2018
Anita Janeece James - Director (Inactive)
Appointment date: 21 Jun 2019
Termination date: 29 Apr 2022
Address: Glen Iris, Vic, 3146 Australia
Address used since 24 Nov 2021
Address: Glen Iris, 3146 Australia
Address used since 21 Jun 2019
Richard Charles Betts - Director (Inactive)
Appointment date: 25 Jan 2016
Termination date: 31 Mar 2021
ASIC Name: Vip Plastic Packaging Pty Ltd
Address: Richmond, Victoria, 3121 Australia
Address: Brighton, Victoria, 3186 Australia
Address used since 25 Jan 2016
Richard Charles Betts - Director (Inactive)
Appointment date: 25 Jan 2016
Termination date: 31 Mar 2021
ASIC Name: Vip Plastic Packaging Pty Ltd
Address: Brighton, Victoria, 3186 Australia
Address used since 25 Jan 2016
Address: Richmond, Victoria, 3121 Australia
Address: Richmond, Victoria, 3121 Australia
Malcolm Peter Bundey - Director (Inactive)
Appointment date: 25 Jan 2016
Termination date: 17 Sep 2018
ASIC Name: Vip Plastic Packaging Pty Ltd
Address: Richmond, Victoria, 3121 Australia
Address: South Yarra, Victoria, 3141 Australia
Address used since 01 May 2017
Malcolm Peter Bundey - Director (Inactive)
Appointment date: 25 Jan 2016
Termination date: 17 Sep 2018
ASIC Name: Vip Plastic Packaging Pty Ltd
Address: Richmond, Victoria, 3121 Australia
Address: South Yarra, Victoria, 3141 Australia
Address used since 01 May 2017
Address: South Yarra, Victoria, 3141 Australia
Address used since 23 May 2016
Address: Richmond, Victoria, 3121 Australia
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