Shortcuts

Stowers Containment Solutions Limited

Type: NZ Limited Company (Ltd)
9429042158431
NZBN
5878944
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
8 Maui Street
Pukete
Hamilton 3200
New Zealand
Registered & physical & service address used since 27 Sep 2018
8 Maui Street
Pukete
Hamilton 3200
New Zealand
Office & delivery address used since 29 Jul 2020

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.

Addresses

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

Contact info
steven.white@pactgroup.com
29 Jul 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation Number of Shares: 2
Entity (NZ Limited Company) Pact Group (nz) Limited
Shareholder NZBN: 9429037054298
Pukete
Hamilton
3200
New Zealand

Ultimate Holding Company

20 Jun 2022
Effective Date
Pact Group Holdings Ltd
Name
Australian Public Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 1, Building 6, 650 Church Street
Richmond
Victoria 3121
Australia
Address
Directors

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

Nearby companies

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