Shortcuts

Viscount Fcc Limited

Type: NZ Limited Company (Ltd)
9429042299301
NZBN
5959767
Company Number
Registered
Company Status
Current address
8 Maui Street
Pukete
Hamilton 3200
New Zealand
Registered & physical & service address used since 27 Sep 2018
59 Business Parade North
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 30 Jan 2024

Viscount Fcc Limited, a registered company, was registered on 14 Apr 2016. 9429042299301 is the New Zealand Business Number it was issued. This company has been supervised by 10 directors: Paul David Washer - an active director whose contract began on 31 Mar 2021,
Regan John Hill - an active director whose contract began on 01 Dec 2023,
Ankit Mehta - an active director whose contract began on 01 Dec 2023,
Kathryn Michelle De Bont - an inactive director whose contract began on 17 Mar 2023 and was terminated on 01 Dec 2023,
Jonathon David West - an inactive director whose contract began on 17 Sep 2018 and was terminated on 17 Mar 2023.
Updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: 59 Business Parade North, East Tamaki, Auckland, 2013 (types include: registered, service).
Viscount Fcc Limited had been using Level 6, 57 Symonds Street, Grafton, Auckland as their registered address until 27 Sep 2018.
Former names for this company, as we found at BizDb, included: from 04 Jul 2016 to 08 Sep 2016 they were called Fruit Case Co. Limited, from 14 Apr 2016 to 04 Jul 2016 they were called Pact (Newco) Limited.
One entity owns all company shares (exactly 2 shares) - Acn 670 411 337 - Earl Finco Pty Ltd - located at 2013, Sydney Nsw.

Addresses

Previous address

Address #1: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 14 Apr 2016 to 27 Sep 2018

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: May

Annual return last filed: 28 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Other (Other) Acn 670 411 337 - Earl Finco Pty Ltd Sydney Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pact Group (nz) Limited
Shareholder NZBN: 9429037054298
Company Number: 1106684
Pukete
Hamilton
3200
New Zealand

Ultimate Holding Company

20 Jun 2022
Effective Date
Pact Group Holdings Ltd
Name
Australian Public Company
Type
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


Regan John Hill - Director

Appointment date: 01 Dec 2023

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 Dec 2023


Ankit Mehta - Director

Appointment date: 01 Dec 2023

Address: Kew Vic, 3101 Australia

Address used since 01 Dec 2023


Kathryn Michelle De Bont - Director (Inactive)

Appointment date: 17 Mar 2023

Termination date: 01 Dec 2023

ASIC Name: Pact Group Industries (anz) Pty Ltd

Address: Northcote, Victoria, 3070 Australia

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: Cremorne, Victoria, 3121 Australia

Address: Bronte, N S W, 2024 Australia

Address used since 17 Sep 2018

Address: 350 Church Street, Richmond, Victoria, 3121 Australia


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: 14 Apr 2016

Termination date: 31 Mar 2021

ASIC Name: Vip Plastic Packaging Pty Ltd

Address: Cremorne, Victoria, 3121 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 14 Apr 2016


Richard Charles Betts - Director (Inactive)

Appointment date: 14 Apr 2016

Termination date: 31 Mar 2021

ASIC Name: Vip Plastic Packaging Pty Ltd

Address: Cremorne, Victoria, 3121 Australia

Address: Richmond, Victoria, 3121 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 14 Apr 2016


Malcolm Peter Bundey - Director (Inactive)

Appointment date: 14 Apr 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 03 Jul 2017


Malcolm Peter Bundey - Director (Inactive)

Appointment date: 14 Apr 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 03 Jul 2017

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street