Packaging Automation Limited, a registered company, was registered on 30 Nov 2016. 9429045854835 is the NZ business identifier it was issued. "Commission-based wholesaling" (ANZSIC F380060) is how the company is classified. This company has been run by 2 directors: Bruce Gregory Keatley - an active director whose contract started on 30 Nov 2016,
Tracey Maria Kearney - an active director whose contract started on 30 Nov 2016.
Updated on 25 Apr 2024, our data contains detailed information about 1 address: 46 Bernera Street, Karitane, Waikouaiti 9471, Karitane, Dunedin, 9471 (types include: registered, service).
Packaging Automation Limited had been using 2269 Sh2 Te Aute Hastings, Hastings as their physical address up to 29 Oct 2020.
Past names for the company, as we found at BizDb, included: from 29 Nov 2016 to 26 Aug 2020 they were named Te Aute Traders Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5000 shares (50%).
Principal place of activity
70 Mary-ellen Place, Coromandel, Coromandel, 3506 New Zealand
Previous address
Address #1: 2269 Sh2 Te Aute Hastings, Hastings, RD12 New Zealand
Physical & registered address used from 30 Nov 2016 to 29 Oct 2020
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Director | Kearney, Tracey Maria |
Karitane Dunedin 9471 New Zealand |
30 Nov 2016 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Director | Keatley, Bruce Gregory |
Karitane Dunedin 9471 New Zealand |
30 Nov 2016 - |
Bruce Gregory Keatley - Director
Appointment date: 30 Nov 2016
Address: Karitane, Dunedin, 9471 New Zealand
Address used since 04 Sep 2023
Address: Coromandel, Coromandel, 3506 New Zealand
Address used since 08 Sep 2021
Address: Te Aute, Hastings, rd12 New Zealand
Address used since 30 Nov 2016
Tracey Maria Kearney - Director
Appointment date: 30 Nov 2016
Address: Karitane, Dunedin, 9471 New Zealand
Address used since 04 Sep 2023
Address: Coromandel, Coromandel, 3506 New Zealand
Address used since 08 Sep 2021
Address: Hastings, rd12 New Zealand
Address used since 30 Nov 2016
4s Trading Limited
1e Lady Ruby Drive
Adara Investment Limited
1, 101 Pakenham Street West
Air Logistics New Zealand Limited
3a Kelvin Road
Ajm Global Limited
50 Glenbervie Crescent
Alfccc Limited
12 Trovare Place