Orora Nz Holdings Limited (issued an NZBN of 9429030024755) was registered on 11 Oct 2013. 5 addresess are currently in use by the company: 17-19 Ash Road, Wiri, Auckland, 2104 (type: postal, office). 239 Cavendish Drive, Wiri, Auckland had been their physical address, until 07 May 2020. Orora Nz Holdings Limited used other names, namely: Aapd Nz Holdings Limited from 11 Oct 2013 to 01 Nov 2013. 70576277 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 70575277 shares (100 per cent of shares), namely:
Acn 165 443 667 - Orora Packaging Australia Pty Ltd (an other) located at Hawthorn, Victoria postcode 3122. When considering the second group, a total of 1 shareholder holds 0 per cent of all shares (exactly 1000 shares); it includes
Acn 165 443 667 - Orora Packaging Australia Pty Ltd (an other) - located at Hawthorn, Victoria. Our information was updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
17-19 Ash Road, Wiri, Auckland, 2104 | Registered & physical & service | 07 May 2020 |
17-19 Ash Road, Wiri, Auckland, 2104 | Postal & office & delivery | 28 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Ross Malcolm Mackay
Epsom, Auckland, 1023
Address used since 05 Oct 2020 |
Director | 05 Oct 2020 - current |
Donna Lynn Edney
Upper Moutere, 7173
Address used since 08 Apr 2021
Auckland Central, Auckland, 1010
Address used since 05 Oct 2020 |
Director | 05 Oct 2020 - current |
Mark John Buttigieg
Sandringham Vic, 3191
Address used since 19 Jul 2019
Hawthorn Vic, 3122
Address used since 01 Jan 1970 |
Director | 19 Jul 2019 - 05 Oct 2020 |
Genevieve Ryan
Glen Iris, Victoria, 3146
Address used since 15 Apr 2020 |
Director | 15 Apr 2020 - 05 Oct 2020 |
Matthew James Mcgowan
St Albans, Christchurch, 8014
Address used since 05 Oct 2017
Ponsonby, Auckland, 1011
Address used since 06 Oct 2015 |
Director | 06 Oct 2015 - 15 Apr 2020 |
Richard John Hosking
Half Moon Bay, Auckland, 2012
Address used since 06 Oct 2015 |
Director | 06 Oct 2015 - 15 Apr 2020 |
Peter George Fotiadis
Yarraville, Victoria, 3013
Address used since 11 Oct 2013
Hawthorn, Victoria, 3122
Address used since 01 Jan 1970
Hawthorn, Victoria, 3122
Address used since 01 Jan 1970 |
Director | 11 Oct 2013 - 19 Jul 2019 |
Ann Louise Stubbings
Main Ridge, Victoria, 3928
Address used since 11 Oct 2013
Hawthorn, Victoria, 3122
Address used since 01 Jan 1970
Hawthorn, Victoria, 3122
Address used since 01 Jan 1970 |
Director | 11 Oct 2013 - 01 Jun 2018 |
Stuart George Hutton
Sandringham, Victoria, 3191
Address used since 11 Oct 2013 |
Director | 11 Oct 2013 - 06 Oct 2015 |
Previous address | Type | Period |
---|---|---|
239 Cavendish Drive, Wiri, Auckland, 2104 | Physical & registered | 11 Oct 2013 - 07 May 2020 |
Shareholder Name | Address | Period |
---|---|---|
Acn 165 443 667 - Orora Packaging Australia Pty Ltd Other (Other) |
Hawthorn Victoria 3122 |
11 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Acn 165 443 667 - Orora Packaging Australia Pty Ltd Other (Other) |
Hawthorn Victoria 3122 |
11 Oct 2013 - current |
Effective Date | 21 Jul 1991 |
Name | Orora Limited |
Type | Company |
Ultimate Holding Company Number | 4275165 |
Country of origin | AU |
J G Andrew Associates Limited 6c Onslow Avenue |
|
Pro Shift Limited 4b Glasgow Avenue |
|
Md Jeepstar (nz) Limited 4b Glasgow Avenue |
|
Kalsi Kitchens & Granite Limited 7 Onslow Avenue |
|
Proshift Logistics Limited 6 Glasgow Avenue |
|
Smak Holdings Limited 10 Glasgow Avenue |