Pagepack (Nz) Limited (issued an NZ business number of 9429031396875) was started on 03 Sep 2010. 5 addresess are currently in use by the company: 121 Hugo Johnston Drive, Penrose, Auckland, 1061 (type: delivery, postal). Level 25, Iag House, 151 Queen Street, Auckland Central, Auckland had been their registered address, up to 25 Sep 2012. 2520000100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 2520000000 shares (100 per cent of shares), namely:
Acn 146 091 625 - Ball & Doggett Group Pty Ltd (an other) located at Dandenong South, Victoria postcode 3175. When considering the second group, a total of 1 shareholder holds 0 per cent of all shares (100 shares); it includes
Acn 146 091 625 - Ball & Doggett Group Pty Ltd (an other) - located at Dandenong South, Victoria. "Paper product wholesaling nec" (ANZSIC F373620) is the classification the Australian Bureau of Statistics issued Pagepack (Nz) Limited. Our database was last updated on 10 Mar 2025.
Current address | Type | Used since |
---|---|---|
121 Hugo Johnston Drive, Penrose, Auckland, 1061 | Registered & physical & service | 25 Sep 2012 |
121 Hugo Johnston Drive, Penrose, Auckland, 1061 | Delivery & office | 08 Sep 2020 |
P.o. Box 12544, Penrose, Auckland, 1642 | Postal | 08 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Andrew John Bull
Takapuna, Auckland, 0620
Address used since 01 Jul 2024
Takapuna, Auckland, 0622
Address used since 01 Sep 2023
Takapuna, Auckland, 0620
Address used since 01 Aug 2021
Takapuna, Auckland, 0620
Address used since 01 Aug 2014 |
Director | 10 May 2011 - current |
Simon Nicholas Doggett
Preston, Victoria, 3072
Address used since 01 Jan 1970
Canterbury, Victoria, 3126
Address used since 03 Jul 2017 |
Director | 03 Jul 2017 - current |
Takahiro Miyata
Caulfield Vic, 3162
Address used since 01 Sep 2022
Carnegie, Vic, 3163
Address used since 11 Sep 2020 |
Director | 11 Sep 2020 - current |
Daniel Robert Telfer
East Tamaki Heights, Auckland, 2016
Address used since 01 Jan 2024 |
Director | 01 Jan 2024 - current |
Richard John Hislop
Mellons Bay, Auckland, 2014
Address used since 01 Aug 2021
Howick, Manukau, 2014
Address used since 10 May 2011 |
Director | 10 May 2011 - 31 Dec 2023 |
Craig Robert Douglas Brown
Dandenong South, Vic, 3175
Address used since 01 Jan 1970
Dandenong South, Vic, 3175
Address used since 01 Jan 1970
Castle Hill, Sydney, Sw, 2154
Address used since 31 Jan 2013 |
Director | 31 Jan 2013 - 11 Sep 2020 |
Mark Alistair Hickling
Meadowbank, Auckland, 1072
Address used since 27 Oct 2015 |
Director | 27 Oct 2015 - 26 Apr 2019 |
Brent Rodney Ng Lawgun
Herne Bay, Auckland, 1011
Address used since 29 Jul 2011 |
Director | 03 Sep 2010 - 03 Jul 2017 |
Paul Chrystall
Epsom, Auckland, 1023
Address used since 03 Sep 2010 |
Director | 03 Sep 2010 - 17 Oct 2015 |
Mark Jonathan Smitheram
Dairy Flat, Rd2 Albany, 0792
Address used since 17 Sep 2012 |
Director | 10 May 2011 - 16 Oct 2015 |
121 Hugo Johnston Drive , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
Level 25, Iag House, 151 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical | 03 Sep 2010 - 25 Sep 2012 |
Shareholder Name | Address | Period |
---|---|---|
Acn 146 091 625 - Ball & Doggett Group Pty Ltd Other (Other) |
Dandenong South Victoria 3175 |
04 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Acn 146 091 625 - Ball & Doggett Group Pty Ltd Other (Other) |
Dandenong South Victoria 3175 |
04 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Pagepack Lp Other |
03 Sep 2010 - 04 Jul 2017 |
Effective Date | 02 Jul 2017 |
Name | Japan Pulp And Paper Co., Ltd. |
Type | Company |
Country of origin | JP |
Address |
Forefront Tower, 3-12-1 Kachidoki, Chuo-ku Tokyo 104-8656 |
![]() |
Bj Ball Limited 121-125 Hugo Johnston Drive |
![]() |
Four Seasons Laboratories NZ Limited 5 Southpark Place |
![]() |
Ald Wines NZ Limited 5 Southpark Place |
![]() |
Tenda Nutritional Foods Limited 120 Hugo Johnston Drive |
![]() |
Health Pak Limited 120 Hugo Johnston Drive |
![]() |
Dairy Nutraceuticals Limited 110 Hugo Johnston Drive |
Bj Ball Limited 121-125 Hugo Johnston Drive |
Won Kyoung Limited 217 Great South Road |
E C Attwood Limited 2 Sir William Avenue |
Phillip & Sagan Limited 6c Albert Street |
Packaging Matters Limited 42 Napuka Road |
Golden Apple Enterprises Limited 47 Zara Court |