Bj Ball Limited (issued an NZ business identifier of 9429032692068) was started on 25 Jun 2008. 5 addresess are in use by the company: P.o. Box 12544, Penrose, Auckland, 1642 (type: postal, office). 5 Maurice Road, Penrose, Auckland had been their physical address, up to 20 Jul 2009. Bj Ball Limited used more aliases, namely: Paper Business Limited from 25 Jun 2008 to 01 Oct 2008. 2201000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2201000 shares (100% of shares), namely:
Pagepack (Nz) Limited (an entity) located at Penrose, Auckland, Null postcode 1061. "Paper product wholesaling nec" (ANZSIC F373620) is the category the ABS issued to Bj Ball Limited. Businesscheck's data was last updated on 18 Mar 2025.
Current address | Type | Used since |
---|---|---|
121-125 Hugo Johnston Drive, Penrose, Auckland | Physical & service & registered | 20 Jul 2009 |
P.o. Box 12544, Penrose, Auckland, 1642 | Postal | 08 Sep 2020 |
121-125 Hugo Johnston Drive, Penrose, Auckland, 1061 | Office & delivery | 08 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
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, Nsw, 2154
Address used since 01 Aug 2012 |
Director | 01 Aug 2012 - 11 Sep 2020 |
Mark Jonathan Smitheram
Dairy Flat, Rodney, 0792
Address used since 01 Jan 2011 |
Director | 15 Dec 2008 - 16 Oct 2015 |
Leslie Noal Atkinson
Grey Lynn, Auckland, 1021
Address used since 01 May 2015 |
Director | 01 Aug 2012 - 13 Oct 2015 |
Andrew Bull
Takapuna, North Shore City, 0622
Address used since 01 Sep 2010 |
Director | 31 Oct 2008 - 01 Aug 2012 |
Roderick David Gethen
Eastbourne, Wellington,
Address used since 25 Jun 2008 |
Director | 25 Jun 2008 - 01 Oct 2010 |
Nigel Bingham
Thorndon, Wellington, 6011
Address used since 19 Sep 2008 |
Director | 19 Sep 2008 - 01 Oct 2010 |
Mark Johnathan Smitheram
Albany, Auckland,
Address used since 15 Dec 2008 |
Director | 15 Dec 2008 - 15 Dec 2008 |
Nicholas Peter Dobson
Kelburn, Wellington,
Address used since 25 Jun 2008 |
Director | 25 Jun 2008 - 19 Sep 2008 |
121-125 Hugo Johnston Drive , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
5 Maurice Road, Penrose, Auckland | Physical & registered | 05 Jan 2009 - 20 Jul 2009 |
395 Church Street, Penrose, Auckland | Registered & physical | 16 Oct 2008 - 05 Jan 2009 |
Level 14, Hp Tower, 171 Featherston Street, Wellington | Registered & physical | 25 Jun 2008 - 16 Oct 2008 |
Shareholder Name | Address | Period |
---|---|---|
Pagepack (nz) Limited Shareholder NZBN: 9429031396875 Entity (NZ Limited Company) |
Penrose Auckland Null 1061 |
24 Apr 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Bj Ball Holdings Limited Shareholder NZBN: 9429032691573 Company Number: 2143147 Entity |
25 Jun 2008 - 24 Apr 2013 | |
Bj Ball Holdings Limited Shareholder NZBN: 9429032691573 Company Number: 2143147 Entity |
25 Jun 2008 - 24 Apr 2013 |
Effective Date | 02 Jul 2017 |
Name | Japan Pulp And Paper Co., Ltd. |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | JP |
![]() |
Pagepack (nz) Limited 121 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 |
Pagepack (nz) Limited 121 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 |