Newpro Packaging Limited (NZBN 9429035359449) was launched on 30 Jun 2004. 2 addresses are in use by the company: 152 Waikoukou Valley Road, Waimauku (type: physical, service). 1/6 Papatahi Place, Henderson, Auckland, New Zealand had been their registered address, up to 25 Feb 2008. 99 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 33 shares (33.33% of shares), namely:
Drummond, Susan Winifred (an individual) located at Waimauku, Auckland,
Rakich, Vinko Miroslav (an individual) located at Waimauku, Auckland. The Businesscheck information was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 152 Waikoukou Valley Road, Waimauku | Physical & service & registered | 25 Feb 2008 |
| Name and Address | Role | Period |
|---|---|---|
|
Vinko Miroslav Rakich
Rd 2, Waimauku, 0882
Address used since 13 May 2010 |
Director | 30 Jun 2004 - current |
|
Susan Winifred Drummond
Waimauku, Auckland, 0882
Address used since 21 Dec 2007 |
Director | 21 Dec 2007 - current |
|
Wayne Patrick Edwards
Waiatarua, Auckland, New Zealand,
Address used since 30 Jun 2004 |
Director | 30 Jun 2004 - 21 Dec 2007 |
|
Mary Helene Caroline Edwards
Henderson, Auckland, New Zealand,
Address used since 30 Jun 2004 |
Director | 30 Jun 2004 - 21 Dec 2007 |
| Previous address | Type | Period |
|---|---|---|
| 1/6 Papatahi Place, Henderson, Auckland, New Zealand | Registered & physical | 30 Jun 2004 - 25 Feb 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Drummond, Susan Winifred Individual |
Waimauku Auckland |
30 Jun 2004 - current |
|
Rakich, Vinko Miroslav Individual |
Waimauku Auckland |
30 Jun 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Edwards, Wayne Patrick Individual |
Waiatarua Auckland, New Zealand |
30 Jun 2004 - 27 Jun 2010 |
|
Edwards, Mary Helene Caroline Individual |
Henderson Auckland, New Zealand |
30 Jun 2004 - 27 Jun 2010 |
|
Mitchell, Duncan Veasey Individual |
86 Bush Road Albany, Auckland |
30 Jun 2004 - 27 Jun 2010 |
![]() |
New Zealand Chess Supplies (2017) Limited 152 Waikoukou Valley Road |
![]() |
The Potted Vine Company Limited Taylor Road Rd2 |
![]() |
Redline Enterprises Limited 11 Taylor Road |
![]() |
Lichfields Estate Limited 191 Waikoukou Valley Road |
![]() |
St. George Family Investments Limited 17 Taylor Road |
![]() |
Tommo Enterprises Limited 102 Waikoukou Valley Road |