Auckland Packaging Company Limited (issued an NZ business number of 9429037600945) was started on 07 May 1999. 8 addresess are in use by the company: Po Box 259340, Botany, Auckland, 2163 (type: postal, office). 99-103 Kerrs Road, Wiri, Manukau City, Auckland had been their registered address, up to 31 Oct 2005. Auckland Packaging Company Limited used more names, namely: Apc Limited from 07 May 1999 to 11 Nov 1999. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Rangatira Limited (an entity) located at Wellington postcode 6140. "Manufacturing nec" (business classification C259907) is the category the Australian Bureau of Statistics issued to Auckland Packaging Company Limited. Businesscheck's data was updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
5 Beale Place, East Tamaki, Auckland | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 21 Oct 2005 |
5 Beale Place, East Tamaki, Auckland | Physical & registered & service | 31 Oct 2005 |
Po Box 259340, Botany, Auckland, 2163 | Postal | 19 Oct 2023 |
5 Beale Place, East Tamaki, Auckland, 2163 | Office & delivery | 19 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Matthew Norman Olde
Herne Bay, Auckland, 1011
Address used since 28 Jul 2020 |
Director | 28 Jul 2020 - current |
Kurt William Purdon
Island Bay, Wellington, 6023
Address used since 07 Sep 2023
Island Bay, Wellington, 6023
Address used since 21 Mar 2022 |
Director | 21 Mar 2022 - current |
Craig Robert Polley
Epsom, Auckland, 1023
Address used since 28 Jun 2023 |
Director | 28 Jun 2023 - current |
William Lindsay Gillanders
Kohimarama, Auckland, 1071
Address used since 12 Aug 2011 |
Director | 23 Apr 2003 - 22 Feb 2024 |
Mark John Dossor
Seatoun, Wellington, 6022
Address used since 23 Oct 2018 |
Director | 23 Oct 2018 - 21 Mar 2022 |
Christopher John Bradshaw
Wadestown, Wellington, 6012
Address used since 01 Oct 2008 |
Director | 20 Nov 2005 - 15 Jun 2020 |
Nicolas Calavrias
Te Aro, Wellington, 6011
Address used since 23 Jan 2016 |
Director | 16 Dec 2013 - 07 Jan 2017 |
Ian Stewart Frame
Roseneath, Wellington, 6011
Address used since 01 Oct 2008 |
Director | 25 Mar 2004 - 16 Dec 2013 |
Warren Alfred Hunt
Half Moon Bay, Auckland 1704,
Address used since 16 Oct 2003 |
Director | 29 Oct 1999 - 01 Dec 2005 |
Malcolm Owen Forster
Noosa Waters, Queensland 4566, Australia,
Address used since 15 Apr 2004 |
Director | 30 Jul 1999 - 31 Dec 2004 |
Norman Michael Thomas Geary
Mission Bay, Auckland 1005,
Address used since 07 May 1999 |
Director | 07 May 1999 - 30 Sep 2003 |
Richard Gordon Maxwell Christie
Roseneath, Wellington,
Address used since 07 May 1999 |
Director | 07 May 1999 - 31 Mar 2003 |
Type | Used since | |
---|---|---|
5 Beale Place, East Tamaki, Auckland, 2163 | Office & delivery | 19 Oct 2023 |
5 Beale Place , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
99-103 Kerrs Road, Wiri, Manukau City, Auckland | Registered | 08 Oct 2002 - 31 Oct 2005 |
99-103 Kerrs Road, Wiri, Manukau City, Auckland | Physical | 04 Oct 2002 - 31 Oct 2005 |
James Cook Arcade, Level 6, 296 Lambton Quay, Wellington | Registered | 12 Apr 2000 - 08 Oct 2002 |
James Cook Arcade, Level 6, 296 Lambton Quay, Wellington | Physical | 10 May 1999 - 04 Oct 2002 |
Shareholder Name | Address | Period |
---|---|---|
Rangatira Limited Shareholder NZBN: 9429040967530 Entity (NZ Limited Company) |
Wellington 6140 |
07 May 1999 - current |
Effective Date | 21 Jul 1991 |
Name | Rangatira Limited |
Type | Ltd |
Ultimate Holding Company Number | 3508 |
Country of origin | NZ |
The Display Group Limited 5 Beale Place |
|
Provet NZ Pty Ltd 8 Kordel Place |
|
All Mountain Limited 2 Reg Savory Place |
|
Rhyder Holdings Limited 2 Reg Savory Place |
|
Home Express Limited 2 Reg Savory Place |
|
Health Foods International Limited Cnr Kordel Place And Accent Dr |
The Display Group Limited 5 Beale Place |
Eagle Wire Products (2013) Limited 317 East Tamaki Road |
Gmp Nutrition Limited 291 East Tamaki Road |
Amj Limited 3 Fernloche Place |
Fisher & Paykel Technologies Limited 78 Springs Road |
Fisher & Paykel Technologies Holdings Limited 78 Springs Road |