General information

Huhtamaki (nz) Holdings Limited

Type: NZ Limited Company (Ltd)
9429039439888
New Zealand Business Number
397596
Company Number
Registered
Company Status
F373630 - Paper Wholesaling
Industry classification codes with description

Huhtamaki (Nz) Holdings Limited (issued an NZ business identifier of 9429039439888) was registered on 08 Jul 1988. 2 addresses are in use by the company: 6 Amokura Street, Henderson, Auckland, 0612 (type: registered, physical). 30 Keeling Road, Henderson, Auckland had been their physical address, up until 30 Jun 2022. Huhtamaki (Nz) Holdings Limited used other aliases, namely: Huhtamaki New Zealand Limited from 21 Sep 1988 to 08 May 2001, Huhtamaki Limited (08 Jul 1988 to 21 Sep 1988). 13920000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 13920000 shares (100 per cent of shares). "Paper wholesaling" (ANZSIC F373630) is the category the ABS issued Huhtamaki (Nz) Holdings Limited. Businesscheck's data was updated on 03 Apr 2024.

Current address Type Used since
6 Amokura Street, Henderson, Auckland, 0612 Registered & physical & service 30 Jun 2022
Contact info
64 21 354817
Phone (Phone)
michelle.caldwell@huhtamaki.com
Email
No website
Website
www.huhtamaki.com
Website
Directors
Name and Address Role Period
Leena K. Director 13 Nov 2020 - current
Bradley Kerle
South Windsor, New South Wales, 2756
Address used since 01 Jan 1970
Illawong, New South Wales, 2234
Address used since 15 Jan 2021
Director 15 Jan 2021 - current
Catherine Ellen Mary Lundie
Rd 3, Kaukapakapa, 0873
Address used since 28 Feb 2023
Rd 3, Kaukapakapa, 0873
Address used since 01 Feb 2023
Director 01 Feb 2023 - current
Emmarenza Peternela Dente
Orewa, Orewa, 0931
Address used since 03 Nov 2022
Director 03 Nov 2022 - 01 Feb 2023
Michelle Caldwell
Silverdale, Auckland, 0932
Address used since 15 Jul 2022
Long Bay, Auckland, 0630
Address used since 27 Jul 2020
Torbay, Auckland, 0630
Address used since 27 Nov 2019
Director 27 Nov 2019 - 04 Nov 2022
Rafael Fernandez Del Carmen
Hong Kong,
Address used since 27 Nov 2019
Director 27 Nov 2019 - 15 Jan 2021
Tarja I. Director 30 Sep 2013 - 16 Nov 2020
Nicola Jackson
Shelly Park, Auckland, 2014
Address used since 12 Jul 2019
Director 12 Jul 2019 - 12 Dec 2019
Guadalupe Tamayo Garcia
21 San On Street, Tuen Mun, N.t., Hong Kong,
Address used since 02 Jun 2017
Director 19 Nov 2015 - 27 Nov 2019
Bryan William Mould
Rd 2, Albany, 0792
Address used since 20 Oct 2016
Director 20 Oct 2016 - 11 Jul 2019
Bradley Errol Kerle
Rhodes, Sydney, 2138
Address used since 01 Jan 1970
Rhodes, Sydney, 2138
Address used since 01 Jan 1970
Illawong, Sydney, Nsw, 2234
Address used since 19 Nov 2015
Director 19 Nov 2015 - 20 Oct 2016
Onur Yilmaz
Castor Bay, Auckland, 0620
Address used since 31 Dec 2012
Director 31 Dec 2012 - 19 Nov 2015
Tomas Forsgard
Sheung Shul, Nt,
Address used since 30 Sep 2013
Director 30 Sep 2013 - 19 Nov 2015
Timo Veikko Salonen
02700 Kauniainen, Finland,
Address used since 01 Jan 2009
Director 01 Jan 2009 - 30 Sep 2013
Joel Israel Portnoj
20100 Turku, Finland,
Address used since 01 Jan 2009
Director 01 Jan 2009 - 30 Sep 2013
Randall James Foote
Devonport, Auckland, 0624
Address used since 13 Sep 2002
Director 13 Sep 2002 - 31 Dec 2012
Tze Leung George Lai
19-23 Ventris Road, Happy Valley, Hong Kong,
Address used since 20 Jan 2007
Director 20 Jan 2007 - 23 Feb 2009
John Patrick Freeburn
West Pennant Hills, Nsw2125, Australia,
Address used since 13 Sep 2002
Director 13 Sep 2002 - 05 Dec 2008
Mikko Juho Edvard Kaukoranta
02110 Espoo, Finland,
Address used since 01 Mar 2004
Director 01 Mar 2004 - 03 Jan 2007
Antony Harvey Combe
Wahroonga N S W 2076, Australia,
Address used since 23 May 1999
Director 23 May 1999 - 31 Jan 2006
Timo Veikko Salonen
02700 Kauniainen, Finland,
Address used since 23 May 1999
Director 23 May 1999 - 01 Mar 2004
Brian Leonard Harvey
Pakuranga, Auckland,
Address used since 05 Oct 1991
Director 05 Oct 1991 - 13 Sep 2002
Matti Tikkakoski
1217 N Z Hilversum, The Netherlands,
Address used since 31 Dec 1996
Director 31 Dec 1996 - 22 Nov 2001
Eero Lauri Yrjana Aho
Helsinki, Finland,
Address used since 09 Oct 1991
Director 09 Oct 1991 - 23 May 1999
Mark Crossley
Freemans Bay, Auckland,
Address used since 31 Dec 1996
Director 31 Dec 1996 - 23 May 1999
Mark Alan Johnson
Wahroonga, Nsw 2076, Australia,
Address used since 28 Sep 1992
Director 28 Sep 1992 - 31 Aug 1995
Lars Rustan Bergwall
6000 Frankurt, West Germany,
Address used since 09 Oct 1991
Director 09 Oct 1991 - 30 Jun 1992
Addresses
Principal place of activity
30 Keeling Road , Henderson , Auckland , 0612
Previous address Type Period
30 Keeling Road, Henderson, Auckland, 0612 Physical & registered 01 Jul 2015 - 30 Jun 2022
Po Box 21296, Henderson, Auckland Physical 11 Sep 2001 - 01 Jul 2015
30 Keeling Road, Henderson, Auckland Physical 11 Sep 2001 - 11 Sep 2001
30 Keeling Road, Henderson, Auckland Registered 16 May 1995 - 01 Jul 2015
Financial Data
Financial info
13920000
Total number of Shares
June
Annual return filing month
December
Financial report filing month
04 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 13920000
Shareholder Name Address Period
Huhtamaki Finance B.v
Other (Other)
08 Jul 1988 - current

Ultimate Holding Company
Effective Date 27 Jun 2016
Name Huhtamaki Oyj
Type Public Limited Company (oyj)
Ultimate Holding Company Number 91524515
Country of origin FI
Location
Companies nearby
Enviro Firepower Limited
26 Keeling Road
Belmont Group Limited
20 Keeling Road
Keeling Group Limited
20 Keeling Road
Belmont Linen Hire 2016 Limited
20 Keeling Road
Fuel Tab Global Limited
26 Keeling Road
Absolute Auto Services Limited
26 Keeling Road
Similar companies
Timbrel Art Limited
17 Tizard Road
Stone Paper Packaging Limited
18 Beaumont Street
Myriad International Limited
12 Eglon Street
Clarence Marketing Limited
99 Great South Road
Paperman Services Limited
3 Treasury Place
Asuraseal Limited
31 Lorien Place