Nci Packaging (N.z.) Limited (issued an NZBN of 9429040593760) was registered on 13 May 1970. 5 addresess are in use by the company: 113 Savill Drive, Favona, Auckland, 2024 (type: postal, office). 80 Mt Wellington Highway, Panmure, Auckland had been their physical address, until 04 Nov 2020. Nci Packaging (N.z.) Limited used other names, namely: National Can Nz Limited from 13 May 1970 to 16 Aug 2001. 1612252 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1612252 shares (100 per cent of shares), namely:
Nci Holdings Pty Ltd (an other) located at Preston, Victoria postcode 3072. "Can mfg - metal" (business classification C223930) is the classification the ABS issued Nci Packaging (N.z.) Limited. Businesscheck's information was last updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 113 Savill Drive, Favona, Auckland, 2024 | Registered & physical & service | 04 Nov 2020 |
| 113 Savill Drive, Favona, Auckland, 2024 | Postal & office & delivery | 12 Oct 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Frauke Tyrrell
Hawthorn, Victoria, 3122
Address used since 25 Jul 2018
Preston, Victoria, 3072
Address used since 01 Jan 1970 |
Director | 25 Jul 2018 - current |
|
John William Humphreys
Toorak, Victoria, 3142
Address used since 09 Feb 2021
Preston, Victoria, 3072
Address used since 01 Jan 1970 |
Director | 09 Feb 2021 - current |
|
Nabil Sadi Askari
Flat Bush, Auckland, 2019
Address used since 27 Jul 2020 |
Director | 27 Jul 2020 - 09 Feb 2021 |
|
Michael Stewart Shatford
St Heliers, Auckland, 1071
Address used since 19 Oct 2017
East Melbourne, Vic, 3002
Address used since 10 Oct 2016 |
Director | 09 Sep 2009 - 01 Sep 2020 |
|
Anthony John Hengel
Essendon, Victoria, 3040
Address used since 25 Jul 2018 |
Director | 25 Jul 2018 - 19 Feb 2019 |
|
Jeetender Kumar Rai
Mount Roskill, Auckland, 1041
Address used since 01 Dec 2015 |
Director | 01 Dec 2015 - 18 Dec 2018 |
|
Mark Ronald Mcdonald
Melbourne, Victoria, 3000
Address used since 12 Nov 2015 |
Director | 27 Mar 2003 - 25 Jul 2018 |
|
Michael Wesley Tyrrell
Hawthorn, Victoria 3122,
Address used since 19 Nov 2003 |
Director | 31 Dec 1999 - 13 Apr 2014 |
|
Michael John Robins
Mission Bay, Auckland, 1071
Address used since 01 Apr 2008 |
Director | 04 May 2007 - 09 Sep 2009 |
|
Joseph Stefano
Essendon, Victoria, Australia,
Address used since 29 Sep 2001 |
Director | 29 Sep 2001 - 27 Mar 2003 |
|
Brian Leonard Marks
Mairangi Bay, Auckland,
Address used since 06 Nov 1991 |
Director | 06 Nov 1991 - 28 Sep 2001 |
|
Ian Fraser Bult
East Malvern, Melbourne Vic, Australia,
Address used since 20 Mar 1996 |
Director | 20 Mar 1996 - 02 Feb 2000 |
|
John Marco Bertei
Ringwood, Victoria, Australia,
Address used since 06 Nov 1991 |
Director | 06 Nov 1991 - 31 Dec 1999 |
|
Peter Alan Chester
Mt Albert, Victoria, Australia,
Address used since 06 Nov 1991 |
Director | 06 Nov 1991 - 31 Dec 1995 |
| 113 Savill Drive , Favona , Auckland , 2024 |
| Previous address | Type | Period |
|---|---|---|
| 80 Mt Wellington Highway, Panmure, Auckland | Physical | 29 Oct 1997 - 04 Nov 2020 |
| 80 Mt Wellington Highway, Panmure, Auckland | Registered | 20 Aug 1991 - 04 Nov 2020 |
| 24 Fremlin Pl, Avondale, Auckland | Registered | 19 Aug 1991 - 20 Aug 1991 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nci Holdings Pty Ltd Other (Other) |
Preston Victoria 3072 |
19 Nov 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nci (n.z.) Limited Shareholder NZBN: 9429039397201 Company Number: 411091 Entity |
13 May 1970 - 30 Jun 2016 | |
|
Nci (n.z.) Limited Shareholder NZBN: 9429039397201 Company Number: 411091 Entity |
13 May 1970 - 30 Jun 2016 | |
|
National Can Company Pty Limited Other |
19 Nov 2003 - 19 Nov 2003 | |
|
Null - National Can Company Pty Limited Other |
19 Nov 2003 - 19 Nov 2003 |
| Effective Date | 18 Oct 2017 |
| Name | Nci Holdings Pty Ltd |
| Type | Registered Proprietary Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | AU |
| Address |
90-92 Chipley Drive Preston, Vic 3072 |
![]() |
M & T Hardware Limited 91 Mount Wellington Highway |
![]() |
Diario Filipino Trust 3 Malone Road |
![]() |
Okuma New Zealand Limited Unit F |
![]() |
Gale Pacific (new Zealand) Limited Suite A, 45 Mt Wellington Highway |
![]() |
Brews Holdings Limited 45 Mt Wellington Highway |
![]() |
Interior One Limited 47a Mt Wellington Highway |
|
Daman Packaging (nz) Limited Unit 140, 110 Carlton Gore Road |