Packaging Products Limited (issued an NZBN of 9429040836256) was incorporated on 11 Jun 1975. 2 addresses are currently in use by the company: 14-20 Downer Street, Lower Hutt (type: physical, service). 20 Mission Street,, Lower Hutt had been their physical address, up until 21 Nov 2006. 20000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 16000 shares (80 per cent of shares), namely:
Tooley, Cameron John (an individual) located at Waikanae Beach, Waikanae postcode 5036. When considering the second group, a total of 1 shareholder holds 20 per cent of all shares (exactly 4000 shares); it includes
Brooks, Peter William (an individual) - located at Avalon, Lower Hutt. Our information was updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 14-20 Downer Street, Lower Hutt | Registered | 16 Jun 2006 |
| 14-20 Downer Street, Lower Hutt | Physical & service | 21 Nov 2006 |
| Name and Address | Role | Period |
|---|---|---|
|
Cameron John Tooley
Waikanae Beach, Waikanae, 5036
Address used since 07 Mar 2021
Hataitai, Wellington, 6021
Address used since 28 Mar 2003 |
Director | 16 Sep 1991 - current |
|
Peter William Brooks
Avalon, Lower Hutt, 5011
Address used since 17 Nov 2022
Avalon, Lower Hutt, 5011
Address used since 10 Jul 2015 |
Director | 15 Oct 1992 - current |
|
Marie Jean Gregory
Birdwood, Lower Hutt,
Address used since 16 Sep 1991 |
Director | 16 Sep 1991 - 29 Jun 2007 |
|
John Julian Gregory
Birdwood, Lower Hutt,
Address used since 16 Dec 1994 |
Director | 16 Dec 1994 - 29 Jun 2007 |
|
Hansson James Leech
Lower Hutt, Wellington,
Address used since 16 Sep 1991 |
Director | 16 Sep 1991 - 03 Jul 1995 |
|
Tony Robert Ayres
Paekakariki,
Address used since 15 Oct 1992 |
Director | 15 Oct 1992 - 16 Dec 1994 |
|
John Daley Tooley
Woburn, Upper Hutt,
Address used since 15 Oct 1992 |
Director | 15 Oct 1992 - 15 Oct 1992 |
| Previous address | Type | Period |
|---|---|---|
| 20 Mission Street,, Lower Hutt | Physical | 16 Jun 2006 - 21 Nov 2006 |
| 7th Floor Kpmg Centre, 135 Victoria Street, Wellington | Physical | 01 Nov 1999 - 01 Nov 1999 |
| 135 Victoria Street, Wellington | Registered | 01 Nov 1999 - 16 Jun 2006 |
| J J Gregory, Po Box 13-172, Johnsonville | Physical | 01 Nov 1999 - 01 Nov 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tooley, Cameron John Individual |
Waikanae Beach Waikanae 5036 |
11 Jun 1975 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brooks, Peter William Individual |
Avalon Lower Hutt 5011 |
11 Jun 1975 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gregory, Marie Jean Individual |
Whitby Porirua |
11 Jun 1975 - 22 Nov 2024 |
|
Gregory, John Julian Individual |
Whitby Porirua |
11 Jun 1975 - 22 Nov 2024 |
![]() |
Labels+ Limited 14-20 Downer Street |
![]() |
Downer Street Properties Limited 14-20 Downer Street |
![]() |
Wellington 4wd Specialists Limited 3 Downer Street |
![]() |
Malcolm Nielsen Consulting Engineer Limited Unit5, 30 Downer Street |
![]() |
Maxnrg Holdings Limited 472 High Street |
![]() |
Hope Centre Trust Board 4 Downer Street |