General information

Charta Packaging Limited

Type: NZ Limited Company (Ltd)
9429040848358
New Zealand Business Number
29386
Company Number
Registered
Company Status

Charta Packaging Limited (issued a New Zealand Business Number of 9429040848358) was registered on 06 May 1974. 2 addresses are in use by the company: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: registered, physical). 24 Anzac Parade, Hamilton East, Hamilton had been their physical address, up until 06 Jun 2019. Charta Packaging Limited used more names, namely: Mason Handprints Limited from 06 May 1974 to 25 Sep 1987. 1181500 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1181500 shares (100% of shares), namely:
Visy Board (Nz) Limited (an entity) located at Hamilton East, Hamilton postcode 3216. Our database was last updated on 28 Apr 2024.

Current address Type Used since
Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 Registered & physical & service 06 Jun 2019
Directors
Name and Address Role Period
Robert Andrew Kaye
Armadale, Victoria, 3143
Address used since 29 Jul 2011
Southbank, Victoria, 3006
Address used since 01 Jan 1970
Director 29 Jul 2011 - current
Vincent Peter O'halloran
Southbank, Victoria, 3006
Address used since 01 Jan 1970
Melbourne, 3004
Address used since 30 Nov 2013
Director 30 Nov 2013 - current
Aaron David Ashby
Kohimarama, Auckland, 1071
Address used since 04 Dec 2020
Orakei, Auckland, 1071
Address used since 02 Mar 2020
Director 02 Mar 2020 - current
Andrew Bert Gleason
Flat Bush, Auckland, 2105
Address used since 11 Feb 2016
Director 11 Feb 2016 - 02 Mar 2020
John Richard Wheeler
Greensborough, Vic, 3088
Address used since 29 Nov 2013
Director 29 Nov 2013 - 11 Feb 2016
Michael Jeremy Thomas Stokes
Mission Bay, Auckland, 1071
Address used since 02 Dec 2002
Director 02 Dec 2002 - 30 Jun 2014
Richard James Rhys Stokes
Remuera, Auckland, 1050
Address used since 30 Jun 2010
Director 02 Dec 2002 - 02 Dec 2013
Vincent Peter O'halloran
Melbourne, Victoria, 3004
Address used since 30 May 2013
Director 27 Feb 2009 - 29 Nov 2013
Robert Charles Rogers
South Melbourne, Victoria 3205, Australia,
Address used since 22 Jun 2010
Director 22 Jun 2010 - 29 Jul 2011
Kevin Gerard Campbell
Glen Iris, Victoria 3146, Australia,
Address used since 04 Aug 2006
Director 04 Aug 2006 - 22 Jun 2010
Christopher John Daly
Doncaster, Victoria 3109, Australia,
Address used since 04 Aug 2006
Director 04 Aug 2006 - 27 Feb 2009
Christopher Dan Williams
Plimmerton,
Address used since 12 Jun 2004
Director 22 May 1992 - 04 Aug 2006
John Winlove
Silverstream,
Address used since 22 May 1992
Director 22 May 1992 - 04 Aug 2006
Jill Winlove
Silverstream,
Address used since 22 May 1992
Director 22 May 1992 - 02 Dec 2002
Richard Ronaldson Mclean
Belmont,
Address used since 20 May 1992
Director 20 May 1992 - 23 Jul 1997
Addresses
Previous address Type Period
24 Anzac Parade, Hamilton East, Hamilton, 3216 Physical & registered 12 May 2016 - 06 Jun 2019
Level 6, 57 Symonds Street, Grafton, Auckland, 1010 Physical & registered 26 Jun 2014 - 12 May 2016
C/-deloitte, Lev 16, 10 Brandon Street, Wellington Physical & registered 23 Oct 2005 - 26 Jun 2014
C/-deloitte, 61 Molesworth Street, Wellington Physical & registered 07 Jul 2004 - 23 Oct 2005
Deloitte Touche Tohmatsu, 61 Molesworth Street, Po Box 1990, Wellington Physical & registered 01 Jul 1997 - 07 Jul 2004
Financial Data
Financial info
1181500
Total number of Shares
May
Annual return filing month
June
Financial report filing month
23 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1181500
Shareholder Name Address Period
Visy Board (nz) Limited
Shareholder NZBN: 9429038421983
Entity (NZ Limited Company)
Hamilton East
Hamilton
3216
10 Jul 2007 - current

Historic shareholders

Shareholder Name Address Period
Winlove, John
Individual
18 Gloucester Street
Silverstream , Wellington
06 May 1974 - 28 Jun 2006
Stokes Holdings (no 3) Limited
Shareholder NZBN: 9429031994088
Company Number: 2308660
Entity
24 Jun 2011 - 10 Dec 2013
Winlove Jill
Other
06 May 1974 - 28 Jun 2006
Stokes Holdings Limited
Shareholder NZBN: 9429040967387
Company Number: 3457
Entity
30 Jun 2004 - 28 Jun 2006
Stokes Holdings Limited
Shareholder NZBN: 9429040967387
Company Number: 3457
Entity
30 Jun 2004 - 28 Jun 2006
Null - Winlove Jill
Other
06 May 1974 - 28 Jun 2006
Stokes Holdings No.2 Limited (in Liq)
Shareholder NZBN: 9429036228300
Company Number: 1258932
Entity
06 May 1974 - 24 Jun 2011
Williams, Christopher Dan
Individual
18 Gloucester Street
Silverstream, Wellington
06 May 1974 - 28 Jun 2006
Stokes Holdings (no 3) Limited
Shareholder NZBN: 9429031994088
Company Number: 2308660
Entity
24 Jun 2011 - 10 Dec 2013
Stokes Holdings No.2 Limited (in Liq)
Shareholder NZBN: 9429036228300
Company Number: 1258932
Entity
06 May 1974 - 24 Jun 2011
Twist, Graham
Individual
18 Gloucester Street
Silverstream, Wellington
30 Jun 2004 - 30 Jun 2004

Ultimate Holding Company
Name Pratt Consolidated Holdings Pty Ltd
Type Company
Country of origin AU
Address Level 11, 2 Southbank Boulevard
Southbank
Victoria 3006
Location
Companies nearby
Isparx Limited
Level 3, 24 Anzac Parade
Cuisine Scene (2015) Limited
Level 3, 24 Anzac Parade
Westervelt Holdings Limited
Level 3, 24 Anzac Parade
Roja Holdings Limited
Level 3, 24 Anzac Parade
Archery Direct Limited
Level 3, 24 Anzac Parade
Curo Aotearoa Limited
Level 3, 24 Anzac Parade