Innocent Packaging Limited (issued an NZ business number of 9429030679955) was launched on 04 May 2012. 5 addresess are currently in use by the company: Suite 101 Achilles House, 8 Commerce Street, Auckland Central, Auckland, 1010 (type: registered, service). 388C Church Street, Penrose, Auckland had been their registered address, up until 21 Jun 2018. Innocent Packaging Limited used more aliases, namely: Mo Mug Limited from 03 May 2012 to 19 Sep 2013. 10000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100% of shares), namely:
Biopak Pty Ltd (an other) located at 59-75 Grafton Street, Bondi Junction, New South Wales postcode 2022. "Paper product wholesaling nec" (ANZSIC F373620) is the category the Australian Bureau of Statistics issued to Innocent Packaging Limited. Our database was updated on 27 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2 415 Dominion Road, Mount Eden, Auckland, 1024 | Registered & physical | 21 Jun 2018 |
Suite 403 Achilles House, 8 Commerce Street, Auckland Central, Auckland, 1010 | Registered & service | 02 Dec 2022 |
Suite 101 Achilles House, 8 Commerce Street, Auckland Central, Auckland, 1010 | Registered & service | 13 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Stig Mats Olof L. | Director | 31 Jan 2024 - current |
Gary Clive Smith
Dover Heights, New South Wales, 2030
Address used since 31 Jan 2024 |
Director | 31 Jan 2024 - current |
Anthony Small
Beach Haven, Auckland, 0626
Address used since 21 Jun 2022
Glendowie, Auckland, 1071
Address used since 04 May 2012 |
Director | 04 May 2012 - 31 Jan 2024 |
388 Church Street , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
388c Church Street, Penrose, Auckland, 1061 | Registered | 08 Mar 2017 - 21 Jun 2018 |
1/24 Vanessa Crescent, Glendowie, Auckland, 1071 | Registered | 10 Sep 2014 - 08 Mar 2017 |
1/24 Vanessa Crescent, Glendowie, Auckland, 1071 | Registered | 26 Aug 2013 - 10 Sep 2014 |
1/24 Vanessa Crescent, Glendowie, Auckland, 1071 | Physical | 05 Aug 2013 - 21 Jun 2018 |
Level 8 Southern Cross Building, Cnr High & Victoria Streets, Auckland, 1010 | Physical | 04 May 2012 - 05 Aug 2013 |
Level 8 Southern Cross Building, Cnr High & Victoria Streets, Auckland, 1010 | Registered | 04 May 2012 - 26 Aug 2013 |
Shareholder Name | Address | Period |
---|---|---|
Biopak Pty Ltd Other (Other) |
59-75 Grafton Street, Bondi Junction New South Wales 2022 |
05 Feb 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Hanson, Fraser Individual |
Grey Lynn Auckland 1021 |
09 Oct 2020 - 05 Feb 2024 |
Hanson, Fraser Individual |
Grey Lynn Auckland 1021 |
09 Oct 2020 - 05 Feb 2024 |
Hanson, Fraser Individual |
Grey Lynn Auckland 1021 |
09 Oct 2020 - 05 Feb 2024 |
Hanson, Fraser Individual |
Grey Lynn Auckland 1021 |
09 Oct 2020 - 05 Feb 2024 |
Small, Anthony Individual |
Glendowie Auckland 1071 |
04 May 2012 - 30 Dec 2019 |
You're In Good Company Limited Shareholder NZBN: 9429047248731 Company Number: 7240996 Entity |
Glendowie Auckland 1071 |
09 Jul 2019 - 05 Feb 2024 |
You're In Good Company Limited Shareholder NZBN: 9429047248731 Company Number: 7240996 Entity |
Glendowie Auckland 1071 |
09 Jul 2019 - 05 Feb 2024 |
Small, Anthony Director |
Glendowie Auckland 1071 |
04 May 2012 - 30 Dec 2019 |
Small, Anthony Director |
Glendowie Auckland 1071 |
04 May 2012 - 30 Dec 2019 |
Fiona L D Trustee Limited 390c Church Street |
|
Panorama Access Hire & Sales Limited 73 O'rorke Road |
|
Panorama Enterprises Limited 73 O'rorke Road |
|
J W Solomon Investments Limited 73 O'rorke Road |
|
Panorama Painters & Decorators Limited 73 O'rorke Road |
|
Active Electrical Suppliers (hornby) Limited 83 O'rorke Road |
Pagepack (nz) Limited 121 Hugo Johnston Drive |
Bj Ball Limited 121-125 Hugo Johnston Drive |
E C Attwood Limited 2 Sir William Avenue |
Phillip & Sagan Limited 6c Albert Street |
Packaging Matters Limited 42 Napuka Road |
Golden Apple Enterprises Limited 47 Zara Court |