General information

Clearview Packaging Limited

Type: NZ Limited Company (Ltd)
9429040894102
New Zealand Business Number
20809
Company Number
Registered
Company Status

Clearview Packaging Limited (issued an NZ business number of 9429040894102) was registered on 29 Mar 1968. 5 addresess are currently in use by the company: Unit 6 18-20 Hannnigan Dr, St Johns, Auckland, 1072 (type: delivery, postal). 119J Captain Springs Road, Onehunga, Auckland had been their registered address, until 22 Sep 2016. Clearview Packaging Limited used more aliases, namely: Clearview Box Company Limited from 29 Mar 1968 to 11 Apr 1975. 100000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50000 shares (50% of shares), namely:
Jacob, Briar Kathryn (an individual) located at Waiuku, Auckland postcode 2123. When considering the second group, a total of 2 shareholders hold 50% of all shares (50000 shares); it includes
Bibby, Nicholas Lancelot (an individual) - located at Saint Johns, Auckland,
Austad, John (an individual) - located at Eastbourne. Our data was last updated on 21 Apr 2024.

Current address Type Used since
Unit 6 18-20 Hannnigan Dr, St Johns, Auckland, 1072 Registered & physical & service 22 Sep 2016
Unit 6 18-20 Hannnigan Dr, St Johns, Auckland, 1072 Delivery & postal & office 25 Sep 2019
Contact info
64 09 5274580
Phone (Phone)
nick@clearvpackaging.co.nz
Email
Directors
Name and Address Role Period
Nicholas Lancelot Bibby
Saint Johns, Auckland, 1072
Address used since 01 Aug 2023
Ranui, Auckland, 0612
Address used since 08 Oct 2018
Ranui, Auckland, 0612
Address used since 02 Sep 2013
Director 23 Jun 2011 - current
Warren Douglas Sarginson
Muritai, Lower Hutt, 5013
Address used since 21 Sep 2009
Director 16 Sep 1988 - 02 Aug 2011
Robert Edwin Sarginson
Muritai, Lower Hutt, 5013
Address used since 21 Sep 2009
Director 01 Apr 2008 - 02 Aug 2011
Nicholas Lancelot Bibby
Glen Innes, Auckland,
Address used since 01 Apr 2008
Director 01 Apr 2008 - 22 Jun 2011
Briar Kathryn Jacob
Waiuku, 2123
Address used since 21 Sep 2009
Director 05 Dec 2006 - 31 Dec 2010
Lancelot Arthur Sherwood Bibby
Glen Innes, Auckland,
Address used since 10 Sep 2005
Director 16 Sep 1988 - 28 Feb 2006
Addresses
Principal place of activity
Unit 6 18-20 Hannnigan Dr , St Johns , Auckland , 1072
Previous address Type Period
119j Captain Springs Road, Onehunga, Auckland, 1061 Registered & physical 09 Sep 2015 - 22 Sep 2016
Unit 6, 18 Hannigan Drive, Saint Johns, Auckland, 1072 Physical 27 Sep 2013 - 09 Sep 2015
Unit 6, 18 Hannigan Drive, Saint Johns, Auckland, 1072 Registered 12 Sep 2013 - 09 Sep 2015
Level 3, 45-47 Queens Drive, Lower Hutt Physical 25 May 2007 - 27 Sep 2013
Level 3, 45-47 Queens Drive, Lower Hutt Registered 25 May 2007 - 12 Sep 2013
73-75 Queens Drive, Lower Hutt Physical 01 Oct 2002 - 25 May 2007
73-75 Queens Drive, P O Box 30 164, Lower Hutt Physical 04 Mar 1996 - 01 Oct 2002
340 Jackson St, Petone Registered 28 Sep 1993 - 28 Sep 1993
73 - 75 Queens Drive, Lower Hutt Registered 28 Sep 1993 - 25 May 2007
Financial Data
Financial info
100000
Total number of Shares
September
Annual return filing month
02 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50000
Shareholder Name Address Period
Jacob, Briar Kathryn
Individual
Waiuku
Auckland
2123
14 Dec 2006 - current
Shares Allocation #2 Number of Shares: 50000
Shareholder Name Address Period
Bibby, Nicholas Lancelot
Individual
Saint Johns
Auckland
1072
23 Jun 2011 - current
Austad, John
Individual
Eastbourne
29 Mar 1968 - current

Historic shareholders

Shareholder Name Address Period
Bibby, Lancelot Arthur Sherwood
Individual
Glen Innes
Auckland
29 Mar 1968 - 23 Jun 2011
Sarginson, Warren Douglas
Individual
Eastbourne
29 Mar 1968 - 14 Jun 2021
Sarginson, Patricia Ann
Individual
Eastbourne
29 Mar 1968 - 14 Jun 2021
Harland, Philip John
Individual
Rd 1
Te Kauwhata
3781
29 Mar 1968 - 19 Aug 2015
Bibby, Nicholas Lancelot
Individual
Glen Innes
Auckland
29 Mar 1968 - 23 Jun 2011
Null - Gibson Sheat Trustees Ltd
Other
18 May 2007 - 02 Sep 2011
Gibson Sheat Trustees Ltd
Other
18 May 2007 - 02 Sep 2011
Sarginson, Robert Edwin
Individual
Eastbourne, Wellington
18 May 2007 - 02 Sep 2011
Location
Companies nearby
Skinfood New Zealand Limited
2/20 Hannigan Drive
My Kitchen Factory Limited
Unit 10, 18 Hannigan Drive
Sunrise Cuisine Limited
Unit 10, 18 Hannigan Drive
Glen Innes Investments Limited
Unit 6, 18 Hannigan Dr
Dri-trik Ingredients New Zealand Limited
16 Hannigan Drive