General information

Huhtamaki New Zealand Limited

Type: NZ Limited Company (Ltd)
9429000007450
New Zealand Business Number
82078
Company Number
Registered
Company Status
C151010 - Cardboard Mfg
Industry classification codes with description

Huhtamaki New Zealand Limited (issued an NZ business identifier of 9429000007450) was incorporated on 28 Jul 1971. 2 addresses are in use by the company: 31 Bairds Road, Otahuhu, Auckland, 0612 (type: registered, physical). 30 Keeling Road, Henderson, Auckland had been their physical address, until 30 Jun 2022. Huhtamaki New Zealand Limited used other aliases, namely: Huhtamaki Van Leer (New Zealand) Limited from 02 May 2000 to 15 May 2001, Van Leer New Zealand Limited (31 Jan 1986 to 02 May 2000) and James Plastics Limited (28 Jul 1971 - 31 Jan 1986). 73237306 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 73237306 shares (100% of shares). "Cardboard mfg" (ANZSIC C151010) is the classification the ABS issued to Huhtamaki New Zealand Limited. Our data was last updated on 23 Feb 2024.

Current address Type Used since
31 Bairds Road, Otahuhu, Auckland, 0612 Registered & physical & service 30 Jun 2022
Contact info
64 9 2768072
Phone (Phone)
george.khoury@huhtamaki.com
Email
michelle.calwell@huhtamaki.com
Email
michelle.caldwell@huhtamaki.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.huhtamaki.com
Website
Directors
Name and Address Role Period
Leena K. Director 02 Nov 2020 - current
Bradley Kerle
South Windsor, Nsw, 2756
Address used since 01 Jan 1970
Illawong Nsw, 2234
Address used since 05 Jan 2021
Director 05 Jan 2021 - current
Catherine Ellen Mary Lundie
Rd 3, Kaukapakapa, 0873
Address used since 01 Feb 2023
Director 01 Feb 2023 - current
Emmarenza Peternela Dente
Orewa, Orewa, 0931
Address used since 03 Nov 2022
Director 03 Nov 2022 - 01 Feb 2023
Michelle Caldwell
Silverdale, Silverdale, 0932
Address used since 15 Jul 2022
Long Bay, Auckland, 0630
Address used since 04 Mar 2021
Director 04 Mar 2021 - 04 Nov 2022
George Khoury
Karaka, Papakura, 2113
Address used since 05 Feb 2020
Director 05 Feb 2020 - 05 Mar 2021
John Sartori
Viewbank, Victoria, 3084
Address used since 19 Mar 2019
Director 19 Mar 2019 - 23 Dec 2020
Tarja L. Director 31 Dec 2012 - 14 Dec 2020
Nicola Jackson
Shelly Park, Auckland, 2014
Address used since 31 Mar 2015
Director 31 Mar 2015 - 12 Feb 2020
Andrew Richard Harris
Beumaris, Victoria, 3193
Address used since 29 Jun 2018
Director 29 Jun 2018 - 19 Mar 2019
Ivo Urbanec
Mckinnon 3204, Victoria,
Address used since 22 Apr 2015
Director 22 Apr 2015 - 19 Jul 2018
Esther Saies
West Harbour, Auckland, 0618
Address used since 31 Dec 2012
Director 31 Dec 2012 - 22 Apr 2015
David Adolph
Howick, Auckland, 2013
Address used since 31 Dec 2012
Director 31 Dec 2012 - 26 Aug 2014
Timo Salonen
02700 Kauniainen, Finland,
Address used since 27 Aug 2008
Director 27 Aug 2008 - 31 Dec 2012
Johann Heinrich Sippel
90765 Fuerth, Germany,
Address used since 01 Jan 2010
Director 01 Jan 2010 - 31 Dec 2012
John Sanders
Remuera, Auckland 1050,
Address used since 01 Jan 2010
Director 01 Jan 2010 - 31 Dec 2012
Henricus Beek
3723 Bz Bilthoven, Netherlands,
Address used since 01 Apr 2007
Director 01 Apr 2007 - 01 Jan 2010
Warwick Leslie Hay
St Heliers, Auckland, New Zealand,
Address used since 01 Jan 2007
Director 01 Dec 2005 - 05 Feb 2009
Maurice Petitjean
6820 Florenville, Belgium,
Address used since 01 Jan 2007
Director 01 Jan 2007 - 22 May 2008
John Patrick Freeburn
West Pennant Hills, Nsw 2125, Australia,
Address used since 31 Dec 2001
Director 31 Dec 2001 - 01 Apr 2007
Hendrik Roelof Koekoek
Lugarno, Nsw 2210, Sydney, Australia,
Address used since 01 Feb 2006
Director 01 Feb 2006 - 01 Jan 2007
Antony Harvey Combe
Wahroonga, N S W 2076, Australia,
Address used since 26 Jul 2000
Director 26 Jul 2000 - 31 Jan 2006
David Ley
St Marys Bay, Auckland,
Address used since 13 Sep 2002
Director 13 Sep 2002 - 14 Nov 2004
Mikko Juho Edvard Kaukoranta
02110 Espoo, Finland,
Address used since 01 Mar 2004
Director 01 Mar 2004 - 01 Oct 2004
Timo Veikko Salonen
02700, Finland,
Address used since 13 Sep 2002
Director 13 Sep 2002 - 01 Mar 2004
Vijayan Kuttan
Conifer Grove, Takanini, Auckland,
Address used since 09 Apr 1998
Director 09 Apr 1998 - 31 Dec 2001
David Eric Tremlett
Howick, Auckland,
Address used since 01 Aug 1998
Director 01 Aug 1998 - 31 Dec 2001
Christian Betbeder
Amsterdam, The Netherlands,
Address used since 24 Feb 1998
Director 24 Feb 1998 - 01 Aug 2000
William De Vlugt
2111 Hl Aerdenhout, The Netherlands,
Address used since 05 Apr 1992
Director 05 Apr 1992 - 21 May 1999
Stephen Henry Dennison
Meadowbank, Auckland,
Address used since 13 Aug 1989
Director 13 Aug 1989 - 09 Apr 1998
Trevor John Armstrong
West Pennant Hills, Sydney Nsw2125, Australia,
Address used since 01 Oct 1996
Director 01 Oct 1996 - 03 Feb 1998
Ian Vaughan
Cheltenham, Nsw, Australia,
Address used since 05 Apr 1992
Director 05 Apr 1992 - 30 Sep 1996
Mendel Walker Rast
Marietta, G.a. 30067, U.s.a.,
Address used since 05 Apr 1992
Director 05 Apr 1992 - 10 Feb 1994
Addresses
Principal place of activity
31 Bairds Rd , Otahuhu , 2023
Previous address Type Period
30 Keeling Road, Henderson, Auckland, 0612 Physical & registered 08 Feb 2013 - 30 Jun 2022
Corner Clark Street & Astley Ave, New Lynn, Auckland Physical 20 Aug 2003 - 08 Feb 2013
Corner Clark Street And Astley Avenue, New Lynn, Auckland Registered 30 Jan 2002 - 08 Feb 2013
415 East Tamaki Road, East Tamaki, Auckland Physical 30 Jun 1997 - 30 Jun 1997
Corner Clark Street & Astky Ave, New Lynn, Auckland Physical 30 Jun 1997 - 20 Aug 2003
415 East Tamaki Road, East Tamaki, Auckland Registered 04 Jan 1996 - 30 Jan 2002
102 Springs Rd, East Tamaki, Auckland Registered 04 Jan 1996 - 04 Jan 1996
Financial Data
Financial info
73237306
Total number of Shares
June
Annual return filing month
December
Financial report filing month
04 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 73237306
Shareholder Name Address Period
Huhtamaki Finance Co 1 Bv
Other (Other)
28 Jul 1971 - current

Ultimate Holding Company
Effective Date 04 Jan 2021
Name Huhtamaki Oyj
Type Company
Country of origin FI
Location
Companies nearby
Enviro Firepower Limited
26 Keeling Road
Belmont Group Limited
20 Keeling Road
Keeling Group Limited
20 Keeling Road
Belmont Linen Hire 2016 Limited
20 Keeling Road
Fuel Tab Global Limited
26 Keeling Road
Absolute Auto Services Limited
26 Keeling Road
Similar companies
Sybil Limited
Level 2, 3 Arawa Street
Riley Engineering & Project Services Limited
45 Strathmore Drive
N & C Taylor Contracting Limited
18 Allport Place
Christchurch Baling Limited
38 Birmingham Drive
Quick Brown Box Limited
36 Angle Street
Heywards Trading Co Limited
Level 2, 329 Durham Street