Whakatane Mill Limited (New Zealand Business Number 9429034011249) was started on 06 Jul 2006. 6 addresess are in use by the company: 99 Mill Road, Coastlands, Whakatane, 3120 (type: invoice, postal). Whakatane Mill Limited, Mill Road Rd 1, Whakatane had been their registered address, until 23 Apr 2015. Whakatane Mill Limited used other aliases, namely: Kalimdor Investments Limited from 06 Jul 2006 to 12 Apr 2010. 20057879 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 13680 shares (0.07 per cent of shares), namely:
Power Paperboard Limited (an entity) located at Whakatane postcode 3191. As far as the second group is concerned, a total of 1 shareholder holds 0.17 per cent of all shares (exactly 34099 shares); it includes
Power Paperboard Limited (an entity) - located at Whakatane. Moving on to the third group of shareholders, share allotment (20010100 shares, 99.76%) belongs to 1 entity, namely:
Power Paperboard Limited, located at Whakatane (an entity). "Paperboard mfg nec" (ANZSIC C151050) is the classification the ABS issued Whakatane Mill Limited. The Businesscheck database was updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
Mill Road, Whakatane, 3191 | Physical & registered & service | 23 Apr 2015 |
99 Mill Road, Coastlands, Whakatane, 3120 | Invoice & postal & office & delivery | 05 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Ian Mcmillan Halliday
Hobart, Tasmania, 7000
Address used since 01 Jan 1970
Hobart, Tasmania, 7000
Address used since 03 Jun 2021 |
Director | 03 Jun 2021 - current |
Ronald Frederick Hooper
Ohope, Ohope, 3121
Address used since 05 Oct 2022
Schnapper Rock, Auckland, 0632
Address used since 10 Jun 2022 |
Director | 10 Jun 2022 - current |
John David Benn
Whakatane, Whakatane, 3120
Address used since 19 Feb 2024 |
Director | 19 Feb 2024 - current |
Mickael Emmanuel Jocelyn Gohier
Rothesay Bay, Auckland, 0630
Address used since 16 Sep 2022
Devonport, Auckland, 0624
Address used since 29 Jun 2022 |
Director | 29 Jun 2022 - 22 Dec 2023 |
Andrew Allan Batchelar
Rd 6, Te Puna, Tauranga, 3176
Address used since 03 Jun 2021 |
Director | 03 Jun 2021 - 05 Jul 2022 |
Juha Verajankorva
Ohope, Ohope, 3121
Address used since 11 Mar 2020
Ohope, Ohope, 3121
Address used since 29 Sep 2017
Ohope, Ohope, 3121
Address used since 28 Aug 2018 |
Director | 29 Sep 2017 - 14 Dec 2021 |
Lawrence Fok Ping Khoi
House 61, Shanghai, 201203
Address used since 13 Mar 2015 |
Director | 13 Mar 2015 - 03 Jun 2021 |
Huang Yanming
Shanghai, 200041
Address used since 08 Sep 2016 |
Director | 08 Sep 2016 - 03 Nov 2017 |
Graham Keith Millar
Ohope, Ohope, 3121
Address used since 13 Mar 2015 |
Director | 13 Mar 2015 - 29 Sep 2017 |
Daniel Petitpierre
Therwil, 4106
Address used since 13 Mar 2015 |
Director | 13 Mar 2015 - 08 Sep 2016 |
Allen Philip Hugli
Epsom, Auckland, 1023
Address used since 17 Oct 2007 |
Director | 17 Oct 2007 - 13 Mar 2015 |
Gregory Alan Cole
Mt Eden, Auckland 1024,
Address used since 01 Oct 2009 |
Director | 17 Oct 2007 - 13 Mar 2015 |
Bryce Mccheyne Murray
Kohimarama, Auckland, 1071
Address used since 08 Jul 2011 |
Director | 23 Dec 2009 - 13 Mar 2015 |
Helen Dorothy Golding
75 Evans Street, Rozelle, New South Wales, 2039
Address used since 07 Oct 2011 |
Director | 23 Dec 2009 - 05 Aug 2013 |
Graeme Richard Hart
Glendowie, Auckland, 1071
Address used since 06 Jul 2006 |
Director | 06 Jul 2006 - 23 Dec 2009 |
Helen Dorothy Golding
Remuera, Auckland, 1050
Address used since 10 Oct 2008 |
Director | 17 Oct 2007 - 23 Dec 2009 |
99 Mill Road , Coastlands , Whakatane , 3120 |
Previous address | Type | Period |
---|---|---|
Whakatane Mill Limited, Mill Road Rd 1, Whakatane, 3191 | Registered & physical | 13 Apr 2015 - 23 Apr 2015 |
C/- Rank Group Limited, Level 9, 148 Quay Street, Auckland, 1010 | Registered & physical | 20 Jan 2014 - 13 Apr 2015 |
C/-bell Gully (gjm), Level 22, Vero Centre, 48 Shortland Street, Auckland | Physical & registered | 06 Jul 2006 - 20 Jan 2014 |
Shareholder Name | Address | Period |
---|---|---|
Power Paperboard Limited Shareholder NZBN: 9429049348972 Entity (NZ Limited Company) |
Whakatane 3191 |
04 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Power Paperboard Limited Shareholder NZBN: 9429049348972 Entity (NZ Limited Company) |
Whakatane 3191 |
04 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Power Paperboard Limited Shareholder NZBN: 9429049348972 Entity (NZ Limited Company) |
Whakatane 3191 |
04 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Sig Euro Holding Gmbh Company Number: HRB 7208 Other |
19 Sep 2019 - 04 Jun 2021 | |
Sig Euro Holding Gmbh Company Number: HRB 7208 Other |
19 Sep 2019 - 04 Jun 2021 | |
Sig Euro Holding Gmbh Company Number: HRB 7208 Other |
19 Sep 2019 - 04 Jun 2021 | |
Rank Group Limited Shareholder NZBN: 9429037782269 Company Number: 921169 Entity |
06 Jul 2006 - 27 Jun 2010 | |
Sig Combibloc Holding Gmbh Other |
25 Apr 2010 - 19 Sep 2019 | |
Sig Combibloc Holding Gmbh Other |
25 Apr 2010 - 19 Sep 2019 | |
Sig Combibloc Holding Gmbh Other |
25 Apr 2010 - 19 Sep 2019 | |
Rank Group Limited Shareholder NZBN: 9429037782269 Company Number: 921169 Entity |
06 Jul 2006 - 27 Jun 2010 |
Effective Date | 02 Jun 2021 |
Name | Power Paperboard Limited |
Type | Ltd |
Ultimate Holding Company Number | 8189769 |
Country of origin | NZ |
Address |
161 Bay Street, Suite 4900 Toronto, Ontario M5J2S1 |
Cousinz Company Limited 21 State Highway 30 |
|
Rubia Farm Limited 542 State Highway 30 |
|
Wiley Holdings Limited 1 Gateway Drive |
|
Coastal Motorhomes & Caravans Limited 23 Mill Road |
|
Whakatane Washi Trust 71b Henderson St |
|
Christian Covenant Church Trust Board 42a Henderson Street |