General information

Alto Packaging Limited

Type: NZ Limited Company (Ltd)
9429034028896
New Zealand Business Number
1833598
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
121111297
Australian Company Number
094096510
GST Number

Alto Packaging Limited (issued an NZ business number of 9429034028896) was launched on 23 Jun 2006. 6 addresess are in use by the company: Hn3044, Waikato Mail Centre, Hamilton, 3040 (type: postal, invoice). Level 6, 57 Symonds Street, Grafton, Auckland had been their registered address, until 27 Sep 2018. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Vip Plastic Packaging (Nz) Limited (an entity) located at Pukete, Hamilton postcode 3200. Our database was updated on 08 May 2024.

Current address Type Used since
8 Maui Street, Pukete, Hamilton, 3200 Physical & registered & service 27 Sep 2018
8 Maui Street, Pukete, Hamilton, 3200 Office & delivery 09 Jun 2020
Hn3044, Waikato Mail Centre, Hamilton, 3040 Postal & invoice 09 Jun 2020
Contact info
64 07 9594626
Phone (Phone)
Romen.Kaskpir@pactgroup.com
Email
https://pactgroup.com/products-services/packaging/
Website
www.alto.co.nz
Website
Directors
Name and Address Role Period
Paul David Washer
Remuera, Auckland, 1050
Address used since 04 May 2023
South Yarra, Victoria, 3141
Address used since 14 May 2021
South Yarra, Victoria, 3141
Address used since 31 Mar 2021
Director 31 Mar 2021 - current
Eric Grant Kjestrup
Grey Lynn, Auckland, 1021
Address used since 17 Mar 2023
Director 17 Mar 2023 - current
Kathryn Michelle De Bont
Northcote, Victoria, 3070
Address used since 17 Mar 2023
Director 17 Mar 2023 - current
Jonathon David West
Cremorne, Victoria, 3121
Address used since 01 Jan 1970
Bronte, N S W, 2024
Address used since 17 Sep 2018
650 Church Street, Richmond, Victoria, 3121
Address used since 01 Jan 1970
Director 17 Sep 2018 - 17 Mar 2023
Anita Janeece James
Glen Iris, Vic, 3146
Address used since 24 Nov 2021
Glen Iris, 3146
Address used since 21 Jun 2019
Director 21 Jun 2019 - 29 Apr 2022
Richard Charles Betts
Cremorne, Victoria, 3121
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 01 Jul 2015
650 Church Street, Richmond, Victoria, 3121
Address used since 01 Jan 1970
650 Church Street, Richmond, Victoria, 3121
Address used since 01 Jan 1970
Director 01 Jul 2015 - 31 Mar 2021
Malcolm Peter Bundey
650 Church Street, Richmond, Victoria, 3121
Address used since 01 Jan 1970
South Yarra, Victoria, 3141
Address used since 01 May 2017
650 Church Street, Richmond, Victoria, 3121
Address used since 01 Jan 1970
Director 22 Dec 2015 - 17 Sep 2018
Brian Anthony Cridland
Birchgrove Nsw, 2041
Address used since 16 Dec 2013
Director 16 Dec 2013 - 22 Dec 2015
Darren Leigh Brown
Williamstown Vic, 3016
Address used since 16 Dec 2013
Director 16 Dec 2013 - 01 Jul 2015
Raphael Geminder
Malvern, Victoria 3144, Australia,
Address used since 23 Jun 2006
Director 23 Jun 2006 - 16 Dec 2013
Addresses
Principal place of activity
8 Maui Street , Pukete , Hamilton , 3200
Previous address Type Period
Level 6, 57 Symonds Street, Grafton, Auckland, 1010 Registered & physical 18 May 2007 - 27 Sep 2018
Level 6, 57 Symonds Street, Auckland Physical & registered 29 Sep 2006 - 18 May 2007
Hlb Wylie Mcdonald, Lvl 6, Lj Hooker House, 57-59 Symonds Street, Auckland Physical & registered 23 Jun 2006 - 29 Sep 2006
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
26 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Vip Plastic Packaging (nz) Limited
Shareholder NZBN: 9429035821724
Entity (NZ Limited Company)
Pukete
Hamilton
3200
23 Jun 2006 - current

Ultimate Holding Company
Effective Date 31 May 2020
Name Pact Group Holdings Limited
Type Company
Country of origin AU
Address Level 1, Building 6, 650 Church Street
Richmond
Victoria 3121
Location
Companies nearby
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street