General information

Transcontinental New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035019442
New Zealand Business Number
1589263
Company Number
Registered
Company Status
C191120 - Film Mfg - Plastic
Industry classification codes with description

Transcontinental New Zealand Limited (issued a business number of 9429035019442) was launched on 21 Dec 2004. 2 addresses are currently in use by the company: Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: registered, physical). Level 22, 205 Queen Street, Auckland had been their registered address, up to 19 Aug 2020. Transcontinental New Zealand Limited used other names, namely: Coveris Australasia Packaging Limited from 07 Aug 2015 to 18 Jun 2018, Elldex Packaging Limited (07 Feb 2005 to 07 Aug 2015) and Elldex Holdings Limited (21 Dec 2004 - 07 Feb 2005). 4000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 4000000 shares (100% of shares), namely:
Transcontinental Australasia Holdings Limited (an entity) located at Auckland postcode 1010. "Film mfg - plastic" (business classification C191120) is the category the Australian Bureau of Statistics issued to Transcontinental New Zealand Limited. Our database was last updated on 31 Mar 2024.

Current address Type Used since
Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 Registered & physical & service 19 Aug 2020
Contact info
www.tc-nz.com
Website
Directors
Name and Address Role Period
Donald Lecavalier
Outremont, Qubec, H2V 1H3
Address used since 09 Nov 2018
Director 09 Nov 2018 - current
Rebecca Ann Casey Director 09 Dec 2021 - current
Thomas Gaston Louis Morin Director 09 Dec 2021 - current
Donald Kenneth Lee
Somerville, Auckland, 2014
Address used since 01 Jun 2022
Director 01 Jun 2022 - current
Ronald Frederick Hooper
Schnapper Rock, Auckland, 0632
Address used since 03 Jul 2017
Director 03 Jul 2017 - 01 Jun 2022
Francois Olivier
Outremont, Quebec, H2V 2Y3
Address used since 01 May 2018
Director 01 May 2018 - 09 Dec 2021
Salomon Bendavid
Saint-laurent, Quebec, H4M 2W4
Address used since 28 Sep 2020
Director 28 Sep 2020 - 09 Dec 2021
Brian Reid
Rr#2, Annan, Ontario, N0H 1B0
Address used since 01 May 2018
Director 01 May 2018 - 28 Sep 2020
Nelson Gentiletti
Kirkland, Quebec, H9H 5H7
Address used since 01 May 2018
Director 01 May 2018 - 27 Nov 2018
Alan Craig Shewan
Greenhithe, Auckland, 0632
Address used since 29 May 2015
Director 29 May 2015 - 01 May 2018
Michael Eugene Alger
Chicago, Il, 60618
Address used since 04 Apr 2016
Director 04 Apr 2016 - 01 May 2018
Craig Alan Reese
Chicago, Illinois, 60611
Address used since 15 Oct 2017
Director 15 Oct 2017 - 01 May 2018
David Anthony Mezzanotte
Kiawah Island, South Carolina, 29455
Address used since 06 Feb 2017
Director 06 Feb 2017 - 15 Oct 2017
Gary Anthony Masse
Chicago, Il, 60611
Address used since 29 May 2015
Director 29 May 2015 - 16 Feb 2017
Christopher Noel Wrobel
Hinsdale, Il, 60521
Address used since 29 May 2015
Director 29 May 2015 - 29 Feb 2016
Richard Peter Jolly
Saint Heliers, Auckland, 1071
Address used since 20 Oct 2009
Director 05 Apr 2006 - 29 May 2015
John Michael Williamson
Rd 4, Albany, 0794
Address used since 20 Oct 2009
Director 05 Jul 2007 - 29 May 2015
David Michael John Houldsworth
Newmarket, Auckland,
Address used since 21 Dec 2004
Director 21 Dec 2004 - 05 Jul 2007
Trevor Dwerryhouse
Orakei, Auckland,
Address used since 09 Mar 2005
Director 21 Dec 2004 - 05 Apr 2006
Addresses
Previous address Type Period
Level 22, 205 Queen Street, Auckland, 1010 Registered & physical 15 Jun 2015 - 19 Aug 2020
Level 5, 10 Viaduct Harbour Ave, Auckland, 1010 Registered & physical 05 Nov 2014 - 15 Jun 2015
Level 5, 10 Viaduct Harbour Ave, Auckland Physical & registered 10 Apr 2008 - 05 Nov 2014
Level 5, 10 Viaduct Harbour Ave, Auckland Registered & physical 03 Apr 2008 - 10 Apr 2008
Level 9, 8-10 Whitaker Place, Auckland Physical & registered 21 Dec 2004 - 03 Apr 2008
Financial Data
Financial info
4000000
Total number of Shares
November
Annual return filing month
October
Financial report filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 4000000
Shareholder Name Address Period
Transcontinental Australasia Holdings Limited
Shareholder NZBN: 9429030779983
Entity (NZ Limited Company)
Auckland
1010
10 Aug 2012 - current

Historic shareholders

Shareholder Name Address Period
Bapcor New Zealand Limited
Shareholder NZBN: 9429040798745
Company Number: 36293
Entity
21 Dec 2004 - 10 Aug 2012
Hellaby Holdings Limited
Shareholder NZBN: 9429040798745
Company Number: 36293
Entity
21 Dec 2004 - 10 Aug 2012
Hellaby Holdings Limited
Shareholder NZBN: 9429040798745
Company Number: 36293
Entity
21 Dec 2004 - 10 Aug 2012
Bapcor New Zealand Limited
Shareholder NZBN: 9429040798745
Company Number: 36293
Entity
21 Dec 2004 - 10 Aug 2012

Ultimate Holding Company
Effective Date 30 Apr 2018
Name Transcontinental Inc.
Type Corporation
Ultimate Holding Company Number 19253
Country of origin CA
Address Po Box 309, Ugland House
Grand Cayman KY1-1104
Location
Companies nearby
Djm Trustees No. 95 Limited
Level 9, Tower One
Brookfields Lawyers Limited
Level 9, Tower One
Djm Trustees No. 94 Limited
Level 9, Tower One
Djn Trustees No. 2 Limited
Level 9, Tower One
Hpj Trustees No. 66 Limited
Level 9, Tower One
Hpj Trustees No. 65 Limited
Level 9, Tower One
Similar companies
Crown Cavalier Limited
Gulf Rise, 89 Symes Drive
Plastic Solutions (2000) Limited
Gulf Rise, 89 Symes Drive
Totalpak Limited
60 Durham Street
Slitting & Rewind Services (nz) Limited
5 B Mount View Place
Transcontinental Australasia Holdings Limited
Level 15, Pwc Tower, 15 Customs Street West
Minipack Quickshrink Limited
1st Floor 178 Hibiscus Highway