Kiwiplan Nz (New Zealand Business Number 9429038123870) was started on 27 Mar 1997. 2 addresses are in use by the company: Level 7, 36 Brandon Street, Wellington, 6011 (type: registered, physical). C/-Quigg Partners, Level 7, They Bayleys Building, 28 Brandon Street, Wellington had been their registered address, up until 25 Feb 2014. Kiwiplan Nz used more names, namely: Signode Packaging Group Nz from 23 Sep 2013 to 07 Sep 2020, Kiwiplan Nz (01 Dec 2008 to 23 Sep 2013) and Kiwiplan Nz Limited (12 Oct 1998 - 01 Dec 2008). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Kiwiplan Packaging Systems Nz (an entity) located at 36 Brandon Street, Wellington postcode 6011. The Businesscheck data was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
L3, Bdo House, 116 Harris Road, East Tamaki, Auckland | Service & physical | 20 Aug 2004 |
Level 7, 36 Brandon Street, Wellington, 6011 | Registered | 25 Feb 2014 |
Name and Address | Role | Period |
---|---|---|
Benoit Marie Edmond Du Fayet De La Tour | Director | 23 Jun 2022 - current |
Ryan Asche | Director | 21 Feb 2023 - current |
Luke John Alcock
Elanora Heights, Nsw, 2101
Address used since 21 Feb 2023 |
Director | 21 Feb 2023 - current |
John Shaw Auld
Howick, Auckland, 2014
Address used since 24 Jan 2019 |
Director | 24 Jan 2019 - 21 Feb 2023 |
Michael Libert | Director | 29 Apr 2022 - 21 Feb 2023 |
William Terence Kiely
Derrimut Vic, 3030
Address used since 01 Jan 1970
Darley, Victoria, 3340
Address used since 30 Aug 2017 |
Director | 30 Aug 2017 - 29 Apr 2022 |
Gaurav Maheshwari
Gulmohar Avenue, Somajiguda, Hyderabad, 500082
Address used since 19 Nov 2020 |
Director | 19 Nov 2020 - 29 Apr 2022 |
Jochen L. | Director | 09 Apr 2021 - 29 Apr 2022 |
Nils S. | Director | 01 May 2014 - 09 Apr 2021 |
Venkata Siva Ramakrishna Ravi
Banjara Hills, Hyderbad, 500034
Address used since 01 May 2014 |
Director | 01 May 2014 - 19 Nov 2020 |
Ian Kenneth Watson
Auckland, 2675
Address used since 12 Oct 2015 |
Director | 12 Oct 2015 - 01 Jan 2019 |
Andrew Maurice Dallison
Derrimut, Vic, 3030
Address used since 01 Jan 1970
Sandringham, Victoria, 3191
Address used since 01 May 2014
Derrimut, Vic, 3030
Address used since 01 Jan 1970 |
Director | 01 May 2014 - 31 Aug 2017 |
Thomas Carter Reynolds
Doncaster East 3109, Victoria, Australia,
Address used since 03 Apr 2009 |
Director | 26 Jul 2007 - 01 May 2014 |
Andrew Wrigley
Glen Eden, Auckland, 0602
Address used since 20 May 2008 |
Director | 20 May 2008 - 01 May 2014 |
Craig Hindman
Glenview, Illinois, 60026
Address used since 29 Jun 2011 |
Director | 29 Jun 2011 - 01 May 2014 |
Maryann Spiegel
Elmhurst, Illinois, 60126
Address used since 15 Feb 2012 |
Director | 15 Feb 2012 - 01 May 2014 |
Michael John Davies
Brighton East, Victoria 3187, Australia,
Address used since 03 May 2007 |
Director | 03 May 2007 - 29 Jan 2013 |
Allan Sutherland
Orland Park,, Illinois 60047, United States Of America,
Address used since 24 Jun 2008 |
Director | 04 May 2007 - 15 Feb 2012 |
Philip Gresh
Warrenville, Illinois 60555, Usa,
Address used since 18 Feb 2010 |
Director | 01 Jul 2009 - 29 Jun 2011 |
Russell Mark Flaum
Lincolnshire, Illinois 60069, United States Of America,
Address used since 23 Jan 2009 |
Director | 23 Jan 2009 - 01 Jul 2009 |
Jane Lou Warner
Lake Forest, Illinois 60045, United States Of America,
Address used since 28 Nov 2008 |
Director | 12 Dec 2007 - 23 Jan 2009 |
Dennis James Easton
Bucklands Beach, Auckland, New Zealand,
Address used since 03 May 2007 |
Director | 03 May 2007 - 07 May 2008 |
Bela Istvan Hargitay
Hawthorn, Vic 3122, Australia,
Address used since 03 May 2007 |
Director | 03 May 2007 - 31 Aug 2007 |
Bruce William Howe
Mission Bay, Auckland,
Address used since 01 Jun 2004 |
Director | 26 Jun 1998 - 03 May 2007 |
Michael John Van Bellen
Bucklands Beach,
Address used since 31 Aug 1998 |
Director | 31 Aug 1998 - 03 May 2007 |
Govindaraju Balasundram
P O Box 216, Whangaparaoa,
Address used since 31 Aug 1998 |
Director | 31 Aug 1998 - 03 May 2007 |
Malcolm David Innes-jones
Pakuranga, Auckland,
Address used since 27 Mar 1997 |
Director | 27 Mar 1997 - 26 Jun 1998 |
Previous address | Type | Period |
---|---|---|
C/-quigg Partners, Level 7, They Bayleys Building, 28 Brandon Street, Wellington | Registered | 17 Sep 2009 - 25 Feb 2014 |
7 Charann Place, Avondale, Auckland | Registered | 13 Jun 2008 - 17 Sep 2009 |
L3, Bdo House, 116 Harris Road, East Tamaki, Auckland | Registered | 20 Aug 2004 - 13 Jun 2008 |
Level 2, 116 Harris Road, East Tamaki | Registered | 22 Jun 2001 - 20 Aug 2004 |
Bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City | Registered | 20 Jun 2001 - 22 Jun 2001 |
Level 2, 116 Harris Road, East Tamaki | Physical | 20 Jun 2001 - 20 Jun 2001 |
Bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City | Physical | 20 Jun 2001 - 20 Jun 2001 |
Bdo Spicers, Level 2 Bdo House, 116 Harris Road, East Tamaki | Physical | 20 Jun 2001 - 20 Aug 2004 |
166 Harris Road, East Tamaki, Auckland | Registered | 11 Apr 2000 - 20 Jun 2001 |
166 Harris Road, East Tamaki, Auckland | Physical | 28 Dec 1998 - 20 Jun 2001 |
166 Harris Road, East Tamaki, Auckland | Registered | 28 Dec 1998 - 11 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Kiwiplan Packaging Systems Nz Shareholder NZBN: 9429041509241 Entity (NZ Limited Company) |
36 Brandon Street Wellington 6011 |
14 Jan 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Van Bellen, Marion Julie Individual |
Bucklands Beach |
27 Mar 1997 - 30 Jul 2007 |
Howe, Jennifer Margaret Individual |
Mission Bay Auckland |
27 Mar 1997 - 30 Jul 2007 |
Balasundram, Govindaraju Individual |
Po Box 216 Whangaparaoa |
27 Mar 1997 - 30 Jul 2007 |
Itw New Zealand Holdings Other |
30 Jul 2007 - 27 Jun 2010 | |
Van Bellen, Michael John Individual |
Bucklands Beach |
27 Mar 1997 - 30 Jul 2007 |
Itw New Zealand Holdings Shareholder NZBN: 9429032522204 Company Number: 2181382 Entity |
25 Mar 2010 - 16 Jan 2014 | |
Laird, Bruce Mcgregor Individual |
Whangaparaoa |
27 Mar 1997 - 30 Jul 2007 |
Howe, Bruce William Individual |
Mission Bay Auckland |
27 Mar 1997 - 30 Jul 2007 |
Null - Itw New Zealand Holdings Other |
30 Jul 2007 - 27 Jun 2010 | |
Null - Spg Netherlands B.v. Other |
16 Jan 2014 - 14 Jan 2015 | |
Morton, Marion Alice Individual |
Whangaparaoa |
27 Mar 1997 - 30 Jul 2007 |
Itw New Zealand Holdings Shareholder NZBN: 9429032522204 Company Number: 2181382 Entity |
25 Mar 2010 - 16 Jan 2014 | |
Spg Netherlands B.v. Other |
16 Jan 2014 - 14 Jan 2015 | |
Fortune, Anthony Martin Individual |
Mission Bay Auckland |
27 Mar 1997 - 30 Jul 2007 |
Smith, Nigel Thomas Individual |
Bucklands Beach |
27 Mar 1997 - 30 Jul 2007 |
Effective Date | 28 Apr 2022 |
Name | Chase Parent, L.p. |
Type | Limited Partnership |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Prada New Zealand Limited Level 7 |
|
Retail Works Limited Level 7, The Bayleys Building |
|
Total Tiedowns Limited Level 7, The Bayleys Building |
|
Graphic Packaging International New Zealand Limited Level 7, The Bayleys Building |
|
Lcb Management NZ Limited Level 7 |
|
Polycom Asia Pacific Pte. Ltd Level 7, The Bayleys Building |