General information

Kiwiplan Nz

Type: NZ Unlimited Company (Ultd)
9429038123870
New Zealand Business Number
850396
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
December
Financial report filing month
26 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Kiwiplan Packaging Systems Nz
Shareholder NZBN: 9429041509241
Entity (NZ Limited Company)
36 Brandon Street
Wellington
6011
14 Jan 2015 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 28 Apr 2022
Name Chase Parent, L.p.
Type Limited Partnership
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
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