General information

Custom-pak Plastic Products (1997) Limited

Type: NZ Limited Company (Ltd)
9429038150401
New Zealand Business Number
844506
Company Number
Registered
Company Status

Custom-Pak Plastic Products (1997) Limited (New Zealand Business Number 9429038150401) was incorporated on 17 Feb 1997. 2 addresses are in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). Level 4, 123 Victoria Street, Christchurch Central, Christchurch had been their physical address, until 04 Mar 2019. 100 shares are allocated to 14 shareholders who belong to 9 shareholder groups. The first group consists of 1 entity and holds 3 shares (3 per cent of shares), namely:
Thomson, Brogan Allen (a director) located at Mairehau, Christchurch postcode 8013. As far as the second group is concerned, a total of 2 shareholders hold 56 per cent of all shares (exactly 56 shares); it includes
Mcnabb, Edward Paul (an individual) - located at Atawhai, Nelson,
Wilson, Woodrow Brian (an individual) - located at Birkenhead, Auckland. The 3rd group of shareholders, share allocation (5 shares, 5%) belongs to 1 entity, namely:
Wilson, Dene Andrew, located at Greenhithe, Auckland (an individual). The Businesscheck data was updated on 12 May 2024.

Current address Type Used since
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Physical & registered & service 04 Mar 2019
Directors
Name and Address Role Period
Woodrow Brian Wilson
Birkenhead, Auckland, 0626
Address used since 05 Apr 2013
Director 17 Feb 1997 - current
Graeme Moore
West Melton, West Melton, 7618
Address used since 01 Jul 2021
Harewood, Christchurch, 8051
Address used since 14 Jun 2010
Director 21 Dec 2009 - current
Glenn Michael Wilson
Strowan, Christchurch, 8052
Address used since 16 Apr 2014
Director 21 Dec 2009 - current
Dene Andrew Wilson
Greenhithe, Auckland, 0632
Address used since 31 Aug 2015
Director 21 Dec 2009 - current
Glenn Robert Hobbs
Parklands, Christchurch, 8083
Address used since 26 Jul 2016
Director 06 Oct 2012 - current
Brogan Allen Thomson
Mairehau, Christchurch, 8013
Address used since 04 Aug 2023
Director 04 Aug 2023 - current
Anthony John Orpwood
Parklands, Christchurch, 8083
Address used since 14 Jun 2010
Director 17 Feb 1997 - 01 May 2020
Murray Patrick Winder
Rd 1, Christchurch, 7671
Address used since 01 Jun 2013
Director 01 Jun 2013 - 01 Apr 2016
Donald William Wilson
104a Princes Drive, Nelson 7010,
Address used since 19 Jun 2007
Director 10 Oct 1997 - 07 Aug 2007
James Robert Loughnan
Monks Spur, Christchurch,
Address used since 17 Feb 1997
Director 17 Feb 1997 - 25 Jun 1999
Addresses
Previous address Type Period
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Physical & registered 31 Mar 2017 - 04 Mar 2019
2nd Floor, 137 Victoria Street, Christchurch, 8013 Physical & registered 13 Jun 2016 - 31 Mar 2017
2nd Floor, 137 Victoria Street, Christchurch, 8013 Registered & physical 30 Jun 2011 - 13 Jun 2016
2nd Floor, 137 Victoria Street, Christchurch Physical 20 Jun 2001 - 30 Jun 2011
2nd Victoria Street, Christchurch Physical 20 Jun 2001 - 20 Jun 2001
130 Riccarton Rd, Christchurch Registered 05 Apr 2001 - 05 Apr 2001
130 Riccarton Rd, Christchurch Physical 05 Apr 2001 - 20 Jun 2001
2nd Floor, 137 Victoria Street, Christchurch Registered 05 Apr 2001 - 30 Jun 2011
36 Coleridge Street, Christchurch Registered & physical 11 Oct 2000 - 05 Apr 2001
36 Coleridge Street, Christchurch Registered 11 Apr 2000 - 11 Oct 2000
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
21 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3
Shareholder Name Address Period
Thomson, Brogan Allen
Director
Mairehau
Christchurch
8013
10 Aug 2023 - current
Shares Allocation #2 Number of Shares: 56
Shareholder Name Address Period
Mcnabb, Edward Paul
Individual
Atawhai
Nelson
7010
25 Jul 2017 - current
Wilson, Woodrow Brian
Individual
Birkenhead
Auckland
0626
11 Jun 2004 - current
Shares Allocation #3 Number of Shares: 5
Shareholder Name Address Period
Wilson, Dene Andrew
Individual
Greenhithe
Auckland
0632
29 Mar 2010 - current
Shares Allocation #4 Number of Shares: 13
Shareholder Name Address Period
Wilson, Woodrow Brian
Individual
Birkenhead
Auckland
0626
11 Jun 2004 - current
Shares Allocation #5 Number of Shares: 5
Shareholder Name Address Period
New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Entity (NZ Limited Company)
191 Queen Street
Auckland
1010
23 May 2013 - current
Wilson, Glenn Michael
Director
Strowan
Christchurch
8052
23 May 2013 - current
Shares Allocation #6 Number of Shares: 7
Shareholder Name Address Period
Orpwood, Anthony John
Individual
Parklands
Christchurch 8083
11 Jun 2004 - current
Orpwood, Suzanne Elizabeth
Individual
Parklands
Christchurch 8083
11 Jun 2004 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Orpwood, Anthony John
Individual
Parklands
Christchurch 8083
11 Jun 2004 - current
Shares Allocation #8 Number of Shares: 5
Shareholder Name Address Period
Moore, Graeme
Individual
West Melton
West Melton
7618
29 Mar 2010 - current
Moore, Raewyn
Individual
West Melton
West Melton
7618
29 Mar 2010 - current
Shares Allocation #9 Number of Shares: 5
Shareholder Name Address Period
Hobbs, Glenn Robert
Director
Parklands
Christchurch
8083
10 Jun 2013 - current
Hobbs, Kimberley Jayne
Individual
Parklands
Christchurch
8083
10 Jun 2013 - current

Historic shareholders

Shareholder Name Address Period
Wilson, Dianne Frances
Individual
104a Princes Drive
Nelson 7010
11 Jun 2004 - 19 Jun 2007
Wilson, Donald William
Individual
104a Princes Drive
Nelson 7010
11 Jun 2004 - 19 Jun 2007
West, John Herbert
Individual
Nelson South
Nelson 7010
11 Jun 2004 - 19 Jun 2007
Millar, David Gordon
Individual
Marybank
Nelson 7010
11 Jun 2004 - 19 Jun 2007
Wilson, Glenn Michael
Individual
Papanui
Christchurch
8053
29 Mar 2010 - 23 May 2013
Winder, Murray Patrick
Individual
R D 1
Christchurch 7671
11 Jun 2004 - 25 Jul 2017
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street