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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Thomson, Brogan Allen Director |
Mairehau Christchurch 8013 |
10 Aug 2023 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Dene Andrew Individual |
Greenhithe Auckland 0632 |
29 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Woodrow Brian Individual |
Birkenhead Auckland 0626 |
11 Jun 2004 - current |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Orpwood, Anthony John Individual |
Parklands Christchurch 8083 |
11 Jun 2004 - current |
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 |
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 |
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 |
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 |