Flint Group Nz Limited (NZBN 9429038759994) was launched on 10 Dec 1993. 2 addresses are in use by the company: 1/59 Walls Road, Penrose, Auckland, 1061 (type: registered, physical). Russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland had been their registered address, up until 26 Jan 2021. Flint Group Nz Limited used other names, namely: Flint Ink Nz Limited from 01 Jul 1998 to 28 Feb 2006, Manders Holdings Limited (23 Feb 1994 to 01 Jul 1998) and Whiteshell Enterprises Limited (10 Dec 1993 - 23 Feb 1994). 256 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 256 shares (100 per cent of shares), namely:
Flint Group Packaging Inks North America Holdings Llc (an other) located at Suite 900, Dallas, Texas postcode 75201. Our database was updated on 28 Feb 2024.
Current address | Type | Used since |
---|---|---|
1/59 Walls Road, Penrose, Auckland, 1061 | Registered & physical & service | 26 Jan 2021 |
Name and Address | Role | Period |
---|---|---|
Lina Gu
200 Boshan Road, Shanghai, 200135
Address used since 24 Mar 2017 |
Director | 24 Mar 2017 - current |
Paul Lamberti
Dandenong South, Victoria, 3175
Address used since 01 Jan 1970
Doncaster, Victoria, 3108
Address used since 17 Dec 2021 |
Director | 17 Dec 2021 - current |
Thorsten Schauer
Croydon, Victoria, 3136
Address used since 29 Jun 2015
Dandenong South, Victoria, 3175
Address used since 01 Jan 1970
Dandenong South, Victoria, 3175
Address used since 01 Jan 1970 |
Director | 09 Dec 2014 - 17 Dec 2021 |
Jinsong Yang
No. 16 - 54, Singapore, 266225
Address used since 24 Mar 2017 |
Director | 24 Mar 2017 - 15 Nov 2017 |
Michael Alan Heath
#02-15 Parvis, Singapore, 278746
Address used since 29 Jun 2015 |
Director | 09 Dec 2014 - 24 Jan 2017 |
Brenton Andrew Stephen
Patterson Lakes, Victoria 3197, Australia,
Address used since 20 Mar 2009 |
Director | 20 Mar 2009 - 31 Dec 2014 |
Mark Taylor
Highett, Melbourne, Victoria, 3190
Address used since 06 Aug 2013 |
Director | 15 Dec 2010 - 22 Aug 2014 |
Vishal Kapoor
Bentleigh, Victoria 3204, Australia,
Address used since 30 Jun 2009 |
Director | 30 Jun 2009 - 15 Dec 2010 |
James John Joseph Mahony
Telford, Shropshire Tf29uw, England,
Address used since 22 Jan 2009 |
Director | 22 Jan 2009 - 30 Jun 2009 |
Damian Johnson
Ashburton, Victoria 3147, Australia,
Address used since 18 Apr 2005 |
Director | 21 Mar 2002 - 20 Mar 2009 |
Leonard D Frescoln
Ann Arbor, Michigan 48105, United States Of America,
Address used since 18 Apr 2005 |
Director | 29 Apr 1998 - 27 Jan 2009 |
Linda Joy Welty
Ann Arbor, Michigan 48105, United States Of America,
Address used since 18 Apr 2005 |
Director | 18 Apr 2005 - 30 Sep 2005 |
H. Howard Flint
48239-2689, United States Of America,
Address used since 29 Apr 1998 |
Director | 29 Apr 1998 - 18 Apr 2005 |
James Douglas Bitterle
Michigan 48375, Unites States Of America,
Address used since 31 Dec 1998 |
Director | 31 Dec 1998 - 14 Jan 2002 |
Charles Livingston Miller
Bucklands Beach, Auckland,
Address used since 04 Aug 1997 |
Director | 04 Aug 1997 - 31 Dec 1998 |
James John Mahony
Oakbridge Park, Sandbach, Cheshire, United Kingdom,
Address used since 08 Nov 1994 |
Director | 08 Nov 1994 - 29 Apr 1998 |
Rex Allan Bridgford
Massey, Auckland,
Address used since 11 Nov 1994 |
Director | 11 Nov 1994 - 29 Apr 1998 |
John Anthony Farmer
Wolverhampton Wv1 2qt, United Kingdon,
Address used since 23 Dec 1993 |
Director | 23 Dec 1993 - 31 May 1997 |
Rodney Charles Hoare
Bucklands Beach, Auckland,
Address used since 08 Nov 1994 |
Director | 08 Nov 1994 - 03 Mar 1995 |
Michael Laurence Mccallion
Remuera, Auckland,
Address used since 25 Jul 1994 |
Director | 25 Jul 1994 - 08 Nov 1994 |
Ross George Southam
Howick, Auckland,
Address used since 23 Dec 1993 |
Director | 23 Dec 1993 - 30 Jun 1994 |
Patrick Dennis Mcmahon
Parnell, Auckland,
Address used since 10 Dec 1993 |
Director | 10 Dec 1993 - 23 Dec 1993 |
Stephen Bruce Lowe
St Heliers, Auckland,
Address used since 10 Dec 1993 |
Director | 10 Dec 1993 - 23 Dec 1993 |
Previous address | Type | Period |
---|---|---|
Russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland | Registered | 26 Mar 2009 - 26 Jan 2021 |
Russell Mcveagh, Level 30, Vero Center, 48 Shortland Street, Auckland | Registered | 03 Feb 2009 - 26 Mar 2009 |
Russell Mcveagh, Level 30, Vero Center, 48 Shortland Street, Auckland | Physical | 03 Feb 2009 - 26 Jan 2021 |
57 Walls Road, Penrose, Auckland | Physical | 18 Mar 1997 - 03 Feb 2009 |
5 Mohahan Road, Mt Wellington | Registered | 01 Feb 1995 - 03 Feb 2009 |
C/- Russell Mcveagh Mckenzie Bartleet, &, Co, Level 6, The Shortland Centre, 51-53 Shortland Str, Auckland | Registered | 06 Jan 1994 - 01 Feb 1995 |
Shareholder Name | Address | Period |
---|---|---|
Flint Group Packaging Inks North America Holdings Llc Other (Other) |
Suite 900 Dallas, Texas 75201 |
26 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Flint Group Us Llc Other |
Ann Arbor M I 84105, U S A |
10 Dec 1993 - 26 Jun 2019 |
Effective Date | 15 Jun 2022 |
Name | Coloroz Topco |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | LU |
Address |
4600 Arrowhead Drive Ann Arbor Michigan 48105 |
Nzsf Aotea Limited Vero Centre, 48 Shortland Street |
|
Aai Limited Vero Centre |
|
Hach Lange Nz Vero Centre, 48 Shortland Street |
|
Ozkleen New Zealand Limited Vero Centre, 48 Shortland Street |
|
Deutsche (aotearoa) Capital Holdings New Zealand 48 Shortland Street |
|
Whirlpool (australia) Pty. Limited Vero Centre, 48 Shortland Street |