Polyprint Packaging Limited (issued a New Zealand Business Number of 9429039020000) was registered on 03 Feb 1992. 2 addresses are currently in use by the company: Level 1, 10 Manukau Road, Epsom, Auckland, 1023 (type: physical, service). Level 6, 393 Khyber Pass Road, Newmarket, Auckland had been their registered address, up to 02 Oct 2018. Polyprint Packaging Limited used other aliases, namely: Polyprint Industries Limited from 03 Feb 1992 to 10 Jun 2008. 594650 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 445987 shares (75% of shares), namely:
David Cornish Trustees Limited (an entity) located at Epsom, Auckland postcode 1023. When considering the second group, a total of 1 shareholder holds 0% of all shares (1 share); it includes
Cornish, David Guy (an individual) - located at Orewa. Moving on to the third group of shareholders, share allocation (148662 shares, 25%) belongs to 1 entity, namely:
Brook, Andrew Peter, located at Howick, Auckland (an individual). Our information was last updated on 03 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 10 Manukau Road, Epsom, Auckland, 1023 | Physical & service & registered | 02 Oct 2018 |
Name and Address | Role | Period |
---|---|---|
David Guy Cornish
Orewa, 0994
Address used since 18 Jul 2023
Albany, Auckland, 0632
Address used since 20 Jul 2021
Belmont, Auckland, 0622
Address used since 21 Jul 2020
Pier E34, Auckland, 1010
Address used since 03 Sep 2018 |
Director | 03 Sep 2018 - current |
Andrew Peter Brook
Howick, Auckland, 2014
Address used since 03 Sep 2018 |
Director | 03 Sep 2018 - current |
Grant Prujean-smith
Orewa, Orewa, 0931
Address used since 20 Jul 2021 |
Director | 20 Jul 2021 - 29 Mar 2023 |
Cyril Arthur Wayne Hughes
Parnell, Auckland, 1052
Address used since 28 Jul 2015 |
Director | 01 Jul 2004 - 08 Aug 2020 |
Joanne Mary Wills
Remuera, Auckland, 1050
Address used since 17 Jun 2009 |
Director | 17 Jun 2009 - 03 Sep 2018 |
John Francis Kortegast
Bethlehem, Tauranga, 3110
Address used since 01 Jul 2004 |
Director | 01 Jul 2004 - 31 Aug 2018 |
George Phipps
Kohimarama, Auckland,
Address used since 22 Nov 2000 |
Director | 22 Nov 2000 - 02 Feb 2007 |
Roderick Hugh Miller
Havelock North,
Address used since 09 Jun 2004 |
Director | 09 Jun 2004 - 31 Oct 2005 |
Adrian Ross Budden
Pt Chevalier, Auckland,
Address used since 21 Feb 1997 |
Director | 21 Feb 1997 - 22 Nov 2000 |
Evelyn Frances Budden
Milford,
Address used since 21 Feb 1997 |
Director | 21 Feb 1997 - 02 Oct 1998 |
Geoffrey Francis Parsonage
Parnell, Auckland,
Address used since 03 Feb 1992 |
Director | 03 Feb 1992 - 06 Aug 1998 |
Peter D U Rose
Remuera, Auckland,
Address used since 19 Jun 1992 |
Director | 19 Jun 1992 - 19 Mar 1997 |
Keith E Budden
Milford, Auckland,
Address used since 02 Mar 1993 |
Director | 02 Mar 1993 - 07 Jan 1997 |
Previous address | Type | Period |
---|---|---|
Level 6, 393 Khyber Pass Road, Newmarket, Auckland | Registered & physical | 02 Aug 2006 - 02 Oct 2018 |
At The Offices Of Kensington Swan, Level 9, 89 The Terrace, Wellington | Registered & physical | 13 Oct 2005 - 02 Aug 2006 |
At The Offices Of Kensington Swan, Level 4 Novell House, 89 The Terrace, Wellington | Physical & registered | 04 Aug 2003 - 13 Oct 2005 |
2a Rothwell Avenue, North Harbour Industrial Park, Albany, Auckland | Registered | 14 Dec 2000 - 04 Aug 2003 |
At The Offices Of Kpmg Legal, Level 4, Novell House, 89 The Terrace, Wellington | Physical | 14 Dec 2000 - 04 Aug 2003 |
2a Rothwell Avenue, North Harbour Industrial Estate, Albany | Physical | 14 Dec 2000 - 14 Dec 2000 |
2a Rothwell Avenue, Albany, Auckland | Registered | 16 May 1997 - 14 Dec 2000 |
4 Armstrong Road, Albany | Registered | 20 Jul 1995 - 16 May 1997 |
Shareholder Name | Address | Period |
---|---|---|
David Cornish Trustees Limited Shareholder NZBN: 9429050730261 Entity (NZ Limited Company) |
Epsom Auckland 1023 |
27 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Cornish, David Guy Individual |
Orewa 0994 |
24 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Brook, Andrew Peter Individual |
Howick Auckland 2014 |
24 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Hughes & Cossar Group Holdings Limited Shareholder NZBN: 9429033032764 Company Number: 2056528 Entity |
393 Khyber Pass Road Newmarket, Auckland |
16 Dec 2008 - 24 Sep 2018 |
Null - Swift Management Limited Other |
03 Feb 1992 - 19 Jul 2004 | |
Hughes & Cossar Holdings Limited Shareholder NZBN: 9429040685830 Company Number: 60874 Entity |
19 Jul 2004 - 24 Jul 2006 | |
Hughes & Cossar Holdings Limited Shareholder NZBN: 9429040685830 Company Number: 60874 Entity |
19 Jul 2004 - 24 Jul 2006 | |
Hughes & Cossar Group Holdings Limited Shareholder NZBN: 9429033032764 Company Number: 2056528 Entity |
393 Khyber Pass Road Newmarket, Auckland |
16 Dec 2008 - 24 Sep 2018 |
Swift Management Limited Other |
03 Feb 1992 - 19 Jul 2004 |
Effective Date | 21 Jul 1991 |
Name | Hughes & Cossar Group Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 2056528 |
Country of origin | NZ |
Address |
Level 6 393 Khyber Pass Road Newmarket, Auckland |
Hughes & Cossar Group Holdings Limited Level 6 |
|
Celestial Origins Limited 399 Khyber Pass Road |
|
Healing Arts Service Limited 399 Khyber Pass Road |
|
Twin Souls Limited 399 Khyber Pass Road |
|
Wisdom Works Limited 399 Khyber Pass Road |
|
Lkrm NZ Limited Unit R, 383 Khyber Pass Rd |