General information

Integrated Packaging Limited

Type: NZ Limited Company (Ltd)
9429039514912
New Zealand Business Number
372943
Company Number
Registered
Company Status
C191940 - Plastic Product Mfg Nec
Industry classification codes with description

Integrated Packaging Limited (NZBN 9429039514912) was started on 20 Nov 1987. 2 addresses are currently in use by the company: 5 Sir William Avenue, East Tamaki, Auckland, 2013 (type: physical, service). Bertelsen Harry, Chartered Accountants, Level 1, Bldg 5, Central Park, 666, Great South Rd, Penrose, Auckland had been their registered address, up to 01 May 2000. 50000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 50000 shares (100 per cent of shares), namely:
Goodstone International Pty Ltd (an other) located at Victoria 3073, Australia. "Plastic product mfg nec" (ANZSIC C191940) is the classification the Australian Bureau of Statistics issued Integrated Packaging Limited. Our database was updated on 17 Mar 2024.

Current address Type Used since
5 Sir William Avenue, East Tamaki, Auckland, 2013 Physical & service & registered 01 May 2000
Contact info
64 9 2744499
Phone (Phone)
mgould@integratedpackaging.co.nz
Email
www.ipstretch.com
Website
Directors
Name and Address Role Period
John Joseph Cerini
Victoria, 3065
Address used since 14 Dec 2022
Director 14 Dec 2022 - current
Jonathan Peter Ling
Reservoir, Victoria, 3073
Address used since 01 Jan 1970
Victoria, 3124
Address used since 18 Jul 2022
Director 18 Jul 2022 - 14 Dec 2022
Timothy Andrew Welsh
Brighton East, Vic, 3187
Address used since 15 Jan 2020
Reservoir, Vic, 3073
Address used since 01 Jan 1970
Director 15 Jan 2020 - 18 Jul 2022
Simon David Tree
Remuera, Auckland, 1050
Address used since 26 Oct 2015
Director 26 Jun 2013 - 20 Mar 2020
Rick Ristolis
St Leonards, New South Wales, 2065
Address used since 01 Jan 1970
Balwyn North, Victoria, 3104
Address used since 22 Feb 2019
Director 22 Feb 2019 - 15 Jan 2020
John Cerini
Reservoir, Melbourne, Victoria, 3073
Address used since 01 Jan 1970
Fitzroy, Vic 3065,
Address used since 01 Jun 2017
Director 13 Oct 2005 - 30 Aug 2019
Grant Russell Harrod
Mosman, Nsw, 2088
Address used since 06 Nov 2017
147-151 Newton Road, Wetherill Park, Nsw, 2164
Address used since 01 Jan 1970
Director 06 Nov 2017 - 22 Feb 2019
Mark Derrick Saus
132-138 Killeaton Street, St Ives, Nsw, 2075
Address used since 06 Nov 2017
147-151 Newton Road, Wetherill Park, Nsw, 2164
Address used since 01 Jan 1970
Director 06 Nov 2017 - 30 Sep 2018
Peter James Johnstone
Whittlesea, Victoria 3757,
Address used since 22 Feb 1991
Director 22 Feb 1991 - 29 Aug 2008
Kerry Neil Good
Moonee Ponds, Victoria 3039,
Address used since 22 Feb 1991
Director 22 Feb 1991 - 18 Aug 2003
George Rogers Harding
Flemington 3031, Melbourne, Australia,
Address used since 02 Aug 1996
Director 02 Aug 1996 - 27 Jul 1999
Marten Roy Whish-wilson
18 Takitimu Street, Orakei, Auckland,
Address used since 01 Apr 1998
Director 01 Apr 1998 - 27 Jul 1999
Gavin Bryce Cowell
18 Takitimu Street, Orakei, Auckland,
Address used since 29 Apr 1996
Director 29 Apr 1996 - 01 Apr 1998
Gary John Emmerton
Montmorency 3094, Victoria,
Address used since 22 Feb 1991
Director 22 Feb 1991 - 02 Aug 1996
Addresses
Previous address Type Period
Bertelsen Harry, Chartered Accountants, Level 1, Bldg 5, Central Park, 666, Great South Rd, Penrose, Auckland Registered & physical 01 May 2000 - 01 May 2000
2 Kalmia Street, Ellerslie, Auckland Physical 14 Apr 2000 - 01 May 2000
Copland & Associates, Ground Floor, Bain Clarkson House, 2 Kalmia Street, Ellerslie, Auckland Registered 14 Apr 2000 - 01 May 2000
2nd Floor, Parkview Tower, 28 Davies Avenue, Manukau City Registered 07 Jun 1996 - 14 Apr 2000
Financial Data
Financial info
50000
Total number of Shares
September
Annual return filing month
June
Financial report filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 50000
Shareholder Name Address Period
Goodstone International Pty Ltd
Other (Other)
Victoria 3073
Australia
20 Nov 1987 - current

Ultimate Holding Company
Effective Date 06 Sep 2021
Name Integrated Packaging Group Pty Limited
Type Company
Country of origin AU
Address 34-36 Lakeside Avenue
Reservoir, Melbourne
Victoria 3.73
Location
Companies nearby
Plastral Limited
Data General Building 10
George Weston Foods (nz) Limited
Bldg 3, Lvl 2, Central Business Park
Averest Foods Limited
666 Great South Road
Caldic New Zealand Limited
Lvl 3, Building 10, 666 Great South Road
Cpso Limited
L3, Building 10, 666 Gt Sth Rd
Blb Trustees (rule) Limited
G/f, Building 10, 666 Great South Road
Similar companies
Sne Ag Spray Limited
Ground Floor, 611 Great South Road
Acrylic Creations Limited
Suite 9, 10 Olive Road
Huwah Industrial Co (nz) Limited
159 Morrin Road
Acry Fab (2007) Limited
Unit 3a, 517 Mount Wellington Highway
Cappaquin Holdings Limited
Level 2, 142 Broadway
Hopwood Boats Limited
3 Freemont Street