Gravure Packaging Limited (NZBN 9429039927583) was started on 31 Jul 1984. 2 addresses are currently in use by the company: 69 Rutherford Street, Lower Hutt, 5010 (type: registered, physical). The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt had been their physical address, up until 02 May 2008. 642600 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 585174 shares (91.06% of shares), namely:
Aft Nominees Limited (an entity) located at Hutt Central, Lower Hutt postcode 5010. In the second group, a total of 1 shareholder holds 8.94% of all shares (exactly 57425 shares); it includes
P & B Daly Trustees Limited (an entity) - located at Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010. Moving on to the third group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Amelung, Gunter, located at Eastbourne, Lower Hutt 5013 (an individual). Businesscheck's database was updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
69 Rutherford Street, Lower Hutt, 5010 | Registered & physical & service | 02 May 2008 |
Name and Address | Role | Period |
---|---|---|
Grant William Amelung
Eastbourne, Lower Hutt, 5013
Address used since 01 Apr 2023
Eastbourne, Lower Hutt, 5013
Address used since 24 Sep 2018 |
Director | 24 Sep 2018 - current |
Michele Claudia Agar
Eastbourne, Lower Hutt, 5013
Address used since 15 Dec 2021 |
Director | 15 Dec 2021 - current |
Andrew Crawford Young
Churton Park, Wellington, 6037
Address used since 15 Dec 2021 |
Director | 15 Dec 2021 - current |
Gregory Scott Chapman
Whitby, Porirua, 5024
Address used since 24 Apr 2008 |
Director | 30 Jun 2005 - 01 Apr 2022 |
Gunter Amelung
Eastbourne, Lower Hutt, 5013
Address used since 24 Apr 2008 |
Director | 17 Apr 1987 - 02 Apr 2019 |
Patrick Daly
Lower Hutt,
Address used since 28 Apr 2005 |
Director | 09 Jul 1996 - 30 Jun 2005 |
Heidi Elisabeth Amelung
Eastbourne,
Address used since 09 Jul 1996 |
Director | 09 Jul 1996 - 13 Jul 1997 |
Klaus Rey
Normandale, Lower Hutt,
Address used since 17 Apr 1987 |
Director | 17 Apr 1987 - 30 Sep 1987 |
Previous address | Type | Period |
---|---|---|
The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt | Physical & registered | 02 May 2005 - 02 May 2008 |
Kendon House, 69 Rutherford St, Lower Hutt | Physical & registered | 01 Jul 1997 - 02 May 2005 |
Shareholder Name | Address | Period |
---|---|---|
Aft Nominees Limited Shareholder NZBN: 9429050718580 Entity (NZ Limited Company) |
Hutt Central Lower Hutt 5010 |
16 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
P & B Daly Trustees Limited Shareholder NZBN: 9429031827171 Entity (NZ Limited Company) |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 |
03 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Amelung, Gunter Individual |
Eastbourne Lower Hutt 5013 |
31 Jul 1984 - current |
Shareholder Name | Address | Period |
---|---|---|
Chapman, Sharee Margaret Individual |
Whitby Porirua 5024 |
03 Jun 2004 - 03 Sep 2019 |
Cf Trust Limited Shareholder NZBN: 9429047556485 Company Number: 7588456 Entity |
03 Sep 2019 - 19 Apr 2022 | |
Kendons Trustees Limited Shareholder NZBN: 9429036637096 Company Number: 1186470 Entity |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 |
03 Jun 2004 - 03 Sep 2019 |
Amelung, Heidi Elisabeth Individual |
Eastbourne Lower Hutt 5013 |
31 Jul 1984 - 16 Sep 2022 |
Chapman, Gregory Scott Individual |
Whitby Porirua 5024 |
31 Jul 1984 - 19 Apr 2022 |
Amelung, Heidi Elisabeth Individual |
Eastbourne Lower Hutt 5013 |
31 Jul 1984 - 16 Sep 2022 |
Amelung, Heidi Elisabeth Individual |
Eastbourne Lower Hutt 5013 |
31 Jul 1984 - 16 Sep 2022 |
Cf Trust Limited Shareholder NZBN: 9429047556485 Company Number: 7588456 Entity |
Whitby Porirua 5024 |
03 Sep 2019 - 19 Apr 2022 |
Kendons Trustees Limited Shareholder NZBN: 9429036637096 Company Number: 1186470 Entity |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 |
03 Jun 2004 - 03 Sep 2019 |
Chapman, Gregory Scott Individual |
Whitby Porirua 5024 |
03 Jun 2004 - 03 Sep 2019 |
Chapman, Sharee Margaret Individual |
Whitby Porirua 5024 |
03 Jun 2004 - 03 Sep 2019 |
Daly, Barbara Mary Catherine Individual |
Lower Hutt |
03 Jun 2004 - 03 Jun 2004 |
Horlor, Murray Barrington Individual |
Lower Hutt 5010 |
31 Jul 1984 - 15 Mar 2019 |
Daly, Patrick Individual |
Lower Hutt |
03 Jun 2004 - 03 Jun 2004 |
Hinkling, Roger Individual |
Lower Hutt |
03 Jun 2004 - 03 Jun 2004 |
Chapman, Gregory Scott Individual |
Whitby Porirua 5024 |
03 Jun 2004 - 03 Sep 2019 |
W M Bamford & Co Limited 69 Rutherford Street |
|
Dovella Homes Limited 69 Rutherford Street |
|
Teachertalk Limited 69 Rutherford Street |
|
Carterton Medical Centre (2013) Limited 69 Rutherford Street |
|
Evergreens Group Limited 69 Rutherford Street |
|
Gaffney Jones Trustees Limited 69 Rutherford Street |