Sonoco New Zealand Limited (issued a business number of 9429040686288) was incorporated on 11 Oct 1960. 5 addresess are currently in use by the company: 21163, Henderson, Auckland, 0650 (type: postal, office). 104 Henderson Valley Road, Henderson, Auckland had been their physical address, up to 01 Jun 2017. Sonoco New Zealand Limited used other aliases, namely: Pak Pacific Corporation Limited from 05 May 1969 to 24 Aug 1988, Satona (N.z.) Limited (11 Oct 1960 to 05 May 1969). 4068060 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 4068060 shares (100 per cent of shares), namely:
Sonoco Canada Corporation (an other) located at Brantford, Ontario, Canada. "Paper product mfg nec" (ANZSIC C152920) is the classification the ABS issued Sonoco New Zealand Limited. The Businesscheck information was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
106 Henderson Valley Road, Henderson, Auckland, 0612 | Physical & registered & service | 01 Jun 2017 |
21163, Henderson, Auckland, 0650 | Postal | 27 May 2019 |
106 Henderson Valley Road, Henderson, Auckland, 0612 | Office & delivery | 27 May 2019 |
Name and Address | Role | Period |
---|---|---|
Boyd Maxwell Hutchins
Bulleen, Victoria, 3105
Address used since 01 Jan 1970
Hawthorn East, Victoria, 3123
Address used since 19 Feb 2020 |
Director | 19 Feb 2020 - current |
Ann Hickey
Wodonga, Victoria, 3690
Address used since 19 Feb 2020
Bulleen, Victoria, 3105
Address used since 01 Jan 1970 |
Director | 19 Feb 2020 - current |
Mark Barry Chenhall
Bulleen, Melbourne/victoria, 3105
Address used since 01 Jan 1970
Bulleen, Melbourne/victoria, 3105
Address used since 01 Jan 1970
Greenvale, Victoria, 3059
Address used since 13 Jul 2010 |
Director | 13 Jul 2010 - 19 Feb 2020 |
Kevin Earle Bryans
Singapore 598329,
Address used since 16 Sep 2008 |
Director | 16 Sep 2008 - 21 Jul 2010 |
Maurice Graham Barton
Meadowbank, Auckland,
Address used since 13 Jun 1995 |
Director | 13 Jun 1995 - 31 Dec 2008 |
David John Thornely
Rosanne, Melbourne, Victoria, Australia,
Address used since 06 Dec 1994 |
Director | 06 Dec 1994 - 20 Dec 2007 |
Kevin Leslie Brown
West Crescent Street, Mcmahons Point Nsw 2060, Australia,
Address used since 12 Mar 1991 |
Director | 12 Mar 1991 - 13 Jun 1995 |
Bruce Whyte Lithgow
North Balwyn, Victoria, Australia,
Address used since 12 Mar 1991 |
Director | 12 Mar 1991 - 13 Jun 1995 |
Douglas Raymond Pickering
Henderson, Auckland,
Address used since 12 Mar 1991 |
Director | 12 Mar 1991 - 13 Jun 1995 |
Richard Avery Fisher
Nassim Park, Singapore 1025,
Address used since 05 Jan 1994 |
Director | 05 Jan 1994 - 14 Sep 1994 |
106 Henderson Valley Road , Henderson , Auckland , 0612 |
Previous address | Type | Period |
---|---|---|
104 Henderson Valley Road, Henderson, Auckland, 0612 | Physical & registered | 22 May 2014 - 01 Jun 2017 |
Hickory Ave, Box 21-163, Henderson, Auckland 8 | Registered | 18 Jun 1997 - 22 May 2014 |
Hickory Avenue, Henderson, Auckland | Physical | 18 Jun 1997 - 22 May 2014 |
Shareholder Name | Address | Period |
---|---|---|
Sonoco Canada Corporation Other (Other) |
Brantford Ontario, Canada |
12 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Sonoco International Inc Other |
11 Oct 1960 - 12 May 2006 | |
Sonoco International Inc Other |
11 Oct 1960 - 12 May 2006 |
Effective Date | 21 Jul 1991 |
Name | Sonoco Products Co |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Te Roopu Rapu Ora Trust 98 Henderson Valley Road |
|
Smyth Fabrication Limited 94b Henderson Valley Road |
|
The Auto Mirror Company Limited 92 Henderson Valley Road |
|
Fineline Joinery Limited 4b Corban Avenue |
|
The Fig Mission International Trust Board C/- Anthony Herbert Simmons |
|
Chemfeed Limited 6a Enterprise Drive |
United Corporation Limited Level 4, Bdo Centre, 4 Graham Street |
Sunwatt Limited 18 John Stokes Terrace |
Earthpac Limited 99 Great South Road |
Stratex (nz) Limited 19-21 Sylvia Park Road |
Inbox Solutions Limited 124e Felton Mathew Avenue |
Forwarded Industrial Limited 429 East Coast Road |