Flexible Packaging Holdings Limited (issued a business number of 9429041748060) was started on 18 May 2015. 2 addresses are in use by the company: 81 The Esplanade, Petone, Lower Hutt, 5012 (type: registered, service). 69 Rutherford Street, Lower Hutt had been their registered address, until 07 Mar 2025. 642600 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 642599 shares (100% of shares), namely:
Aft Nominees Limited (an entity) located at Hutt Central, Lower Hutt postcode 5010. In the second group, a total of 2 shareholders hold 0% of all shares (exactly 1 share); it includes
Amelung, Gunter (an individual) - located at Eastbourne, Lower Hutt,
Gunter Amelung (a director) - located at Eastbourne, Lower Hutt. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the ABS issued to Flexible Packaging Holdings Limited. Businesscheck's database was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 69 Rutherford Street, Lower Hutt, 5040 | Physical | 18 May 2015 |
| 81 The Esplanade, Petone, Lower Hutt, 5012 | Registered & service | 07 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Grant William Amelung
Eastbourne, Lower Hutt, 5013
Address used since 01 Aug 2023
Eastbourne, Lower Hutt, 5013
Address used since 02 Apr 2019 |
Director | 02 Apr 2019 - current |
|
Andrew Crawford Young
Churton Park, Wellington, 6037
Address used since 15 Dec 2021 |
Director | 15 Dec 2021 - current |
|
Michele Claudia Agar
Eastbourne, Lower Hutt, 5013
Address used since 15 Dec 2021 |
Director | 15 Dec 2021 - current |
|
Gregory Scott Chapman
Whitby, Porirua, 5024
Address used since 18 May 2015 |
Director | 18 May 2015 - 01 Apr 2022 |
|
Gunter Amelung
Eastbourne, Lower Hutt, 5013
Address used since 18 May 2015 |
Director | 18 May 2015 - 02 Apr 2019 |
| Previous address | Type | Period |
|---|---|---|
| 69 Rutherford Street, Lower Hutt, 5040 | Registered & service | 18 May 2015 - 07 Mar 2025 |
| 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 |
|---|---|---|
|
Amelung, Gunter Individual |
Eastbourne Lower Hutt 5013 |
18 May 2015 - current |
|
Gunter Amelung Director |
Eastbourne Lower Hutt 5013 |
18 May 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
P & B Daly Trustees Limited Shareholder NZBN: 9429031827171 Company Number: 1495799 Entity |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 |
18 May 2015 - 15 Oct 2024 |
|
Amelung, Heidi Elisabeth Individual |
Eastbourne Lower Hutt 5013 |
18 May 2015 - 16 Sep 2022 |
|
Cf Trust Limited Shareholder NZBN: 9429047556485 Company Number: 7588456 Entity |
03 Sep 2019 - 19 Apr 2022 | |
|
Chapman, Sharee Margaret Individual |
Whitby Porirua 5024 |
18 May 2015 - 03 Sep 2019 |
|
Kendons Trustees Limited Shareholder NZBN: 9429036637096 Company Number: 1186470 Entity |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 |
18 May 2015 - 03 Sep 2019 |
|
Amelung, Heidi Elisabeth Individual |
Eastbourne Lower Hutt 5013 |
18 May 2015 - 16 Sep 2022 |
|
Amelung, Heidi Elisabeth Individual |
Eastbourne Lower Hutt 5013 |
18 May 2015 - 16 Sep 2022 |
|
Chapman, Gregory Scott Individual |
Whitby Porirua 5024 |
18 May 2015 - 19 Apr 2022 |
|
Cf Trust Limited Shareholder NZBN: 9429047556485 Company Number: 7588456 Entity |
Whitby Porirua 5024 |
03 Sep 2019 - 19 Apr 2022 |
|
Horlor, Murray Barrington Individual |
Avalon Lower Hutt 5011 |
18 May 2015 - 15 Mar 2019 |
|
Kendons Trustees Limited Shareholder NZBN: 9429036637096 Company Number: 1186470 Entity |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 |
18 May 2015 - 03 Sep 2019 |
|
Chapman, Sharee Margaret Individual |
Whitby Porirua 5024 |
18 May 2015 - 03 Sep 2019 |
![]() |
Dovella Homes Limited 69 Rutherford Street |
![]() |
Teachertalk Limited 69 Rutherford Street |
![]() |
Carterton Medical Centre (2013) Limited 69 Rutherford Street |
![]() |
Gaffney Jones Trustees Limited 69 Rutherford Street |
![]() |
Gordos Enterprises Limited 69 Rutherford Street |
![]() |
H3k Limited 69 Rutherford Street |
|
Airport Equipment J & D Mclennan Holdings Limited 69 Rutherford Street |
|
Park St Holdings Limited 69 Rutherford Street |
|
Villa Property Management Investment Limited Level 1 |
|
Kknz Holding Limited Level 3, Gibson Sheat Centre |
|
Zebrano Holdings Limited Shop 4 |
|
Omnia Felicitas Trustee Company Limited Level 1, 8 Raroa Road |