General information

Transcontinental Holdings Limited

Type: NZ Limited Company (Ltd)
9429041757130
New Zealand Business Number
5702688
Company Number
Registered
Company Status
C191120 - Film Mfg - Plastic
Industry classification codes with description

Transcontinental Holdings Limited (issued a business number of 9429041757130) was started on 20 May 2015. 2 addresses are in use by the company: Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: registered, physical). Level 22, 205 Queen Street, Auckland had been their registered address, up until 19 Aug 2020. Transcontinental Holdings Limited used more aliases, namely: Coveris Holdings Limited from 07 Aug 2015 to 18 Jun 2018, Bidco No 1 Limited (20 May 2015 to 07 Aug 2015) and Elldex Bidco Limited (14 May 2015 - 20 May 2015). 200 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 200 shares (100 per cent of shares), namely:
Transcontinental Inc. (an other) located at Montreal, Quebec postcode H3B 0G1. "Film mfg - plastic" (ANZSIC C191120) is the category the ABS issued Transcontinental Holdings Limited. The Businesscheck database was updated on 16 Apr 2024.

Current address Type Used since
Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 Registered & physical & service 19 Aug 2020
Contact info
www.tc-nz.com
Website
Directors
Name and Address Role Period
Donald Lecavalier
Outremont, Quebec, H2V 1H3
Address used since 09 Nov 2018
Director 09 Nov 2018 - current
Rebecca Ann Casey Director 09 Dec 2021 - current
Thomas Gaston Louis Morin Director 09 Dec 2021 - current
Donald Kenneth Lee
Somerville, Auckland, 2014
Address used since 01 Jun 2022
Director 01 Jun 2022 - current
Ronald Frederick Hooper
Schnapper Rock, Auckland, 0632
Address used since 03 Jul 2017
Director 03 Jul 2017 - 01 Jun 2022
Francois Olivier
Outremont, Quebec, H2V 2Y3
Address used since 01 May 2018
Director 01 May 2018 - 09 Dec 2021
Salomon Bendavid
Saint-laurent, Quebec, H4M 2W4
Address used since 28 Sep 2020
Director 28 Sep 2020 - 09 Dec 2021
Brian Reid
Rr#2, Annan, Ontario, N0H 1B0
Address used since 01 May 2018
Director 01 May 2018 - 28 Sep 2020
Nelson Gentiletti
Kirkland, Quebec, H9H 5H7
Address used since 01 May 2018
Director 01 May 2018 - 27 Nov 2018
Alan Craig Shewan
Greenhithe, Auckland, 0632
Address used since 29 May 2015
Director 29 May 2015 - 01 May 2018
Michael Eugene Alger
Chicago, Il, 60618
Address used since 04 Apr 2016
Director 04 Apr 2016 - 01 May 2018
Craig Alan Reese
Chicago, Illinois, 60611
Address used since 15 Oct 2017
Director 15 Oct 2017 - 01 May 2018
David Anthony Mezzanotte
Kiawah Island, South Carolina, 29455
Address used since 06 Feb 2017
Director 06 Feb 2017 - 15 Oct 2017
Gary Anthony Masse
Chicago, Il, 60611
Address used since 10 Jun 2015
Director 10 Jun 2015 - 16 Feb 2017
Christopher Noel Wrobel
Hinsdale, Il, 60521
Address used since 10 Jun 2015
Director 10 Jun 2015 - 29 Feb 2016
Christopher C. Director 20 May 2015 - 10 Jun 2015
John Michael Thorman
Remuera, Auckland, 1050
Address used since 20 May 2015
Director 20 May 2015 - 29 May 2015
Addresses
Previous address Type Period
Level 22, 205 Queen Street, Auckland, 1010 Registered & physical 20 May 2015 - 19 Aug 2020
Financial Data
Financial info
200
Total number of Shares
November
Annual return filing month
October
Financial report filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 200
Shareholder Name Address Period
Transcontinental Inc.
Other (Other)
Montreal, Quebec
H3B 0G1
03 May 2018 - current

Historic shareholders

Shareholder Name Address Period
Coveris Holdings S.a.
Company Number: B 178003
Other
20 May 2015 - 03 May 2018

Ultimate Holding Company
Effective Date 30 Apr 2018
Name Transcontinental Inc.
Type Corporation
Ultimate Holding Company Number 19253
Country of origin CA
Address Po Box 309, Ugland House
Grand Cayman KY1-1104
Location
Companies nearby
Djm Trustees No. 95 Limited
Level 9, Tower One
Brookfields Lawyers Limited
Level 9, Tower One
Djm Trustees No. 94 Limited
Level 9, Tower One
Djn Trustees No. 2 Limited
Level 9, Tower One
Hpj Trustees No. 66 Limited
Level 9, Tower One
Hpj Trustees No. 65 Limited
Level 9, Tower One
Similar companies
Crown Cavalier Limited
Gulf Rise, 89 Symes Drive
Plastic Solutions (2000) Limited
Gulf Rise, 89 Symes Drive
Totalpak Limited
60 Durham Street
Slitting & Rewind Services (nz) Limited
5 B Mount View Place
Transcontinental Australasia Holdings Limited
Level 15, Pwc Tower, 15 Customs Street West
Minipack Quickshrink Limited
1st Floor 178 Hibiscus Highway