Porter Packaging Limited (NZBN 9429041853917) was registered on 17 Jul 2015. 5 addresess are currently in use by the company: 1 Beresford Square, Auckland Central, Auckland, 1010 (type: registered, physical). Level 1, 321 Karangahape Road, Auckland Central, Auckland had been their physical address, until 13 May 2021. 110000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 10000 shares (9.09% of shares), namely:
Prego Holdings 4 Limited (an entity) located at Queenstown postcode 9300. As far as the second group is concerned, a total of 1 shareholder holds 18.18% of all shares (20000 shares); it includes
Hart, Leo George (an individual) - located at Remuera, Auckland. Next there is the next group of shareholders, share allotment (80000 shares, 72.73%) belongs to 1 entity, namely:
Davies, Hamish, located at Freemans Bay, Auckland (an individual). "Bag wholesaling - paper" (business classification F373610) is the classification the ABS issued to Porter Packaging Limited. The Businesscheck database was last updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
2c, 1 Beresford Square, Auckland Central, Auckland, 1010 | Postal & office | 05 May 2021 |
1 Beresford Square, Auckland Central, Auckland, 1010 | Delivery | 05 May 2021 |
1 Beresford Square, Auckland Central, Auckland, 1010 | Registered & physical & service | 13 May 2021 |
Name and Address | Role | Period |
---|---|---|
Hamish Davies
Ponsonby, Auckland, 1021
Address used since 03 Mar 2021
Freemans Bay, Auckland, 1011
Address used since 27 Jan 2016 |
Director | 27 Jan 2016 - current |
Rupert Paterson
Rd 1, Queenstown, 9371
Address used since 01 Nov 2023 |
Director | 01 Nov 2023 - current |
Leo George Hart
Remuera, Auckland, 1050
Address used since 15 Oct 2021 |
Director | 15 Oct 2021 - 23 Mar 2023 |
Auguste Frederick Gruar
Grey Lynn, Auckland, 1021
Address used since 17 Jul 2015 |
Director | 17 Jul 2015 - 09 Jul 2018 |
Joshua Lewis Bowden
Mount Eden, Auckland, 1024
Address used since 17 Jul 2015 |
Director | 17 Jul 2015 - 09 Jul 2018 |
Alister Hitchcock
Saint Marys Bay, Auckland, 1011
Address used since 17 Jul 2015 |
Director | 17 Jul 2015 - 09 Jul 2018 |
2c, 1 Beresford Square , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 1, 321 Karangahape Road, Auckland Central, Auckland, 1010 | Physical & registered | 25 May 2020 - 13 May 2021 |
68 Esplanade Road, Mount Eden, Auckland, 1024 | Physical & registered | 17 Jul 2015 - 25 May 2020 |
Shareholder Name | Address | Period |
---|---|---|
Prego Holdings 4 Limited Shareholder NZBN: 9429050866953 Entity (NZ Limited Company) |
Queenstown 9300 |
21 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Hart, Leo George Individual |
Remuera Auckland 1050 |
15 Oct 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Davies, Hamish Individual |
Freemans Bay Auckland 1011 |
10 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Gruar, Auguste Frederick Individual |
Grey Lynn Auckland 1021 |
17 Jul 2015 - 02 Jul 2021 |
Hitchcock, Alister Individual |
Saint Marys Bay Auckland 1011 |
17 Jul 2015 - 02 Jul 2021 |
Bowden, Joshua Lewis Individual |
Mount Eden Auckland 1024 |
17 Jul 2015 - 02 Jul 2021 |
P.d & S. L. Bowden Limited 68 Esplanade Road |
|
Dean Group Limited 68 Esplanade Road |
|
No Issue Limited 68 Esplanade Road |
|
The Eastern Order Of International Co-freemasonry New Zealand Administration Incorporated 12 Bellevue Road |
|
Pipi Family Limited 8a Bellevue Road |
|
Nuincum Limited 8 Bellevue Road |
One Stop Pak Papakura Limited 49 O'shannessey Street |
Hamburger Holder Limited 14 Signal Hill Road |
Bee Dee Bags (nz) Limited Rsm House, Level 2, 62 Highbrook Drive |
Hanik Holdings Limited 123 Vogel Street |