Flexoplas Packaging (2016) Limited (issued an NZ business identifier of 9429043348442) was registered on 28 Sep 2016. 5 addresess are currently in use by the company: Po Box 7442, Sydenham, Christchurch, 8240 (type: postal, office). 105 Wordsworth Street, Sydenham, Christchurch had been their physical address, until 28 Apr 2020. 900000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 40000 shares (4.44% of shares), namely:
Harnett, Geoffrey John (an individual) located at Amberley, Amberley postcode 7410. In the second group, a total of 1 shareholder holds 35.56% of all shares (exactly 320000 shares); it includes
Harris, Bruce Graham (a director) - located at Halswell, Christchurch. Moving on to the third group of shareholders, share allotment (540000 shares, 60%) belongs to 1 entity, namely:
Hume, Ian Rodger, located at Redwood, Christchurch (a director). "Bag mfg - plastic" (ANZSIC C191110) is the classification the Australian Bureau of Statistics issued to Flexoplas Packaging (2016) Limited. Businesscheck's data was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
10 Chapmans Road, Hillsborough, Christchurch, 8022 | Registered & physical & service | 28 Apr 2020 |
Po Box 7442, Sydenham, Christchurch, 8240 | Postal | 04 Aug 2020 |
10 Chapmans Road, Hillsborough, Christchurch, 8022 | Office & delivery | 04 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Vaughan Robert Ormsby
Avonhead, Christchurch, 8042
Address used since 28 Sep 2016 |
Director | 28 Sep 2016 - current |
Ian Rodger Hume
Redwood, Christchurch, 8051
Address used since 28 Sep 2016 |
Director | 28 Sep 2016 - current |
Bruce Graham Harris
Halswell, Christchurch, 8025
Address used since 01 Feb 2023
Aidanfield, Christchurch, 8025
Address used since 28 Sep 2016 |
Director | 28 Sep 2016 - current |
Geoffrey John Harnett
Kaiapoi, Kaiapoi, 7630
Address used since 04 Dec 2020
Amberley, Amberley, 7410
Address used since 30 Jun 2020 |
Director | 30 Jun 2020 - current |
Jason Gorman
Waltham, Christchurch, 8011
Address used since 28 Sep 2016 |
Director | 28 Sep 2016 - 17 Apr 2020 |
10 Chapmans Road , Hillsborough , Christchurch , 8022 |
Previous address | Type | Period |
---|---|---|
105 Wordsworth Street, Sydenham, Christchurch, 8023 | Physical & registered | 28 Sep 2016 - 28 Apr 2020 |
Shareholder Name | Address | Period |
---|---|---|
Harnett, Geoffrey John Individual |
Amberley Amberley 7410 |
30 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Harris, Bruce Graham Director |
Halswell Christchurch 8025 |
28 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Hume, Ian Rodger Director |
Redwood Christchurch 8051 |
28 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Gorman, Jason Individual |
Waltham Christchurch 8011 |
28 Sep 2016 - 30 Jun 2020 |
Jamie's Tyre And Auto Limited 67 Hawdon Street |
|
All Signage New Zealand Limited 2/42 Hawdon Street |
|
Kowai Corral (leithfield) Trust 108 Wordsworth Street |
|
Duncan Mccullough Limited 64 Buchan Street |
|
Christchurch Radiators Limited 64 Buchan Street |
|
John Cochrane Commercial Furniture Limited 1 Kingsley Street |
Ristrom Packaging (2004) Limited 23 Sheffield Crescent |
Earth Starch Limited Unit 1, 50 Customhouse Quay |
Punchbowl Packaging Limited 646 Glenbrook Road |
Swisspack NZ Limited 7 Saratoga Avenue |
Oppenheimer New Zealand Limited 1a Quadrant Drive |
Ferrier Packaging Limited 9 Barmac Place |