Liqui-Box Asia Pacific Limited was registered on 25 Oct 2001 and issued a New Zealand Business Number of 9429036729135. This registered LTD company has been managed by 17 directors: Philippa Smith Lambert - an active director whose contract began on 28 Apr 2022,
Robert C. - an active director whose contract began on 27 Jul 2023,
Leanne P. - an inactive director whose contract began on 27 Feb 2020 and was terminated on 27 Jul 2023,
Andrew M. - an inactive director whose contract began on 27 Feb 2020 and was terminated on 01 Jun 2023,
Wayne Murray Johnson - an inactive director whose contract began on 29 Jul 2019 and was terminated on 23 Feb 2022.
According to BizDb's data (updated on 13 Mar 2024), this company filed 1 address: Level 5, 79 Queen Street, Auckland, 1010 (type: service, registered).
Until 17 May 2022, Liqui-Box Asia Pacific Limited had been using Building C1, The Gate, 373 Neilson Street, Onehunga, Auckland as their registered address.
BizDb found old names for this company: from 25 Oct 2001 to 23 Mar 2020 they were called Rapak Asia Pacific Limited.
A total of 1001 shares are issued to 1 group (1 sole shareholder). In the first group, 1001 shares are held by 1 entity, namely:
Liqui-Box, Inc. (an other) located at Richmond, Va postcode 23219.
Other active addresses
Address #4: Level 5, 79 Queen Street, Auckland, 1010 New Zealand
Registered address used from 17 May 2022
Address #5: Level 5, 79 Queen Street, Auckland, 1010 New Zealand
Service address used from 06 Apr 2023
Principal place of activity
Building C1, The Gate, 373 Neilson Street, Auckland, 1061 New Zealand
Previous addresses
Address #1: Building C1, The Gate, 373 Neilson Street, Onehunga, Auckland New Zealand
Registered address used from 15 Sep 2003 to 17 May 2022
Address #2: Building C1, The Gate, 373 Neilson Street, Penrose, Auckland
Physical & registered address used from 14 Apr 2003 to 15 Sep 2003
Address #3: 31 Ballarat Street, Ellerslie, Auckand
Physical & registered address used from 25 Oct 2001 to 14 Apr 2003
Basic Financial info
Total number of Shares: 1001
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1001 | |||
Other (Other) | Liqui-box, Inc. |
Richmond Va 23219 United States |
03 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ds Smith International Limited | 25 Oct 2001 - 03 Mar 2020 |
Ultimate Holding Company
Philippa Smith Lambert - Director
Appointment date: 28 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 09 May 2022
Robert C. - Director
Appointment date: 27 Jul 2023
Leanne P. - Director (Inactive)
Appointment date: 27 Feb 2020
Termination date: 27 Jul 2023
Andrew M. - Director (Inactive)
Appointment date: 27 Feb 2020
Termination date: 01 Jun 2023
Wayne Murray Johnson - Director (Inactive)
Appointment date: 29 Jul 2019
Termination date: 23 Feb 2022
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 29 Jul 2019
Mark S. - Director (Inactive)
Appointment date: 12 Nov 2010
Termination date: 27 Feb 2020
Address: Plainfield, Il, 60585 United States
Address used since 12 Nov 2010
Kevin G. - Director (Inactive)
Appointment date: 07 Jan 2016
Termination date: 27 Feb 2020
Address: Elmhurst, Illinois, 60126 United States
Address used since 07 Jan 2016
Krishna Kumar Menon - Director (Inactive)
Appointment date: 23 Jan 2019
Termination date: 29 Jul 2019
Address: Goodwood Heights, Auckland, 2105 New Zealand
Address used since 23 Jan 2019
Peter John Lamb - Director (Inactive)
Appointment date: 18 Mar 2016
Termination date: 23 Jan 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Mar 2016
Claude Etienne Therond - Director (Inactive)
Appointment date: 29 Feb 2016
Termination date: 18 Mar 2016
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 29 Feb 2016
Simon John Mander - Director (Inactive)
Appointment date: 23 Aug 2005
Termination date: 07 Jan 2016
Address: Grey Lynn, Auckland 1002, 1021 New Zealand
Address used since 23 Aug 2005
Michael John Coombes - Director (Inactive)
Appointment date: 02 Nov 2001
Termination date: 12 Nov 2010
Address: Solihull, West Midlands, U K, B91 2dw,
Address used since 02 Nov 2001
Adrian Michael Whitfield - Director (Inactive)
Appointment date: 02 Nov 2001
Termination date: 26 Jan 2006
Address: Stratford-upon-avon, Warwickshire, Cv37, 9xf, England,
Address used since 09 Sep 2003
John Graham Barker - Director (Inactive)
Appointment date: 02 Nov 2001
Termination date: 15 Jun 2005
Address: Snitterfield, Strafford-upon-avon, Warwickshire, U K, Cv37 Ojg,
Address used since 02 Nov 2001
Iain Thomas Campbell - Director (Inactive)
Appointment date: 25 Oct 2001
Termination date: 14 May 2003
Address: St Heliers, Auckland,
Address used since 25 Oct 2001
Edgar Reich - Director (Inactive)
Appointment date: 02 Nov 2001
Termination date: 14 May 2003
Address: Apartment 414, Hackensack, New Jersey 07601, U S A,
Address used since 02 Nov 2001
David George Albert Ward - Director (Inactive)
Appointment date: 02 Nov 2001
Termination date: 14 May 2003
Address: Christchurch 2,
Address used since 02 Nov 2001
Argus Nz Limited
Unit B, 373 Neilson Street
Goodfood Group Limited
Unit B, 373 Neilson Street
Spillman Automotive Limited
366 Neilson Street
Getstrength Gym Limited
385 B Neilson St
Mccamish Metals Limited
370 Neilson Street
Auckland Windscreen And Car Audio Limited
362 Neilson Street