Shortcuts

Liqui-box Asia Pacific Limited

Type: NZ Limited Company (Ltd)
9429036729135
NZBN
1169817
Company Number
Registered
Company Status
080512376
GST Number
51099743049
Australian Business Number
099743049
Australian Company Number
Current address
Building C1
The Gate
373 Neilson, Onehunga, Auckland New Zealand
Service & physical address used since 15 Sep 2003
Po Box 14031
Panmure
Auckland 1741
New Zealand
Postal address used since 29 Jul 2019
Building C1, The Gate
373 Neilson Street
Auckland 1061
New Zealand
Office & delivery address used since 29 Jul 2019

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.

Addresses

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

Contact info
64 9 6362668
29 Jul 2019 Phone
Paccounts@liquibox.com
14 Jul 2020 Accounts Payable
asales@liquibox.com
14 Jul 2020 Customer care
PAccounts@liquibox.com
16 Mar 2020 nzbn-reserved-invoice-email-address-purpose
https://www.liquibox.com/
14 Jul 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 1001
Other (Other) Liqui-box, Inc. Richmond
Va
23219
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Ds Smith International Limited

Ultimate Holding Company

27 Feb 2020
Effective Date
Liqui-box Inc
Name
Limited Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies

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