Polyprint Packaging Limited, a registered company, was registered on 03 Feb 1992. 9429039020000 is the business number it was issued. The company has been supervised by 13 directors: David Guy Cornish - an active director whose contract began on 03 Sep 2018,
Andrew Peter Brook - an active director whose contract began on 03 Sep 2018,
Grant Prujean-Smith - an inactive director whose contract began on 20 Jul 2021 and was terminated on 29 Mar 2023,
Cyril Arthur Wayne Hughes - an inactive director whose contract began on 01 Jul 2004 and was terminated on 08 Aug 2020,
Joanne Mary Wills - an inactive director whose contract began on 17 Jun 2009 and was terminated on 03 Sep 2018.
Updated on 12 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 10 Manukau Road, Epsom, Auckland, 1023 (type: physical, service).
Polyprint Packaging Limited had been using Level 6, 393 Khyber Pass Road, Newmarket, Auckland as their registered address until 02 Oct 2018.
Previous names used by this company, as we found at BizDb, included: from 03 Feb 1992 to 10 Jun 2008 they were named Polyprint Industries Limited.
A total of 594650 shares are allocated to 3 shareholders (3 groups). The first group consists of 445987 shares (75 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0 per cent). Lastly there is the third share allocation (148662 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: Level 6, 393 Khyber Pass Road, Newmarket, Auckland New Zealand
Registered & physical address used from 02 Aug 2006 to 02 Oct 2018
Address: At The Offices Of Kensington Swan, Level 9, 89 The Terrace, Wellington
Registered & physical address used from 13 Oct 2005 to 02 Aug 2006
Address: At The Offices Of Kensington Swan, Level 4 Novell House, 89 The Terrace, Wellington
Physical & registered address used from 04 Aug 2003 to 13 Oct 2005
Address: 2a Rothwell Avenue, North Harbour Industrial Park, Albany, Auckland
Registered address used from 14 Dec 2000 to 04 Aug 2003
Address: At The Offices Of Kpmg Legal, Level 4, Novell House, 89 The Terrace, Wellington
Physical address used from 14 Dec 2000 to 04 Aug 2003
Address: 2a Rothwell Avenue, North Harbour Industrial Estate, Albany
Physical address used from 14 Dec 2000 to 14 Dec 2000
Address: 2a Rothwell Avenue, Albany, Auckland
Registered address used from 16 May 1997 to 14 Dec 2000
Address: 4 Armstrong Road, Albany
Registered address used from 20 Jul 1995 to 16 May 1997
Basic Financial info
Total number of Shares: 594650
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 445987 | |||
Entity (NZ Limited Company) | David Cornish Trustees Limited Shareholder NZBN: 9429050730261 |
Epsom Auckland 1023 New Zealand |
27 Sep 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cornish, David Guy |
Orewa 0994 New Zealand |
24 Sep 2018 - |
Shares Allocation #3 Number of Shares: 148662 | |||
Individual | Brook, Andrew Peter |
Howick Auckland 2014 New Zealand |
24 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hughes & Cossar Group Holdings Limited Shareholder NZBN: 9429033032764 Company Number: 2056528 |
393 Khyber Pass Road Newmarket, Auckland |
16 Dec 2008 - 24 Sep 2018 |
Other | Null - Swift Management Limited | 03 Feb 1992 - 19 Jul 2004 | |
Entity | Hughes & Cossar Holdings Limited Shareholder NZBN: 9429040685830 Company Number: 60874 |
19 Jul 2004 - 24 Jul 2006 | |
Entity | Hughes & Cossar Holdings Limited Shareholder NZBN: 9429040685830 Company Number: 60874 |
19 Jul 2004 - 24 Jul 2006 | |
Entity | Hughes & Cossar Group Holdings Limited Shareholder NZBN: 9429033032764 Company Number: 2056528 |
393 Khyber Pass Road Newmarket, Auckland |
16 Dec 2008 - 24 Sep 2018 |
Other | Swift Management Limited | 03 Feb 1992 - 19 Jul 2004 |
Ultimate Holding Company
David Guy Cornish - Director
Appointment date: 03 Sep 2018
Address: Orewa, 0994 New Zealand
Address used since 18 Jul 2023
Address: Albany, Auckland, 0632 New Zealand
Address used since 20 Jul 2021
Address: Belmont, Auckland, 0622 New Zealand
Address used since 21 Jul 2020
Address: Pier E34, Auckland, 1010 New Zealand
Address used since 03 Sep 2018
Andrew Peter Brook - Director
Appointment date: 03 Sep 2018
Address: Howick, Auckland, 2014 New Zealand
Address used since 03 Sep 2018
Grant Prujean-smith - Director (Inactive)
Appointment date: 20 Jul 2021
Termination date: 29 Mar 2023
Address: Orewa, Orewa, 0931 New Zealand
Address used since 20 Jul 2021
Cyril Arthur Wayne Hughes - Director (Inactive)
Appointment date: 01 Jul 2004
Termination date: 08 Aug 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 28 Jul 2015
Joanne Mary Wills - Director (Inactive)
Appointment date: 17 Jun 2009
Termination date: 03 Sep 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Jun 2009
John Francis Kortegast - Director (Inactive)
Appointment date: 01 Jul 2004
Termination date: 31 Aug 2018
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Jul 2004
George Phipps - Director (Inactive)
Appointment date: 22 Nov 2000
Termination date: 02 Feb 2007
Address: Kohimarama, Auckland,
Address used since 22 Nov 2000
Roderick Hugh Miller - Director (Inactive)
Appointment date: 09 Jun 2004
Termination date: 31 Oct 2005
Address: Havelock North,
Address used since 09 Jun 2004
Adrian Ross Budden - Director (Inactive)
Appointment date: 21 Feb 1997
Termination date: 22 Nov 2000
Address: Pt Chevalier, Auckland,
Address used since 21 Feb 1997
Evelyn Frances Budden - Director (Inactive)
Appointment date: 21 Feb 1997
Termination date: 02 Oct 1998
Address: Milford,
Address used since 21 Feb 1997
Geoffrey Francis Parsonage - Director (Inactive)
Appointment date: 03 Feb 1992
Termination date: 06 Aug 1998
Address: Parnell, Auckland,
Address used since 03 Feb 1992
Peter D U Rose - Director (Inactive)
Appointment date: 19 Jun 1992
Termination date: 19 Mar 1997
Address: Remuera, Auckland,
Address used since 19 Jun 1992
Keith E Budden - Director (Inactive)
Appointment date: 02 Mar 1993
Termination date: 07 Jan 1997
Address: Milford, Auckland,
Address used since 02 Mar 1993
Hughes & Cossar Group Holdings Limited
Level 6
Celestial Origins Limited
399 Khyber Pass Road
Healing Arts Service Limited
399 Khyber Pass Road
Twin Souls Limited
399 Khyber Pass Road
Wisdom Works Limited
399 Khyber Pass Road
Lkrm Nz Limited
Unit R, 383 Khyber Pass Rd