Shortcuts

Polyprint Packaging Limited

Type: NZ Limited Company (Ltd)
9429039020000
NZBN
535447
Company Number
Registered
Company Status
Current address
Level 1, 10 Manukau Road
Epsom
Auckland 1023
New Zealand
Physical & service & registered address used since 02 Oct 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 445987
Entity (NZ Limited Company) David Cornish Trustees Limited
Shareholder NZBN: 9429050730261
Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Cornish, David Guy Orewa
0994
New Zealand
Shares Allocation #3 Number of Shares: 148662
Individual Brook, Andrew Peter Howick
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hughes & Cossar Group Holdings Limited
Shareholder NZBN: 9429033032764
Company Number: 2056528
393 Khyber Pass Road
Newmarket, Auckland
Other Null - Swift Management Limited
Entity Hughes & Cossar Holdings Limited
Shareholder NZBN: 9429040685830
Company Number: 60874
Entity Hughes & Cossar Holdings Limited
Shareholder NZBN: 9429040685830
Company Number: 60874
Entity Hughes & Cossar Group Holdings Limited
Shareholder NZBN: 9429033032764
Company Number: 2056528
393 Khyber Pass Road
Newmarket, Auckland
Other Swift Management Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Hughes & Cossar Group Holdings Limited
Name
Ltd
Type
2056528
Ultimate Holding Company Number
NZ
Country of origin
Level 6
393 Khyber Pass Road
Newmarket, Auckland New Zealand
Address
Directors

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

Nearby companies

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