Shortcuts

Orora Packaging New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039745491
NZBN
301910
Company Number
Registered
Company Status
13560178
GST Number
Current address
17-19 Ash Road
Wiri
Auckland 2104
New Zealand
Registered & physical & service address used since 07 May 2020
17-19 Ash Road
Wiri
Auckland 2104
Australia
Postal & office & delivery address used since 28 Apr 2023

Orora Packaging New Zealand Limited, a registered company, was launched on 06 Jun 1986. 9429039745491 is the New Zealand Business Number it was issued. This company has been managed by 33 directors: Donna Lynn Edney - an active director whose contract began on 05 Oct 2020,
Ross Malcolm Mackay - an active director whose contract began on 05 Oct 2020,
Mark John Buttigieg - an inactive director whose contract began on 26 Jul 2019 and was terminated on 05 Oct 2020,
Genevieve Ryan - an inactive director whose contract began on 15 Apr 2020 and was terminated on 05 Oct 2020,
Richard John Hosking - an inactive director whose contract began on 20 Jun 2006 and was terminated on 15 Apr 2020.
Updated on 16 Mar 2024, our data contains detailed information about 1 address: 17-19 Ash Road, Wiri, Auckland, 2104 (type: postal, office).
Orora Packaging New Zealand Limited had been using 239 Cavendish Drive, Manukau, Auckland as their registered address up until 07 May 2020.
Former names for the company, as we established at BizDb, included: from 15 Dec 1989 to 17 Dec 2013 they were called Amcor Packaging (New Zealand) Limited, from 06 Jun 1986 to 15 Dec 1989 they were called Yadkin Investments Limited.
A single entity owns all company shares (exactly 131008011 shares) - Orora Nz Holdings Limited - located at 2104, Wiri, Auckland.

Addresses

Previous addresses

Address #1: 239 Cavendish Drive, Manukau, Auckland, 2014 New Zealand

Registered & physical address used from 04 May 2017 to 07 May 2020

Address #2: 239 Cavendish Drive, Manukau New Zealand

Registered & physical address used from 07 May 2010 to 04 May 2017

Address #3: Nesdale Avenue, Wiri, Auckland

Physical & registered address used from 22 Jun 2007 to 07 May 2010

Address #4: Amcor Beverage Can, 17 Ash Road, Wiri, Auckland

Registered & physical address used from 18 Nov 2003 to 22 Jun 2007

Address #5: C/- Amcor Kiwi Packaging New Zealand, Nesdale Avenue, Wiri, Auckland

Physical address used from 24 Nov 1999 to 18 Nov 2003

Address #6: C/- Kiwi Packaging Limited, Nesdale Avenue, Wiri, Auckland

Registered address used from 24 Nov 1999 to 18 Nov 2003

Address #7: C/- Kiwi Packaging Limited, Nesdale Avenue, Wiri, Auckland

Physical address used from 24 Nov 1999 to 24 Nov 1999

Address #8: C/- Kiwi Packaging Limited, 33 Lambie Drive, Manukau City

Physical & registered address used from 27 Mar 1998 to 24 Nov 1999

Address #9: Kiwi Packaging Limited, Nesdale Avenue, Wiri, Auckland

Registered address used from 20 Jan 1997 to 27 Mar 1998

Address #10: C/- Kiwi Packaging, Nesdale Avenue, Wiri, Auckland

Physical address used from 20 Jan 1997 to 27 Mar 1998

Contact info
www.ororagroup.com
29 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 131008011

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 131008011
Entity (NZ Limited Company) Orora Nz Holdings Limited
Shareholder NZBN: 9429030024755
Wiri
Auckland
2104
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Amcor Investments Pty Limited
Other Null - Amcor Investments Pty Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Orora Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Donna Lynn Edney - Director

Appointment date: 05 Oct 2020

Address: Upper Moutere, 7173 New Zealand

Address used since 08 Apr 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 05 Oct 2020


Ross Malcolm Mackay - Director

Appointment date: 05 Oct 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 05 Oct 2020


Mark John Buttigieg - Director (Inactive)

Appointment date: 26 Jul 2019

Termination date: 05 Oct 2020

ASIC Name: Orora Packaging Australia Pty Ltd

Address: Hawthorn Vic, 3122 Australia

Address: Sandringham Vic, 3191 Australia

Address used since 26 Jul 2019


Genevieve Ryan - Director (Inactive)

Appointment date: 15 Apr 2020

Termination date: 05 Oct 2020

Address: Glen Iris, Victoria, 3146 Australia

Address used since 15 Apr 2020


Richard John Hosking - Director (Inactive)

Appointment date: 20 Jun 2006

Termination date: 15 Apr 2020

Address: Half Moon Bay, Manukau, 2012 New Zealand

Address used since 30 Apr 2010


Matthew James Mcgowan - Director (Inactive)

Appointment date: 04 Nov 2016

Termination date: 15 Apr 2020

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 05 Oct 2017

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 04 Nov 2016


Peter George Fotiadis - Director (Inactive)

Appointment date: 01 Jun 2018

Termination date: 26 Jul 2019

ASIC Name: Orora Packaging Australia Pty Ltd

Address: Hawthorn, Victoria, 3122 Australia

Address: Yarraville, Victoria, 3013 Australia

Address used since 01 Jun 2018


Nigel David Garrard - Director (Inactive)

Appointment date: 15 Jun 2009

Termination date: 01 Jun 2018

ASIC Name: Orora Limited

Address: Hawthorn, Victoria, 3122 Australia

Address: Hawthorn, Victoria, 3122 Australia

Address: Canterbury, Victoria, 3126 Australia

Address used since 29 Apr 2016


Stuart George Hutton - Director (Inactive)

Appointment date: 19 Dec 2013

Termination date: 01 Jun 2018

ASIC Name: Orora Packaging Australia Pty Ltd

Address: Hawthorn, Victoria, 3122 Australia

Address: Sandringham, Melbourne, 3191 Australia

Address used since 14 Oct 2016

Address: Hawthorn, Victoria, 3122 Australia


Mark Gregor Ferguson - Director (Inactive)

Appointment date: 05 Sep 2014

Termination date: 03 Nov 2016

Address: Glen Iris, Melbourne, 3146 Australia

Address used since 05 Sep 2014


Gavin Murray John Barris - Director (Inactive)

Appointment date: 01 Dec 2011

Termination date: 15 Apr 2014

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Dec 2011


Alan Peter Scott - Director (Inactive)

Appointment date: 22 Aug 2005

Termination date: 31 Dec 2012

Address: Belmont, Lower Hutt, Wellington, 5010 New Zealand

Address used since 24 Apr 2007


Wolfgang Timothy Lorenz - Director (Inactive)

Appointment date: 21 Dec 2009

Termination date: 31 Dec 2011

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Apr 2010


Peter Michael Mcelroy - Director (Inactive)

Appointment date: 29 Jan 2004

Termination date: 21 Dec 2009

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 29 Jan 2004


Julie Frances Mcpherson - Director (Inactive)

Appointment date: 29 Apr 2005

Termination date: 15 Jun 2009

Address: Bellevue Hill, Sydney Nsw 2023, Australia,

Address used since 29 Apr 2005


Steven Paul Bodt - Director (Inactive)

Appointment date: 07 Dec 2004

Termination date: 27 Apr 2006

Address: Herne Bay, Auckland,

Address used since 07 Dec 2004


Glenn Barrett Boyce - Director (Inactive)

Appointment date: 29 Jan 2004

Termination date: 01 Jul 2005

Address: St Heliers, Auckland,

Address used since 29 Jan 2004


Bert Guy - Director (Inactive)

Appointment date: 01 Jun 2000

Termination date: 29 Apr 2005

Address: Camberwell, Victoria 3124, Australia,

Address used since 01 Jun 2000


Peter Richard Sutton - Director (Inactive)

Appointment date: 12 Sep 2003

Termination date: 07 Dec 2004

Address: Deepdene, Victoria, Australia 3103,

Address used since 08 Nov 2004


Bruce Alexander Urquhart - Director (Inactive)

Appointment date: 03 Apr 1998

Termination date: 29 Jan 2004

Address: Howick, Auckland,

Address used since 03 Apr 1998


Michael John Bernardini - Director (Inactive)

Appointment date: 12 Jun 2001

Termination date: 07 Oct 2003

Address: Pakuranga, Auckland,

Address used since 22 Oct 2002


Peter James Brown - Director (Inactive)

Appointment date: 01 Jun 2000

Termination date: 12 Sep 2003

Address: Glen Iris, Victoria 3146, Australia,

Address used since 01 Jun 2000


Ian Russell Sangster - Director (Inactive)

Appointment date: 18 Sep 1998

Termination date: 12 Jun 2001

Address: Eastern Beach, Auckland,

Address used since 18 Sep 1998


Peter Frederick Reichler - Director (Inactive)

Appointment date: 01 Jun 2000

Termination date: 10 Sep 2000

Address: Boronia, Victoria 3155, Australia,

Address used since 01 Jun 2000


David Edward Meiklejohn - Director (Inactive)

Appointment date: 22 Feb 1996

Termination date: 29 May 2000

Address: Templestowe, Victoria 3106, Australia,

Address used since 22 Feb 1996


Brian Douglas Canning - Director (Inactive)

Appointment date: 30 Jun 1997

Termination date: 30 Apr 1999

Address: East Malvern, Victoria Australia,

Address used since 30 Jun 1997


Colin William Siddins - Director (Inactive)

Appointment date: 26 Feb 1996

Termination date: 14 Aug 1998

Address: Lynfield, Auckland,

Address used since 26 Feb 1996


Eugene Wayne Shepherd - Director (Inactive)

Appointment date: 31 Dec 1996

Termination date: 27 Feb 1998

Address: Manurewa, Auckland,

Address used since 31 Dec 1996


Michael Bertram - Director (Inactive)

Appointment date: 22 Feb 1996

Termination date: 31 Dec 1996

Address: Eltham, Victoria 3095, Australia,

Address used since 22 Feb 1996


Garry Richard Ringwood - Director (Inactive)

Appointment date: 11 Oct 1991

Termination date: 22 Feb 1996

Address: East Doncaster, Victoria 3109, Australia,

Address used since 11 Oct 1991


Ross Cameron - Director (Inactive)

Appointment date: 11 Oct 1991

Termination date: 22 Feb 1996

Address: Richmond, Victoria, Australia,

Address used since 11 Oct 1991


Colin William Siddins - Director (Inactive)

Appointment date: 20 Oct 1992

Termination date: 22 Feb 1996

Address: Lynfield, Auckland,

Address used since 20 Oct 1992


Ralph David Salt - Director (Inactive)

Appointment date: 11 Oct 1991

Termination date: 19 Oct 1992

Address: Eltham, Melbourne 3095, Victoria Australia,

Address used since 11 Oct 1991

Nearby companies

The Gender Hair And Beauty Limited
7/67 Cavendish Drive

Spotlight Stores (new Zealand) Limited
Unit 9, 67 Cavendish Drive

Spg Properties Limited
Unit 9, 67 Cavendish Drive

Spotlight Limited
Unit 9, 67 Cavendish Drive

Kapiti Coast Lfra Limited
Unit 9, 67 Cavendish Drive

Wellington Lfc Limited
Unit 9, 67 Cavendish Drive