Gravure Packaging Limited was started on 31 Jul 1984 and issued an NZBN of 9429039927583. This registered LTD company has been managed by 8 directors: Grant William Amelung - an active director whose contract began on 24 Sep 2018,
Michele Claudia Agar - an active director whose contract began on 15 Dec 2021,
Andrew Crawford Young - an active director whose contract began on 15 Dec 2021,
Gregory Scott Chapman - an inactive director whose contract began on 30 Jun 2005 and was terminated on 01 Apr 2022,
Gunter Amelung - an inactive director whose contract began on 17 Apr 1987 and was terminated on 02 Apr 2019.
As stated in our information (updated on 30 Apr 2024), the company registered 1 address: 69 Rutherford Street, Lower Hutt, 5010 (types include: registered, physical).
Up to 02 May 2008, Gravure Packaging Limited had been using The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt as their physical address.
A total of 642600 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 585174 shares are held by 1 entity, namely:
Aft Nominees Limited (an entity) located at Hutt Central, Lower Hutt postcode 5010.
The 2nd group consists of 1 shareholder, holds 8.94% shares (exactly 57425 shares) and includes
P & B Daly Trustees Limited - located at Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010.
The third share allotment (1 share, 0%) belongs to 1 entity, namely:
Amelung, Gunter, located at Eastbourne, Lower Hutt 5013 (an individual).
Previous addresses
Address: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt
Physical & registered address used from 02 May 2005 to 02 May 2008
Address: Kendon House, 69 Rutherford St, Lower Hutt
Physical & registered address used from 01 Jul 1997 to 02 May 2005
Basic Financial info
Total number of Shares: 642600
Annual return filing month: April
Annual return last filed: 25 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 585174 | |||
Entity (NZ Limited Company) | Aft Nominees Limited Shareholder NZBN: 9429050718580 |
Hutt Central Lower Hutt 5010 New Zealand |
16 Sep 2022 - |
Shares Allocation #2 Number of Shares: 57425 | |||
Entity (NZ Limited Company) | P & B Daly Trustees Limited Shareholder NZBN: 9429031827171 |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 |
03 Jun 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Amelung, Gunter |
Eastbourne Lower Hutt 5013 New Zealand |
31 Jul 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chapman, Gregory Scott |
Whitby Porirua 5024 New Zealand |
31 Jul 1984 - 19 Apr 2022 |
Individual | Chapman, Sharee Margaret |
Whitby Porirua 5024 New Zealand |
03 Jun 2004 - 03 Sep 2019 |
Entity | Cf Trust Limited Shareholder NZBN: 9429047556485 Company Number: 7588456 |
03 Sep 2019 - 19 Apr 2022 | |
Entity | Kendons Trustees Limited Shareholder NZBN: 9429036637096 Company Number: 1186470 |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 |
03 Jun 2004 - 03 Sep 2019 |
Individual | Amelung, Heidi Elisabeth |
Eastbourne Lower Hutt 5013 New Zealand |
31 Jul 1984 - 16 Sep 2022 |
Individual | Amelung, Heidi Elisabeth |
Eastbourne Lower Hutt 5013 New Zealand |
31 Jul 1984 - 16 Sep 2022 |
Individual | Amelung, Heidi Elisabeth |
Eastbourne Lower Hutt 5013 New Zealand |
31 Jul 1984 - 16 Sep 2022 |
Entity | Cf Trust Limited Shareholder NZBN: 9429047556485 Company Number: 7588456 |
Whitby Porirua 5024 New Zealand |
03 Sep 2019 - 19 Apr 2022 |
Entity | Kendons Trustees Limited Shareholder NZBN: 9429036637096 Company Number: 1186470 |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 |
03 Jun 2004 - 03 Sep 2019 |
Individual | Chapman, Gregory Scott |
Whitby Porirua 5024 New Zealand |
03 Jun 2004 - 03 Sep 2019 |
Individual | Chapman, Sharee Margaret |
Whitby Porirua 5024 New Zealand |
03 Jun 2004 - 03 Sep 2019 |
Individual | Daly, Barbara Mary Catherine |
Lower Hutt |
03 Jun 2004 - 03 Jun 2004 |
Individual | Horlor, Murray Barrington |
Lower Hutt 5010 New Zealand |
31 Jul 1984 - 15 Mar 2019 |
Individual | Daly, Patrick |
Lower Hutt |
03 Jun 2004 - 03 Jun 2004 |
Individual | Hinkling, Roger |
Lower Hutt |
03 Jun 2004 - 03 Jun 2004 |
Individual | Chapman, Gregory Scott |
Whitby Porirua 5024 New Zealand |
03 Jun 2004 - 03 Sep 2019 |
Grant William Amelung - Director
Appointment date: 24 Sep 2018
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 01 Apr 2023
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 24 Sep 2018
Michele Claudia Agar - Director
Appointment date: 15 Dec 2021
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 15 Dec 2021
Andrew Crawford Young - Director
Appointment date: 15 Dec 2021
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 15 Dec 2021
Gregory Scott Chapman - Director (Inactive)
Appointment date: 30 Jun 2005
Termination date: 01 Apr 2022
Address: Whitby, Porirua, 5024 New Zealand
Address used since 24 Apr 2008
Gunter Amelung - Director (Inactive)
Appointment date: 17 Apr 1987
Termination date: 02 Apr 2019
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 24 Apr 2008
Patrick Daly - Director (Inactive)
Appointment date: 09 Jul 1996
Termination date: 30 Jun 2005
Address: Lower Hutt,
Address used since 28 Apr 2005
Heidi Elisabeth Amelung - Director (Inactive)
Appointment date: 09 Jul 1996
Termination date: 13 Jul 1997
Address: Eastbourne,
Address used since 09 Jul 1996
Klaus Rey - Director (Inactive)
Appointment date: 17 Apr 1987
Termination date: 30 Sep 1987
Address: Normandale, Lower Hutt,
Address used since 17 Apr 1987
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street