Shortcuts

Gravure Packaging Limited

Type: NZ Limited Company (Ltd)
9429039927583
NZBN
247744
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 02 May 2008

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 585174
Entity (NZ Limited Company) Aft Nominees Limited
Shareholder NZBN: 9429050718580
Hutt Central
Lower Hutt
5010
New Zealand
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
Shares Allocation #3 Number of Shares: 1
Individual Amelung, Gunter Eastbourne
Lower Hutt 5013

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chapman, Gregory Scott Whitby
Porirua 5024

New Zealand
Individual Chapman, Sharee Margaret Whitby
Porirua 5024

New Zealand
Entity Cf Trust Limited
Shareholder NZBN: 9429047556485
Company Number: 7588456
Entity Kendons Trustees Limited
Shareholder NZBN: 9429036637096
Company Number: 1186470
Chartered Accountants Ltd
69 Rutherford Street, Lower Hutt 5010
Individual Amelung, Heidi Elisabeth Eastbourne
Lower Hutt 5013

New Zealand
Individual Amelung, Heidi Elisabeth Eastbourne
Lower Hutt 5013

New Zealand
Individual Amelung, Heidi Elisabeth Eastbourne
Lower Hutt 5013

New Zealand
Entity Cf Trust Limited
Shareholder NZBN: 9429047556485
Company Number: 7588456
Whitby
Porirua
5024
New Zealand
Entity Kendons Trustees Limited
Shareholder NZBN: 9429036637096
Company Number: 1186470
Chartered Accountants Ltd
69 Rutherford Street, Lower Hutt 5010
Individual Chapman, Gregory Scott Whitby
Porirua 5024

New Zealand
Individual Chapman, Sharee Margaret Whitby
Porirua 5024

New Zealand
Individual Daly, Barbara Mary Catherine Lower Hutt
Individual Horlor, Murray Barrington Lower Hutt 5010

New Zealand
Individual Daly, Patrick Lower Hutt
Individual Hinkling, Roger Lower Hutt
Individual Chapman, Gregory Scott Whitby
Porirua 5024

New Zealand
Directors

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

Nearby companies

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