Shortcuts

Ccl Industries New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040710334
NZBN
54238
Company Number
Registered
Company Status
Current address
18 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Physical & registered & service address used since 04 Jan 2019

Ccl Industries New Zealand Limited, a registered company, was launched on 18 Sep 1956. 9429040710334 is the NZBN it was issued. This company has been supervised by 20 directors: Stephen Paul Sawyer - an active director whose contract began on 30 Sep 2023,
James Sebastian Smith-Saville - an inactive director whose contract began on 30 Sep 2023 and was terminated on 31 Jan 2024,
Mark David Gentle - an inactive director whose contract began on 29 Jan 2006 and was terminated on 30 Sep 2023,
John Joseph O Brien - an inactive director whose contract began on 01 Aug 2018 and was terminated on 30 Sep 2023,
Austin James Donaldson - an inactive director whose contract began on 14 May 2016 and was terminated on 04 Aug 2018.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: 18 Viaduct Harbour Avenue, Auckland, 1010 (type: physical, registered).
Ccl Industries New Zealand Limited had been using Level 1, 111 Hurstmere Road, Takapuna, Auckland as their registered address until 04 Jan 2019.
Previous names for the company, as we established at BizDb, included: from 01 Aug 2018 to 20 Dec 2019 they were called Ccl Industries New Zealand, from 17 Nov 2017 to 01 Aug 2018 they were called Checkpoint Nz and from 27 Jul 2006 to 17 Nov 2017 they were called Checkpoint Limited.
One entity owns all company shares (exactly 1000000 shares) - Ccl International Inc. - located at 1010, Suite 500, Toronto, Ontario.

Addresses

Previous addresses

Address: Level 1, 111 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 20 Apr 2016 to 04 Jan 2019

Address: 4 D Ride Way, Albany New Zealand

Registered address used from 19 Jul 2006 to 20 Apr 2016

Address: 4 D Ride Way, Albany, Auckland New Zealand

Physical address used from 19 Jul 2006 to 20 Apr 2016

Address: 30 Apollo Drive, Mairangi Bay, Auckland

Physical address used from 28 Aug 2001 to 19 Jul 2006

Address: 30 Apollo Drive, Mirangi Bay, Auckland

Registered address used from 28 Aug 2001 to 19 Jul 2006

Address: Druces Rd, Wiri

Registered address used from 15 Aug 2001 to 28 Aug 2001

Address: Druces Road, Wiri, Auckland

Physical address used from 14 Aug 2001 to 28 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 10 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Other (Other) Ccl International Inc. Suite 500
Toronto, Ontario
M2H 3P8
Canada

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Checkpoint Systems Holding Gmbh
Company Number: HRB25292

Ultimate Holding Company

21 Dec 2017
Effective Date
Ccl Industries Inc.
Name
Company Limited
Type
91524515
Ultimate Holding Company Number
CA
Country of origin
Directors

Stephen Paul Sawyer - Director

Appointment date: 30 Sep 2023

ASIC Name: Checkpoint Systems (aust/nz) Pty Limited

Address: Victoria, 3181 Australia

Address used since 30 Sep 2023


James Sebastian Smith-saville - Director (Inactive)

Appointment date: 30 Sep 2023

Termination date: 31 Jan 2024

ASIC Name: Checkpoint Systems (aust/nz) Pty Limited

Address: Victoria, 3094 Australia

Address used since 30 Sep 2023


Mark David Gentle - Director (Inactive)

Appointment date: 29 Jan 2006

Termination date: 30 Sep 2023

ASIC Name: Checkpoint Systems (aust/nz) Pty Limited

Address: Chirnside Park, Victoria, Australia, 3116 Australia

Address used since 17 May 2023

Address: Wantirna South, Victoria, Australia, 3152 Australia

Address used since 13 Oct 2017

Address: Parkdale, Victoria, Australia 3195, Australia

Address used since 17 Mar 2010

Address: Wantirna South, 3152 Australia


John Joseph O Brien - Director (Inactive)

Appointment date: 01 Aug 2018

Termination date: 30 Sep 2023

Address: Suite 801, Toronto, On M2h 3r1, 5045 Canada

Address used since 03 Sep 2021

Address: South Australia, 5045 Australia

Address used since 01 Aug 2018


Austin James Donaldson - Director (Inactive)

Appointment date: 14 May 2016

Termination date: 04 Aug 2018

ASIC Name: Checkpoint Systems (aust/nz) Pty Limited

Address: 229 Greenhill Road, Dulwich, 5045 Australia

Address used since 18 Dec 2017

Address: Wantirna South, 3152 Australia

Address: Wantirna South, 3152 Australia

Address: Glenelg North, 5045 Australia

Address used since 14 May 2016


Par L. - Director (Inactive)

Appointment date: 18 Jun 2012

Termination date: 14 May 2016


Che Lop Paul Chu - Director (Inactive)

Appointment date: 01 Jan 2010

Termination date: 17 Jun 2012

Address: Hong Kong,

Address used since 01 Jan 2010


Erik Albert Laurentius Cardinaal - Director (Inactive)

Appointment date: 01 Jan 2009

Termination date: 01 Jan 2010

Address: Redhill Peninsula, Tai Tam, Hong Kong,

Address used since 01 Jan 2009


Riccardo Muttoni - Director (Inactive)

Appointment date: 30 Apr 2007

Termination date: 01 Jan 2009

Address: Path, Mid Levels, Hong Kong,

Address used since 30 Apr 2007


Ian Robertson - Director (Inactive)

Appointment date: 30 Apr 2006

Termination date: 22 Jan 2008

Address: Hanthorn East, Vic 3123, Australia,

Address used since 30 Apr 2006


Ronald Aitken - Director (Inactive)

Appointment date: 04 Apr 1995

Termination date: 02 Jan 2007

Address: Brighton, Victoria 3186, Melbourne,

Address used since 14 Jun 2005


Badi Ala'i - Director (Inactive)

Appointment date: 04 Apr 1995

Termination date: 29 Jan 2006

Address: Murrays Bay, Auckland,

Address used since 04 Apr 1995


Alun H Wilson - Director (Inactive)

Appointment date: 08 Feb 2000

Termination date: 17 Jun 2005

Address: West Chester Pa 19380, Usa,

Address used since 08 Feb 2000


Graham Allsop - Director (Inactive)

Appointment date: 01 Sep 1990

Termination date: 05 May 2000

Address: Warranwood, Melbourne, Australia,

Address used since 01 Sep 1990


Clifton Killip Lyon - Director (Inactive)

Appointment date: 11 Apr 1990

Termination date: 04 Apr 1995

Address: Papatoetoe,

Address used since 11 Apr 1990


Craig Low - Director (Inactive)

Appointment date: 01 Sep 1990

Termination date: 05 Apr 1993

Address: New Lynn,

Address used since 01 Sep 1990


Kenneth Coey - Director (Inactive)

Appointment date: 25 Jul 1988

Termination date: 30 Sep 1990

Address: St Heliers,

Address used since 25 Jul 1988


Alan Croot - Director (Inactive)

Appointment date: 25 Jul 1988

Termination date: 29 Jun 1989

Address: Pakuranga,

Address used since 25 Jul 1988


Gordon Waugh - Director (Inactive)

Appointment date: 31 Jan 1987

Termination date: 25 Jul 1988

Address: Whenuapai,

Address used since 31 Jan 1987


Arthur Raymond Mewes - Director (Inactive)

Appointment date: 31 Jan 1987

Termination date: 25 Jul 1988

Address: Howick,

Address used since 31 Jan 1987

Nearby companies

Property Solutions (nz) Limited
Level 3, 507 Lake Road

Kowhai Concepts Limited
Level 1, 507 Lake Road

Chatfield Engineering (2013) Limited
Level 1, 507 Lake Road

Kohi Trust Limited
Level 1, 111 Hurstmere Road

Galloway Property Investments Limited
Level 10, 19 Como Street,

C Dumper Osteopath Limited
Level 1, 507 Lake Road