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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Other (Other) | Ccl International Inc. |
Suite 500 Toronto, Ontario M2H 3P8 Canada |
22 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Checkpoint Systems Holding Gmbh Company Number: HRB25292 |
18 Sep 1956 - 22 Dec 2017 |
Ultimate Holding Company
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
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