Sealed Air (New Zealand), a registered company, was launched on 30 Jan 1958. 9429040938790 is the number it was issued. "Film mfg - plastic" (business classification C191120) is how the company was categorised. This company has been supervised by 27 directors: Alan Richard Heathcote - an active director whose contract began on 01 Jan 2017,
Deborah Kay Herlihy - an active director whose contract began on 25 Jul 2022,
Michael David Jamieson - an inactive director whose contract began on 22 Dec 2021 and was terminated on 10 Jul 2022,
Betsy Pei Se Kuo - an inactive director whose contract began on 04 Jul 2018 and was terminated on 31 Dec 2021,
Kevin Bruce Piccione - an inactive director whose contract began on 01 Jan 2017 and was terminated on 16 Dec 2021.
Last updated on 07 Mar 2024, BizDb's database contains detailed information about 1 address: 7 Foreman Road, Avalon, Hamilton, 3200 (category: registered, service).
Sealed Air (New Zealand) had been using 7 Foreman Road, Avalon, Hamilton as their registered address until 04 Oct 2023.
Old names used by this company, as we established at BizDb, included: from 27 Aug 1999 to 27 Nov 2003 they were named Sealed Air (New Zealand) Limited, from 19 Feb 1998 to 27 Aug 1999 they were named Cryovac New Zealand Limited and from 12 Jan 1965 to 19 Feb 1998 they were named W.r. Grace (N.z.) Limited.
One entity owns all company shares (exactly 15000001 shares) - Sealed Air Holdings (New Zealand) Pty Limited - located at 3200, Fawkner, Victoria.
Other active addresses
Address #4: 7 Foreman Road, Avalon, Hamilton, 3200 New Zealand
Records & shareregister address used from 26 Sep 2023
Address #5: 7 Foreman Road, Avalon, Hamilton, 3200 New Zealand
Registered & service address used from 04 Oct 2023
Principal place of activity
7 Foreman Road, Avalon, Hamilton, 3200 New Zealand
Previous addresses
Address #1: 7 Foreman Road, Avalon, Hamilton, 3200 New Zealand
Registered & service address used from 03 Mar 2020 to 04 Oct 2023
Address #2: 21 Mohuia Crescent, Porirua, Porirua, 5022 New Zealand
Registered & physical address used from 14 Oct 2014 to 03 Mar 2020
Address #3: 21 Mohuia Crescent, Porirua, Porirua, 5022 New Zealand
Registered & physical address used from 29 Mar 2011 to 14 Oct 2014
Address #4: 21 Prosser Street, Porirua, Porirua, 5022 New Zealand
Physical & registered address used from 24 Mar 2011 to 29 Mar 2011
Address #5: Prosser St, Porirua New Zealand
Registered address used from 22 Nov 1996 to 24 Mar 2011
Address #6: Prosser Street, Porirua New Zealand
Physical address used from 22 Nov 1996 to 24 Mar 2011
Basic Financial info
Total number of Shares: 15000001
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15000001 | |||
Other (Other) | Sealed Air Holdings (new Zealand) Pty Limited |
Fawkner, Victoria 3060 Australia |
04 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Sealed Air Bv | 04 Nov 2014 - 04 Nov 2014 | |
Other | Sealed Air Luxembourg Sca | 26 Jun 2014 - 04 Nov 2014 | |
Other | Sealed Air Netherlands (holdings) I, Bv | 04 Nov 2014 - 04 Nov 2014 | |
Other | Sealed Air Holdings New Zealand Llc | 29 Feb 2004 - 26 Jun 2014 | |
Other | Null - Sealed Air Corporation | 29 Feb 2004 - 29 Feb 2004 | |
Other | Null - Sealed Air Holdings New Zealand Llc | 29 Feb 2004 - 26 Jun 2014 | |
Other | Null - Sealed Air Luxembourg Sca | 26 Jun 2014 - 04 Nov 2014 | |
Other | Null - Sealed Air Bv | 04 Nov 2014 - 04 Nov 2014 | |
Other | Null - Sealed Air Netherlands (holdings) I, Bv | 04 Nov 2014 - 04 Nov 2014 | |
Other | Null - Sealed Air Australia (holdings) Pty. Limited | 04 Nov 2014 - 04 Nov 2014 | |
Other | Sealed Air Corporation | 29 Feb 2004 - 29 Feb 2004 | |
Other | Sealed Air Australia (holdings) Pty. Limited | 04 Nov 2014 - 04 Nov 2014 |
Ultimate Holding Company
Alan Richard Heathcote - Director
Appointment date: 01 Jan 2017
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 01 Jan 2017
Deborah Kay Herlihy - Director
Appointment date: 25 Jul 2022
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 25 Jul 2022
Michael David Jamieson - Director (Inactive)
Appointment date: 22 Dec 2021
Termination date: 10 Jul 2022
Address: Rd 8, Te Kuiti, 3988 New Zealand
Address used since 22 Dec 2021
Betsy Pei Se Kuo - Director (Inactive)
Appointment date: 04 Jul 2018
Termination date: 31 Dec 2021
ASIC Name: Sealed Air Australia Pty Limited
Address: Northcote, Victoria, 3070 Australia
Address used since 04 Jul 2018
Address: Fawkner, Victoria, 3060 Australia
Kevin Bruce Piccione - Director (Inactive)
Appointment date: 01 Jan 2017
Termination date: 16 Dec 2021
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 01 Jan 2017
Martin Yii - Director (Inactive)
Appointment date: 23 Dec 2008
Termination date: 09 Sep 2020
ASIC Name: Sealed Air Australia Pty Limited
Address: Fawkner/victoria, 3060 Australia
Address: Mount Waverley, Vic 3149, Australia
Address used since 23 Dec 2008
Address: Fawkner/victoria, 3060 Australia
Jane Mclaren - Director (Inactive)
Appointment date: 02 Dec 2019
Termination date: 08 Sep 2020
Address: Rd 1, Hamilton, 3493 New Zealand
Address used since 02 Dec 2019
Bruce Carter Hall - Director (Inactive)
Appointment date: 08 Feb 2010
Termination date: 02 Dec 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 03 Mar 2017
Stephen Leonard Johnson - Director (Inactive)
Appointment date: 01 Jan 2017
Termination date: 04 Jul 2018
ASIC Name: Sealed Air Australia Pty Limited
Address: Surrey Hills, Victoria, 3127 Australia
Address used since 01 Jan 2017
Address: Fawkner, Victoria, 3060 Australia
Address: Fawkner, Victoria, 3060 Australia
Andrew W. - Director (Inactive)
Appointment date: 27 Feb 2013
Termination date: 15 Nov 2013
Address: Deerfield, Il, 60015 United States
Address used since 27 Feb 2013
Helen Katherine White - Director (Inactive)
Appointment date: 02 Oct 1998
Termination date: 27 Feb 2013
Address: New Jersey 07928, U S A,
Address used since 02 Oct 1998
David Henry Kelsey - Director (Inactive)
Appointment date: 31 Jan 2002
Termination date: 12 Aug 2011
Address: West Harrison, New York 10604, U S A,
Address used since 01 Jan 2005
Murray Noel Sargisson - Director (Inactive)
Appointment date: 27 Aug 1999
Termination date: 08 Feb 2010
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 27 Aug 1999
Ramesh Soma - Director (Inactive)
Appointment date: 24 Dec 2007
Termination date: 22 Dec 2008
Address: Balwyn North, Victoria 3104, Australia,
Address used since 24 Dec 2007
Robert Anthony Holzer - Director (Inactive)
Appointment date: 31 Jan 2002
Termination date: 22 Nov 2007
Address: Lara, Vic 3212, Australia,
Address used since 31 Jan 2002
John James Sanders - Director (Inactive)
Appointment date: 02 Oct 1998
Termination date: 31 Jan 2002
Address: Hamilton, New Zealand,
Address used since 02 Oct 1998
Daniel Seaman Van Riper - Director (Inactive)
Appointment date: 02 Oct 1998
Termination date: 31 Jan 2002
Address: Montville, New Jersey 07045, U S A,
Address used since 02 Oct 1998
Jim Demetre Bares - Director (Inactive)
Appointment date: 02 Oct 1998
Termination date: 30 Jun 1999
Address: Oriental Bay, Wellington,
Address used since 02 Oct 1998
Robert A Holzer - Director (Inactive)
Appointment date: 21 Oct 1994
Termination date: 02 Oct 1998
Address: Lara, Melbourne, Australia,
Address used since 21 Oct 1994
Neville Charles Gibbs - Director (Inactive)
Appointment date: 19 Feb 1998
Termination date: 02 Oct 1998
Address: Paraparaumu,
Address used since 19 Feb 1998
Charles Stobert - Director (Inactive)
Appointment date: 28 Jan 1993
Termination date: 26 Aug 1998
Address: Papakowhai,
Address used since 28 Jan 1993
M W Smith - Director (Inactive)
Appointment date: 01 Sep 1996
Termination date: 19 Feb 1998
Address: 15 Magazine Gap Road, Hong Kong,
Address used since 01 Sep 1996
J D Bares - Director (Inactive)
Appointment date: 01 Sep 1996
Termination date: 19 Feb 1998
Address: Waikanae,
Address used since 01 Sep 1996
Peter B Langley - Director (Inactive)
Appointment date: 28 Jan 1993
Termination date: 01 Sep 1996
Address: Kilmore, Victoria, Australia,
Address used since 28 Jan 1993
Noel A Lee - Director (Inactive)
Appointment date: 20 Nov 1991
Termination date: 29 Dec 1995
Address: Kew, Melbourne, Australia,
Address used since 20 Nov 1991
Robert C Walsh - Director (Inactive)
Appointment date: 31 Oct 1991
Termination date: 21 Oct 1994
Address: Boca Raton, Florida, U S A,
Address used since 31 Oct 1991
M.w. Smith - Director (Inactive)
Appointment date: 20 Nov 1991
Termination date: 05 Jan 1993
Address: Silverstream, Upper Hutt,
Address used since 20 Nov 1991
Reklaw Upholsterers (1989) Limited
29 Prosser Street
Indoor Raceway Limited
Flat 4, 3 Raiha Street
Whittaker Bros Limited
24 Mohuia Crescent
J.h. Whittaker & Sons (aust) Limited
24 Mohuia Cres
J H Whittaker & Sons Limited
24 Mohuia Crescent
Pukeko Games Limited
17 Kotuku Street
Graphica Technologies Limited
127 Main Highway
Slitting & Rewind Services (nz) Limited
5b Mount View Place
Totalpak Limited
106 Commerce Street
Transcontinental Australasia Holdings Limited
Level 5, 10 Viaduct Harbour Avenue
Transcontinental Holdings Limited
Level 22