Integrated Packaging Limited, a registered company, was incorporated on 20 Nov 1987. 9429039514912 is the NZBN it was issued. "Plastic product mfg nec" (ANZSIC C191940) is how the company has been categorised. This company has been run by 14 directors: John Joseph Cerini - an active director whose contract started on 14 Dec 2022,
Jonathan Peter Ling - an inactive director whose contract started on 18 Jul 2022 and was terminated on 14 Dec 2022,
Timothy Andrew Welsh - an inactive director whose contract started on 15 Jan 2020 and was terminated on 18 Jul 2022,
Simon David Tree - an inactive director whose contract started on 26 Jun 2013 and was terminated on 20 Mar 2020,
Rick Ristolis - an inactive director whose contract started on 22 Feb 2019 and was terminated on 15 Jan 2020.
Updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: 5 Sir William Avenue, East Tamaki, Auckland, 2013 (category: physical, service).
Integrated Packaging Limited had been using Bertelsen Harry, Chartered Accountants, Level 1, Bldg 5, Central Park, 666, Great South Rd, Penrose, Auckland as their registered address up to 01 May 2000.
One entity owns all company shares (exactly 50000 shares) - Goodstone International Pty Ltd - located at 2013, Victoria 3073, Australia.
Previous addresses
Address: Bertelsen Harry, Chartered Accountants, Level 1, Bldg 5, Central Park, 666, Great South Rd, Penrose, Auckland
Registered & physical address used from 01 May 2000 to 01 May 2000
Address: 2 Kalmia Street, Ellerslie, Auckland
Physical address used from 14 Apr 2000 to 01 May 2000
Address: Copland & Associates, Ground Floor, Bain Clarkson House, 2 Kalmia Street, Ellerslie, Auckland
Registered address used from 14 Apr 2000 to 01 May 2000
Address: 2nd Floor, Parkview Tower, 28 Davies Avenue, Manukau City
Registered address used from 07 Jun 1996 to 14 Apr 2000
Basic Financial info
Total number of Shares: 50000
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Other (Other) | Goodstone International Pty Ltd |
Victoria 3073 Australia Australia |
20 Nov 1987 - |
Ultimate Holding Company
John Joseph Cerini - Director
Appointment date: 14 Dec 2022
ASIC Name: Pro-pac Packaging Limited
Address: Victoria, 3065 Australia
Address used since 14 Dec 2022
Jonathan Peter Ling - Director (Inactive)
Appointment date: 18 Jul 2022
Termination date: 14 Dec 2022
ASIC Name: Pro-pac Packaging Limited
Address: Reservoir, Victoria, 3073 Australia
Address: Victoria, 3124 Australia
Address used since 18 Jul 2022
Timothy Andrew Welsh - Director (Inactive)
Appointment date: 15 Jan 2020
Termination date: 18 Jul 2022
ASIC Name: Pro-pac Packaging (aust) Pty. Limited
Address: Brighton East, Vic, 3187 Australia
Address used since 15 Jan 2020
Address: Reservoir, Vic, 3073 Australia
Simon David Tree - Director (Inactive)
Appointment date: 26 Jun 2013
Termination date: 20 Mar 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Oct 2015
Rick Ristolis - Director (Inactive)
Appointment date: 22 Feb 2019
Termination date: 15 Jan 2020
ASIC Name: Pro-pac Group Pty Limited
Address: St Leonards, New South Wales, 2065 Australia
Address: Balwyn North, Victoria, 3104 Australia
Address used since 22 Feb 2019
John Cerini - Director (Inactive)
Appointment date: 13 Oct 2005
Termination date: 30 Aug 2019
ASIC Name: Integrated Packaging Group Pty Ltd
Address: Reservoir, Melbourne, Victoria, 3073 Australia
Address: Fitzroy, Vic 3065, Australia
Address used since 01 Jun 2017
Grant Russell Harrod - Director (Inactive)
Appointment date: 06 Nov 2017
Termination date: 22 Feb 2019
ASIC Name: Integrated Packaging Australia Pty Ltd
Address: Mosman, Nsw, 2088 Australia
Address used since 06 Nov 2017
Address: 147-151 Newton Road, Wetherill Park, Nsw, 2164 Australia
Mark Derrick Saus - Director (Inactive)
Appointment date: 06 Nov 2017
Termination date: 30 Sep 2018
ASIC Name: Integrated Packaging Australia Pty Ltd
Address: 132-138 Killeaton Street, St Ives, Nsw, 2075 Australia
Address used since 06 Nov 2017
Address: 147-151 Newton Road, Wetherill Park, Nsw, 2164 Australia
Peter James Johnstone - Director (Inactive)
Appointment date: 22 Feb 1991
Termination date: 29 Aug 2008
Address: Whittlesea, Victoria 3757,
Address used since 22 Feb 1991
Kerry Neil Good - Director (Inactive)
Appointment date: 22 Feb 1991
Termination date: 18 Aug 2003
Address: Moonee Ponds, Victoria 3039,
Address used since 22 Feb 1991
George Rogers Harding - Director (Inactive)
Appointment date: 02 Aug 1996
Termination date: 27 Jul 1999
Address: Flemington 3031, Melbourne, Australia,
Address used since 02 Aug 1996
Marten Roy Whish-wilson - Director (Inactive)
Appointment date: 01 Apr 1998
Termination date: 27 Jul 1999
Address: 18 Takitimu Street, Orakei, Auckland,
Address used since 01 Apr 1998
Gavin Bryce Cowell - Director (Inactive)
Appointment date: 29 Apr 1996
Termination date: 01 Apr 1998
Address: 18 Takitimu Street, Orakei, Auckland,
Address used since 29 Apr 1996
Gary John Emmerton - Director (Inactive)
Appointment date: 22 Feb 1991
Termination date: 02 Aug 1996
Address: Montmorency 3094, Victoria,
Address used since 22 Feb 1991
Plastral Limited
Data General Building 10
George Weston Foods (nz) Limited
Bldg 3, Lvl 2, Central Business Park
Averest Foods Limited
666 Great South Road
Caldic New Zealand Limited
Lvl 3, Building 10, 666 Great South Road
Cpso Limited
L3, Building 10, 666 Gt Sth Rd
Blb Trustees (rule) Limited
G/f, Building 10, 666 Great South Road
Acry Fab (2007) Limited
Building B, 4 Pacific Rise
Acrylic Creations Limited
Suite 9, 10 Olive Road
Apd Limited
298 Neilson Street
Dus Holdings Limited
Level 10, 57-59 Fort Street
Sne Ag Spray Limited
Ground Floor, 611 Great South Road
Tasman Research Industries Limited
11 Fleming Street