Quality Packaging Limited (issued a New Zealand Business Number of 9429038255649) was launched on 15 Aug 1996. 5 addresess are currently in use by the company: Unit 4, 27 Cain Road, Penrose, Auckland, 1061 (type: registered, physical). Flat 4, 27 Cain Road, Penrose, Auckland had been their registered address, up until 04 Jul 2019. 55220 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 55220 shares (100 per cent of shares), namely:
Lai, Ming Jun (an individual) located at Pakuranga, Auckland postcode 2010. "Contract packing or filling (except agricultural produce, food, beverages or tobacco, or crating or packing goods for transport)" (business classification N732020) is the category the ABS issued Quality Packaging Limited. Businesscheck's information was updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 51973, Pakuranga, Auckland, 2140 | Postal | 26 Jun 2019 |
| Unit 4, 27 Cain Road, Penrose, Auckland, 1061 | Office & delivery | 26 Jun 2019 |
| Unit 4, 27 Cain Road, Penrose, Auckland, 1061 | Registered & physical & service | 04 Jul 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Ming Jun Lai
Pakuranga, Auckland, 2010
Address used since 29 Jun 2020
Bucklands Beach, Manukau, Auckland, 2012
Address used since 08 Jun 2016
Howick, Auckland, 2014
Address used since 26 Jun 2019 |
Director | 15 Aug 1996 - current |
|
Shuk Kwan Wong
East Tamaki, Auckland, 2016
Address used since 26 Jun 2019
Bucklands Beach, Manukau, Auckland, 2012
Address used since 08 Jun 2016 |
Director | 15 Aug 1996 - 12 Jul 2019 |
|
Wayne James Thomson
Bucklands Beach, Manukau 2012, Auckland,
Address used since 30 Jun 2009 |
Director | 18 Feb 2008 - 24 Aug 2010 |
|
Mark Laurie Denton
Mission Bay, Auckland,
Address used since 11 Aug 1999 |
Director | 11 Aug 1999 - 13 Jan 2000 |
|
Roy Laurence Keane
Pakuranga, Auckland,
Address used since 15 Aug 1996 |
Director | 15 Aug 1996 - 26 Jul 1999 |
|
Heung Kwan Wong
Highland Park, Auckland,
Address used since 15 Aug 1996 |
Director | 15 Aug 1996 - 26 Jul 1999 |
|
Ka Yee Lai
Pakuranga, Auckland,
Address used since 15 Aug 1996 |
Director | 15 Aug 1996 - 26 Jul 1999 |
| Unit 4, 27 Cain Road , Penrose , Auckland , 1061 |
| Previous address | Type | Period |
|---|---|---|
| Flat 4, 27 Cain Road, Penrose, Auckland, 1061 | Registered & physical | 26 Sep 2018 - 04 Jul 2019 |
| Level 1, 236 Dominion Road, Mt Eden, Auckland, 1024 | Physical & registered | 29 Sep 2010 - 26 Sep 2018 |
| C/-h G Lai, Chartered Accountant, Level 1, 236 Dominion Road, Mt Eden, Auckland 1024 | Registered & physical | 26 May 2009 - 29 Sep 2010 |
| C/- Withers Tsang & Co Limited, 24-26 Pollen Street, Ponsonby, Auckland | Registered & physical | 25 Mar 2002 - 26 May 2009 |
| 23 Williamson Ave, Ponsonby, Auckland | Physical | 17 Jul 2000 - 17 Jul 2000 |
| Withers Tsang & Co Ltd, 23 Williamson Ave, Ponsonby | Physical | 17 Jul 2000 - 17 Jul 2000 |
| Unit 14, Greenpark Road, Penrose, Auckland | Physical | 06 Jul 2000 - 17 Jul 2000 |
| 3 Fleur Avenue, Pakuranga, Auckland | Registered | 06 Jul 2000 - 25 Mar 2002 |
| 3 Fleur Avenue, Pakuranga, Auckland | Registered | 11 Apr 2000 - 06 Jul 2000 |
| Unit 14 Greenpark Road, Penrose, Auckland | Physical | 17 Jun 1998 - 06 Jul 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lai, Ming Jun Individual |
Pakuranga Auckland 2010 |
15 Aug 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wong, Shuk Kwan Individual |
East Tamaki Auckland 2016 |
21 Jun 2004 - 12 Jul 2019 |
|
Wong, Shuk Kwan Individual |
East Tamaki Auckland 2016 |
15 Aug 1996 - 12 Jul 2019 |
|
Lai, Ming Jun Individual |
Bucklands Beach Manukau 2012, Auckland |
21 Jun 2004 - 12 Jul 2019 |
|
Lai, Alice Yat Ting Individual |
Bucklands Beach Auckland |
28 Mar 2008 - 28 Mar 2008 |
|
Wu, David Wing Hong Individual |
East Tamaki Auckland |
30 Jun 2009 - 12 Jul 2019 |
|
Tsang, Stephen Kwok Wai Individual |
Ponsonby Auckland |
28 Mar 2008 - 28 Mar 2008 |
|
Thomson, Wayne James Individual |
Bucklands Beach Manukau 2012, Auckland |
28 Mar 2008 - 21 Sep 2010 |
![]() |
Corys Electrical Limited Level 1, 61 Normanby Road |
![]() |
Peachgrove Studios Limited Mount Eden |
![]() |
Terra Group NZ Limited Level 1, 40 Mt Eden Road |
![]() |
Adhesion NZ Limited Level 1, 110 Mt Eden Road |
![]() |
Primesite Properties (1998) Limited Level 1, 29 Enfield Street |
![]() |
Primesite Properties (1995) Limited Level 1, 29 Enfield Street |
|
Eden Valley Foods Limited 185 B Great South Road |
|
Averest Foods Limited 666 Great South Road |
|
Dna 1st Solution Limited 4 Hill Street |
|
Elitepac New Zealand Limited 94 Ladies Mile |
|
Neh International Limited 13 Hautu Drive |
|
Trugene Laboratories 2015 Limited 72 Access Road |