Nelson Packaging Supplies Limited (NZBN 9429041126134) was incorporated on 06 Mar 2014. 5 addresess are currently in use by the company: 10 Merton Place, Annesbrook, Nelson, 7011 (type: postal, office). 97 Sawyers Arms Road, Northcote, Christchurch had been their physical address, up until 17 Dec 2018. Nelson Packaging Supplies Limited used more aliases, namely: Bunzl Holdings Nz Limited from 05 Mar 2014 to 14 Apr 2014. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Bunzl Outsourcing Services Limited (an other) located at 52 Fox Drive, Dandenong South, Vic postcode 3175. Our data was last updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 5, 79 Cashel Street, Christchurch, 8140 | Physical & registered & service | 17 Dec 2018 |
| 10 Merton Place, Annesbrook, Nelson, 7011 | Office & delivery | 03 Apr 2019 |
| 10 Merton Place, Annesbrook, Nelson, 7011 | Postal | 02 May 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Darren Anthony Steele
Sandringham Vic, 3191
Address used since 01 Dec 2015
700 Springvale Road, Mulgrave, Vic, 3170
Address used since 01 Jan 1970
Enfield Nsw, 2136
Address used since 01 Jan 1970 |
Director | 01 Dec 2015 - current |
|
Scott Trent Mayne
Concord, Nsw, 2137
Address used since 09 Feb 2023 |
Director | 09 Feb 2023 - current |
|
Mark Phelan
Vermont South, Vic, 3133
Address used since 02 Dec 2024 |
Director | 02 Dec 2024 - current |
|
Lance Nicolai Ward
52 Fox Drive, Dandenong South, 3175
Address used since 01 Jan 1970
Warrandyte, 3113
Address used since 22 Jul 2019 |
Director | 22 Jul 2019 - 02 Dec 2024 |
|
Jodi Leanne Ross
Mount Eliza, Vic, 3930
Address used since 22 Jul 2019
52 Fox Drive, Dandenong South, 3175
Address used since 01 Jan 1970 |
Director | 22 Jul 2019 - 09 Nov 2023 |
|
Kim James Hetherington
700 Springvale Road, Mulgrave, Vic, 3170
Address used since 01 Jan 1970
Enfield Nsw, 2136
Address used since 01 Jan 1970
Sandringham Vic, 3191
Address used since 01 Dec 2015 |
Director | 01 Dec 2015 - 09 Feb 2023 |
|
Malcolm James Lofthouse Bailey
Wantirna, 3152
Address used since 22 Jul 2019
700 Springvale Road, Mulgrave, 3170
Address used since 01 Jan 1970 |
Director | 22 Jul 2019 - 07 Feb 2022 |
|
Nicole Therese Bernadette Kinna
Enfield, Sydney Nsw, 2134
Address used since 01 Jan 1970
Ninderry/queensland, 4561
Address used since 11 Apr 2014 |
Director | 06 Mar 2014 - 30 Jan 2019 |
|
Grant Allan Brown
Winston Hills, 2153
Address used since 06 Mar 2014 |
Director | 06 Mar 2014 - 13 Sep 2018 |
| 10 Merton Place , Annesbrook , Nelson , 7011 |
| Previous address | Type | Period |
|---|---|---|
| 97 Sawyers Arms Road, Northcote, Christchurch, 8052 | Physical & registered | 06 Mar 2014 - 17 Dec 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bunzl Outsourcing Services Limited Other (Other) |
52 Fox Drive Dandenong South, Vic 3175 |
01 Jul 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bunzl Food Processor Supplies Pty Limited Other |
Enfield 2136 |
06 Mar 2014 - 01 Jul 2019 |
| Effective Date | 02 Apr 2019 |
| Name | Bunzl Plc |
| Type | Company |
| Ultimate Holding Company Number | 11441 |
| Country of origin | GB |
| Address |
Cosgrove Road Enfield Nsw 2136 |
![]() |
Bunzl Outsourcing Services NZ Limited 97 Sawyers Arms Road |
![]() |
P C Squared Limited 97a Sawyers Arms Road |
![]() |
NZ Brick Distributors Gp Limited 99 Sawyers Arms Road |
![]() |
Allied Trades Institute Limited 99 Sawyers Arms Road |
![]() |
The New Zealand Flooring Training Organisation Incorporated Unit 12 |
![]() |
NZ Brick Distributors Limited Partnership 1/99 Sawyers Arms Road |