Shortcuts

Bio-cool Systems Limited

Type: NZ Limited Company (Ltd)
9429030399655
NZBN
4182760
Company Number
Registered
Company Status
I530940
Industry classification code
Cool Storage Of Fruit And Vegetables
Industry classification description
Current address
86 Townhead Crescent
Bethlehem
Tauranga 3110
New Zealand
Physical & registered & service address used since 18 Mar 2020

Bio-Cool Systems Limited was registered on 19 Dec 2012 and issued a business number of 9429030399655. The registered LTD company has been managed by 3 directors: Jason Matthew Costello - an active director whose contract started on 19 Dec 2012,
Graeme Douglas Goodall - an inactive director whose contract started on 19 Mar 2013 and was terminated on 01 Dec 2018,
Roger Logan Cherry - an inactive director whose contract started on 19 Dec 2012 and was terminated on 05 Oct 2017.
According to BizDb's information (last updated on 02 Mar 2024), this company registered 1 address: 86 Townhead Crescent, Bethlehem, Tauranga, 3110 (category: physical, registered).
Up until 18 Mar 2020, Bio-Cool Systems Limited had been using 22F Miro Street, Mount Maunganui, Mount Maunganui as their registered address.
BizDb found previous aliases for this company: from 17 Dec 2012 to 18 Apr 2013 they were named Biofume Coolstore Systems Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 600 shares are held by 1 entity, namely:
Graeme Douglas Goodall (an other) located at Tauranga, Tauranga postcode 3110.
The 2nd group consists of 1 shareholder, holds 40 per cent shares (exactly 400 shares) and includes
Costello, Jason Matthew - located at Bethlehem, Tauranga. Bio-Cool Systems Limited was classified as "Cool storage of fruit and vegetables" (business classification I530940).

Addresses

Previous addresses

Address: 22f Miro Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Registered address used from 19 Nov 2019 to 18 Mar 2020

Address: 22 F Miro, Tauranga, Tauranga, 3110 New Zealand

Physical address used from 18 Nov 2019 to 18 Mar 2020

Address: 22f Miro Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Registered address used from 18 Nov 2019 to 19 Nov 2019

Address: 69a Girven Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Registered & physical address used from 15 Nov 2019 to 18 Nov 2019

Address: 247 Cameron Road, Tauranga, Tauranga, 3110 New Zealand

Physical & registered address used from 17 Oct 2017 to 15 Nov 2019

Address: 24 Sorrento Key, Papamoa Beach, Papamoa, 3118 New Zealand

Registered & physical address used from 19 Dec 2012 to 17 Oct 2017

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 21 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Other (Other) Graeme Douglas Goodall Tauranga
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 400
Director Costello, Jason Matthew Bethlehem
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cherry, Roger Logan Papamoa Beach
Papamoa
3118
New Zealand
Director Roger Logan Cherry Papamoa Beach
Papamoa
3118
New Zealand
Individual Gaskell, Leanne Joy Papamoa Beach
Papamoa
3118
New Zealand
Directors

Jason Matthew Costello - Director

Appointment date: 19 Dec 2012

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 23 Nov 2020

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 19 Dec 2012


Graeme Douglas Goodall - Director (Inactive)

Appointment date: 19 Mar 2013

Termination date: 01 Dec 2018

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 19 Mar 2013

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 24 Oct 2018


Roger Logan Cherry - Director (Inactive)

Appointment date: 19 Dec 2012

Termination date: 05 Oct 2017

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 19 Dec 2012

Nearby companies

Everlink Limited
247 Cameron Road

Ahipara Investments Limited
247 Cameron Road

Kiwiberry Te Puke Limited
247 Cameron Road

Cac Limited
247 Cameron Road

Lincoln Road Food Warehouse Limited
247 Cameron Road

Cameron Orchards Limited
247 Cameron Road

Similar companies

Apata Group Limited
69-82 Aerodrome Road

Apata Suppliers Limited
Staples Rodway Tauranga

Bayfarms Limited
C/- Bennett Gibson & Partners

Coolstore Services Limited
Reeder Smith & Co

Keshi Enterprises Limited
21 Wilding Avenue

Punchbowl Properties Limited
646 Glenbrook Road