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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Other (Other) | Graeme Douglas Goodall |
Tauranga Tauranga 3110 New Zealand |
19 Mar 2013 - |
Shares Allocation #2 Number of Shares: 400 | |||
Director | Costello, Jason Matthew |
Bethlehem Tauranga 3110 New Zealand |
19 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cherry, Roger Logan |
Papamoa Beach Papamoa 3118 New Zealand |
19 Dec 2012 - 07 Dec 2017 |
Director | Roger Logan Cherry |
Papamoa Beach Papamoa 3118 New Zealand |
19 Dec 2012 - 07 Dec 2017 |
Individual | Gaskell, Leanne Joy |
Papamoa Beach Papamoa 3118 New Zealand |
07 Dec 2017 - 03 May 2018 |
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
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
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