Coolpak Coolstores Limited, a registered company, was started on 22 Dec 1966. 9429031918107 is the NZ business number it was issued. The company has been supervised by 8 directors: Sidney George Mcauley - an active director whose contract began on 26 Sep 1991,
Veronica Margaret Mcauley - an active director whose contract began on 26 Sep 1991,
Nathan George Mcauley - an active director whose contract began on 16 Aug 2002,
Ivan James Mcauley - an active director whose contract began on 25 Mar 2009,
Timothy James Keenan - an active director whose contract began on 11 Nov 2015.
Last updated on 16 Apr 2024, our database contains detailed information about 4 addresses this company registered, namely: 126 Hilton Highway, Washdyke, Timaru, 7910 (office address),
126 Hilton Highway, Washdyke, Timaru, 7910 (physical address),
126 Hilton Highway, Washdyke, Timaru, 7910 (registered address),
126 Hilton Highway, Washdyke, Timaru, 7910 (service address) among others.
Coolpak Coolstores Limited had been using Level 1, 45 Heaton Street, Timaru as their registered address up until 04 Nov 2020.
Past names used by this company, as we established at BizDb, included: from 22 Dec 1966 to 04 Aug 1994 they were called Hilton Haulage Limited.
A total of 2615850 shares are issued to 3 shareholders (3 groups). The first group consists of 2615326 shares (99.98%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 262 shares (0.01%). Lastly there is the next share allocation (262 shares 0.01%) made up of 1 entity.
Other active addresses
Address #4: 126 Hilton Highway, Washdyke, Timaru, 7910 New Zealand
Office address used from 02 Jun 2021
Principal place of activity
126 Hilton Highway, Washdyke, Timaru, 7910 New Zealand
Previous addresses
Address #1: Level 1, 45 Heaton Street, Timaru, 7910 New Zealand
Registered & physical address used from 15 Feb 2019 to 04 Nov 2020
Address #2: 5/45 Heaton Street, Timaru, 7910 New Zealand
Registered & physical address used from 11 Dec 2017 to 15 Feb 2019
Address #3: 100-104 Sophia Street, Timaru, 7940 New Zealand
Physical address used from 16 Jun 2017 to 11 Dec 2017
Address #4: 100-104 Sophia Street, Timaru New Zealand
Registered address used from 01 May 1997 to 11 Dec 2017
Address #5: 100-104 Sophia Street, Timaru New Zealand
Physical address used from 01 May 1997 to 16 Jun 2017
Basic Financial info
Total number of Shares: 2615850
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2615326 | |||
Entity (NZ Limited Company) | Sierra India Delta Limited Shareholder NZBN: 9429048477284 |
Washdyke Timaru 7910 New Zealand |
21 Aug 2020 - |
Shares Allocation #2 Number of Shares: 262 | |||
Individual | Mcauley, Veronica Margaret |
Rd 4 Timaru |
22 Dec 1966 - |
Shares Allocation #3 Number of Shares: 262 | |||
Individual | Mcauley, Sidney George |
Rd 4 Timaru |
22 Dec 1966 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcauley-trustee, Sidney George |
Timaru New Zealand |
02 Jun 2004 - 08 Jul 2016 |
Entity | Vip Trustee Services No. 8 Limited Shareholder NZBN: 9429041341278 Company Number: 5405856 |
Timaru Timaru Null 7910 New Zealand |
28 Aug 2014 - 21 Aug 2020 |
Entity | Vip Trustee Services No. 8 Limited Shareholder NZBN: 9429041341278 Company Number: 5405856 |
Timaru 7910 New Zealand |
28 Aug 2014 - 21 Aug 2020 |
Individual | Mcauley - Trustee, Veronica M |
Timaru |
22 Dec 1966 - 08 Jul 2016 |
Sidney George Mcauley - Director
Appointment date: 26 Sep 1991
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 26 Sep 1991
Veronica Margaret Mcauley - Director
Appointment date: 26 Sep 1991
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 26 Sep 1991
Nathan George Mcauley - Director
Appointment date: 16 Aug 2002
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 20 Sep 2014
Ivan James Mcauley - Director
Appointment date: 25 Mar 2009
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 03 Jun 2016
Timothy James Keenan - Director
Appointment date: 11 Nov 2015
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 26 Mar 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 11 Nov 2015
Richard Guyon Fuller Carey - Director
Appointment date: 28 Mar 2024
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 28 Mar 2024
Joshua Mark Hosking - Director (Inactive)
Appointment date: 11 Oct 2021
Termination date: 05 Oct 2023
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 11 Oct 2021
Wynton Gill Cox - Director (Inactive)
Appointment date: 21 May 2003
Termination date: 11 Nov 2015
Address: Christchurch, 8014 New Zealand
Address used since 21 May 2003
Adapt Data Solutions Limited
5/45 Heaton Street
Kieran Chamberlain Building Limited
5/45 Heaton Street
Living Developers Limited
5/45 Heaton Street
Burnlea Holdings Limited
5/45 Heaton Street
Adapt Solutions Limited
5/45 Heaton Street
Baxter Farms Limited
5/45 Heaton Street