Biopak Limited, a registered company, was launched on 31 Aug 2009. 9429031993906 is the New Zealand Business Number it was issued. "Cutlery wholesaling" (business classification F373315) is how the company is categorised. The company has been managed by 2 directors: Gary Clive Smith - an active director whose contract started on 31 Aug 2009,
Richard David Fine - an inactive director whose contract started on 31 Aug 2009 and was terminated on 17 Nov 2022.
Last updated on 12 Mar 2024, our database contains detailed information about 3 addresses this company uses, specifically: Suite 12, Level 2 Axis Bldg, 1 Cleveland Road, Parnell, Auckland, 1052 (registered address),
Suite 12, Level 2 Axis Bldg, 1 Cleveland Road, Parnell, Auckland, 1052 (service address),
1 Cleveland Road, Parnell, Auckland, 1052 (postal address),
1 Cleveland Road, Parnell, Auckland, 1052 (office address) among others.
Biopak Limited had been using Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland as their registered address up until 25 Aug 2023.
One entity controls all company shares (exactly 100 shares) - Biopak Pty Limited - located at 1052, Bondi Junction, Nsw.
Principal place of activity
1 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 28 Feb 2020 to 25 Aug 2023
Address #2: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 04 Sep 2019 to 28 Feb 2020
Address #3: Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 30 May 2018 to 04 Sep 2019
Address #4: 86 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Registered & physical address used from 01 Aug 2017 to 30 May 2018
Address #5: 86 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Registered & physical address used from 04 Feb 2016 to 01 Aug 2017
Address #6: 86 Highbrook Drive, East Tamaki New Zealand
Registered & physical address used from 31 Aug 2009 to 04 Feb 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Biopak Pty Limited |
Bondi Junction Nsw 2022 Australia |
31 Aug 2009 - |
Ultimate Holding Company
Gary Clive Smith - Director
Appointment date: 31 Aug 2009
ASIC Name: Biopak Pty Ltd
Address: Bondi Junction, Nsw, 2022 Australia
Address: Dover Heights, Nsw, 2030 Australia
Address used since 13 Aug 2012
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Richard David Fine - Director (Inactive)
Appointment date: 31 Aug 2009
Termination date: 17 Nov 2022
ASIC Name: Biopak Pty Ltd
Address: Dover Heights, Nsw, 2030 Australia
Address used since 01 Nov 2020
Address: Little Bay, Nsw, 2036 Australia
Address used since 13 Aug 2012
Address: Sydney, Nsw, 2000 Australia
Address: Little Bay, Nsw, 2036 Australia
Address used since 13 Nov 2018
Address: Sydney, Nsw, 2000 Australia
Portage Road Investments Limited
Rsm Prince
Vehicle Service Federation Incorporated
Rsm New Zealand (auckland)
Repair Certifiers Association Incorporated
Rsm New Zealand (auckland)
Sebo Limited
Unit 12, 13 Highbrook Drive
Oldco Limited
Unit 2, 13 Highbrook Drive
Ford Motor Company Of New Zealand Limited
Level 2, The Ford Building
Mml Consumer Products Limited
11 Botha Road
Select Hospitality Limited
40 Hartley Terrace
Tianjiao General Merchandise Limited
34 Tennyson Street