Shortcuts

Cospak Limited

Type: NZ Limited Company (Ltd)
9429034865866
NZBN
1615036
Company Number
Registered
Company Status
090529730
GST Number
No Abn Number
Australian Business Number
C191260
Industry classification code
Plastic Extruded Product Mfg
Industry classification description
Current address
Level 4, 152 Fanshawe Street
Auckland 1010
New Zealand
Physical & registered & service address used since 05 Apr 2013
Po Box 6022
Minto Bc
Nsw 2566
Australia
Postal address used since 30 Mar 2019
27 Ross Reid Place
East Tamaki
Auckland 2013
New Zealand
Delivery & office address used since 30 Mar 2019

Cospak Limited, a registered company, was incorporated on 04 Apr 2005. 9429034865866 is the business number it was issued. "Plastic extruded product mfg" (business classification C191260) is how the company is categorised. This company has been run by 13 directors: Ferdinand Acoba Tumpalan - an active director whose contract began on 17 Dec 2009,
Renato Cabrera - an active director whose contract began on 11 Feb 2014,
Ross Sinclair - an active director whose contract began on 06 May 2014,
Nathan John Cameron - an active director whose contract began on 06 May 2014,
Kei Sato - an active director whose contract began on 01 Dec 2020.
Last updated on 24 Apr 2024, our database contains detailed information about 1 address: Po Box 6022, Minto Bc, Nsw, 2566 (category: postal, delivery).
Cospak Limited had been using Grant Thornton New Zealand Ltd, Level 4,152 Fanshawe Street, Auckland as their registered address up to 05 Apr 2013.
Old names for the company, as we managed to find at BizDb, included: from 04 Dec 2007 to 01 Jan 2015 they were named Premier Plastics Limited, from 04 Aug 2006 to 04 Dec 2007 they were named Ajax Fine Chemicals Limited and from 04 Apr 2005 to 04 Aug 2006 they were named Noxon Limited.
One entity owns all company shares (exactly 8500100 shares) - San Miguel Yamamura Australasia Pty Limited - located at 2566, Minto, Nsw.

Addresses

Principal place of activity

27 Ross Reid Place, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: Grant Thornton New Zealand Ltd, Level 4,152 Fanshawe Street, Auckland New Zealand

Registered & physical address used from 26 Apr 2010 to 05 Apr 2013

Address #2: Grant Thornton Auckland Limited, Level 4,152 Fanshawe Street, Auckland

Registered & physical address used from 27 Aug 2009 to 26 Apr 2010

Address #3: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Registered & physical address used from 28 Sep 2007 to 27 Aug 2009

Address #4: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Registered & physical address used from 04 Apr 2005 to 28 Sep 2007

Contact info
64 92 539140
30 Mar 2019 Phone
Joel.Finkelde@smya.com.au
30 Mar 2019 nzbn-reserved-invoice-email-address-purpose
http://www.cospak.co.nz/
30 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 8500100

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 8500100
Other (Other) San Miguel Yamamura Australasia Pty Limited Minto
Nsw
2566
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Cospak Pty Limited
Company Number: 099 742 784
Other San Miguel Yamamura Knox Pty Limited
Other Cospak Pty Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
San Miguel Corporation
Name
Corporation
Type
91524515
Ultimate Holding Company Number
PH
Country of origin
Directors

Ferdinand Acoba Tumpalan - Director

Appointment date: 17 Dec 2009

Address: 2 Alabang, Muntinlupa, Philippines

Address used since 17 Dec 2009


Renato Cabrera - Director

Appointment date: 11 Feb 2014

ASIC Name: Cospak Pty Ltd

Address: Minto, Nsw, 2566 Australia

Address: Dawes Point, Nsw, 2000 Australia

Address used since 26 Jul 2017

Address: Paranaque City, Philippines

Address used since 11 Feb 2014


Ross Sinclair - Director

Appointment date: 06 May 2014

ASIC Name: Cospak Pty Ltd

Address: Minto Nsw, 2566 Australia

Address: Golden Grove, South Australia, 5125 Australia

Address used since 06 May 2014

Address: Minto Nsw, 2566 Australia


Nathan John Cameron - Director

Appointment date: 06 May 2014

ASIC Name: Cospak Pty Ltd

Address: Minto, 2566 Australia

Address used since 01 Jan 2021

Address: Wilton, 2571 Australia

Address used since 01 Aug 2015

Address: Minto, NSW Australia

Address: Minto, NSW Australia


Kei Sato - Director

Appointment date: 01 Dec 2020

Address: Pacific Plaza Tower Condominium, Bonifacio Global City, Philippines

Address used since 01 Dec 2020


Cynthia Lazatin - Director

Appointment date: 01 Jun 2021

Address: Villilia Village, Novaliches Qc, Philippines

Address used since 01 Jun 2021


Elizabeth Valderama Mercado - Director (Inactive)

Appointment date: 17 Dec 2009

Termination date: 31 May 2021

Address: Bf Resort Village, Talon Dos, Los Pinas City, Philippines

Address used since 26 Jul 2017

Address: Bf Resort Village, Talon Dos, Philippines

Address used since 17 Dec 2009


Yutaka Myojin - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 01 Dec 2020

Address: Taguig Metro Manila, 1630 Philippines

Address used since 01 Jan 2019


Yuki Uetaka - Director (Inactive)

Appointment date: 11 Feb 2014

Termination date: 31 Dec 2018

Address: The Fort Bonifacio, Global City, Taguig, 1630 Philippines

Address used since 26 Jul 2017

Address: The Fort Bonifacio, Global City, Taguig, 1630 Philippines

Address used since 05 Dec 2014


David James Driver - Director (Inactive)

Appointment date: 18 Feb 2008

Termination date: 06 May 2014

Address: Minto, Nsw, 2566 Australia

Address used since 21 Mar 2011


Motokazu Hiraiwa - Director (Inactive)

Appointment date: 17 Dec 2009

Termination date: 11 Feb 2014

Address: Bonifacio Global City, Taquing Manila, Philippines

Address used since 17 Dec 2009


Dante Miguel Cadiz - Director (Inactive)

Appointment date: 27 Sep 2013

Termination date: 11 Feb 2014

Address: Greenwood Executive Village, Cainta Rizal, Philippines

Address used since 27 Sep 2013


James Huntly Knox - Director (Inactive)

Appointment date: 04 Apr 2005

Termination date: 27 Sep 2013

Address: Minto, Nsw 2566, Australia

Address used since 01 Mar 2012

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

3d Forme Limited
5 England Street

Buteline Nz Limited
C/- Cleaver & Co

Cimplas Limited
Level 2, 3 Arawa Street

Marley New Zealand Limited
Hesketh Henry

Profile Extrusions Limited
Whk Gosling Chapman, A Division Of Whk

Tubi Nz Limited
188 Quay Street