Tubepack Holdings Limited, a registered company, was incorporated on 21 Jun 2004. 9429035367215 is the business number it was issued. "Plastic product mfg nec" (business classification C191940) is how the company has been categorised. The company has been managed by 4 directors: Garth Aaron Cohen - an active director whose contract started on 21 Jun 2004,
Ronald Jack Cave - an active director whose contract started on 21 Jun 2004,
Peeter Francis Pink - an inactive director whose contract started on 21 Jun 2004 and was terminated on 10 Feb 2006,
Campbell Ronald Cave - an inactive director whose contract started on 21 Jun 2004 and was terminated on 15 Feb 2005.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 86 Symes Drive, Red Beach, Red Beach, 0932 (types include: registered, service).
Tubepack Holdings Limited had been using 122 Landmark Terrace, Orewa as their registered address up until 23 Jun 2023.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group is comprised of 40 shares (40 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 60 shares (60 per cent).
Other active addresses
Address #4: 86 Symes Drive, Red Beach, Red Beach, 0932 New Zealand
Registered & service address used from 23 Jun 2023
Principal place of activity
122 Landmark Terrace, Orewa, 0931 New Zealand
Previous addresses
Address #1: 122 Landmark Terrace, Orewa, 0931 New Zealand
Registered & service address used from 17 Jun 2014 to 23 Jun 2023
Address #2: 5 Mandeno Drive, Alderton Park, Keri Keri New Zealand
Registered & physical address used from 20 May 2010 to 17 Jun 2014
Address #3: 1-56 Castor Bay Road, Castor Bay, North Shore City
Registered & physical address used from 07 Aug 2008 to 20 May 2010
Address #4: 6-10 Parkway Road, Mairangi Bay, Auckland
Registered & physical address used from 21 Jun 2004 to 07 Aug 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Gadc Limited Shareholder NZBN: 9429036408092 |
Newmarket Auckland 1023 New Zealand |
21 Jun 2004 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Cave, Janet Isabel |
Kensington Park Orewa 0931 New Zealand |
21 Jun 2004 - |
Individual | Cave, Ronald Jack |
Kensington Park Orewa 0931 New Zealand |
21 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cave, Campbell Ronald |
Balmoral Auckland |
21 Jun 2004 - 27 Jun 2010 |
Garth Aaron Cohen - Director
Appointment date: 21 Jun 2004
Address: Drury, 2579 New Zealand
Address used since 01 Feb 2018
Address: Northcote Point, North Shore City, 0627 New Zealand
Address used since 31 Jul 2008
Ronald Jack Cave - Director
Appointment date: 21 Jun 2004
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 01 Apr 2023
Address: Orewa, 0931 New Zealand
Address used since 01 Jul 2017
Address: Kensington Park, Orewa, 0931 New Zealand
Address used since 09 Jun 2014
Peeter Francis Pink - Director (Inactive)
Appointment date: 21 Jun 2004
Termination date: 10 Feb 2006
Address: Torbay, Auckland,
Address used since 21 Jun 2004
Campbell Ronald Cave - Director (Inactive)
Appointment date: 21 Jun 2004
Termination date: 15 Feb 2005
Address: Balmoral, Auckland,
Address used since 21 Jun 2004
Crown Cavalier Limited
122 Landmark Terrace
All Pack Limited
122 Landmark Terrace
Cosmetic Containers Limited
122 Landmark Terrace
Plastic Solutions (2000) Limited
122 Landmark Terrace
Mainline Capital Limited
59 Panorama Heights
Accounting & Office Services Limited
103 Panorama Heights
All Pack Limited
122 Landmark Terrace
Betarho Engineering Limited
34 Noeleen Street
Deraeda New Zealand Limited
4 Orbit Drive Unit I1
Rotational Plastics Limited
30 Poland Road
Vinyl Home Limited
25a Alexander Avenue
Vision Plastics (nz) Limited
3 Furnace Place