Co2Pac 1992 Limited was incorporated on 18 Sep 1992 and issued an NZBN of 9429038928666. This registered LTD company has been supervised by 3 directors: David Murray Melrose - an active director whose contract began on 18 Sep 1992,
Hung-Chi (A.k.a. Allen) Chiu - an inactive director whose contract began on 10 Nov 1994 and was terminated on 01 Apr 2012,
Miles Ian Hayward-Ryan - an inactive director whose contract began on 18 Sep 1992 and was terminated on 02 Dec 1998.
As stated in our information (updated on 14 Mar 2024), the company registered 1 address: 88 Balmoral Road, Mount Eden, Auckland, 1024 (types include: service, physical).
Until 23 Dec 2022, Co2Pac 1992 Limited had been using Unit 11, 145 Quay Street, Central Auckland, Auckland as their service address.
BizDb found more names used by the company: from 04 May 2012 to 28 Aug 2013 they were called Dmd Co2Pac Limited, from 18 Sep 1992 to 04 May 2012 they were called Co2Pac Limited.
A total of 10000 shares are allocated to 16 groups (22 shareholders in total). When considering the first group, 75 shares are held by 1 entity, namely:
Wainui Downs Limited (an entity) located at Takapuna, Auckland postcode 0622.
The second group consists of 2 shareholders, holds 0.4 per cent shares (exactly 40 shares) and includes
Goodall, Keith Norman - located at Bikenhead, Auckland,
Fry, Louise Ann - located at Parnell, Auckland.
The third share allotment (2676 shares, 26.76%) belongs to 2 entities, namely:
Melrose, David Murray, located at Mt Eden, Auckland (an individual),
Taylor, Howard, located at Mt Eden, Auckland (an individual).
Previous addresses
Address #1: Unit 11, 145 Quay Street, Central Auckland, Auckland, 1010 New Zealand
Service address used from 22 May 2015 to 23 Dec 2022
Address #2: 88 Balmoral Rd, Mt Eden, Auckland, 1024 New Zealand
Registered address used from 07 Dec 2010 to 21 May 2015
Address #3: 88 Balmoral Rd, Mt Eden, Auckland, 1024 New Zealand
Physical address used from 07 Dec 2010 to 22 May 2015
Address #4: 88-90 Balmoral Road, Mt Eden, Auckland
Registered address used from 30 Jun 2000 to 30 Jun 2000
Address #5: 88 Balmoral Rd, Mt Eden, Auckland New Zealand
Registered & physical address used from 30 Jun 2000 to 07 Dec 2010
Address #6: 28b Howard Rd, Northcote, Auckland
Physical address used from 30 Jun 2000 to 30 Jun 2000
Address #7: 28b Howard Rd, Northcote, Auckland
Registered address used from 02 Apr 1999 to 30 Jun 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Entity (NZ Limited Company) | Wainui Downs Limited Shareholder NZBN: 9429037321567 |
Takapuna Auckland 0622 New Zealand |
16 Dec 2021 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Goodall, Keith Norman |
Bikenhead Auckland |
18 Sep 1992 - |
Individual | Fry, Louise Ann |
Parnell Auckland |
18 Sep 1992 - |
Shares Allocation #3 Number of Shares: 2676 | |||
Individual | Melrose, David Murray |
Mt Eden Auckland New Zealand |
18 Sep 1992 - |
Individual | Taylor, Howard |
Mt Eden Auckland New Zealand |
18 Sep 1992 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | White, Colin John |
Rd2 Opotiki |
18 Sep 1992 - |
Individual | White, Shirley |
Rd2 Opotiki |
18 Sep 1992 - |
Shares Allocation #5 Number of Shares: 40 | |||
Individual | Tidbury, Terry Dawe |
Bayswater, Auckland New Zealand |
18 Sep 1992 - |
Shares Allocation #6 Number of Shares: 40 | |||
Individual | Davy, Martyn William |
Takapuna Auckland |
18 Sep 1992 - |
Shares Allocation #7 Number of Shares: 50 | |||
Individual | White, Julie Carol |
Opotiki |
18 Sep 1992 - |
Shares Allocation #8 Number of Shares: 301 | |||
Individual | Hayward-ryan, Miles Ian |
Northcote Auckland |
18 Sep 1992 - |
Shares Allocation #9 Number of Shares: 340 | |||
Individual | Grant, Robin Peter |
Orewa Auckland New Zealand |
18 Sep 1992 - |
Individual | Grant, Deborah Jane |
Orewa Auckland New Zealand |
23 Aug 2004 - |
Shares Allocation #10 Number of Shares: 50 | |||
Individual | Sisam, Paul |
Herne Bay Auckland |
18 Sep 1992 - |
Shares Allocation #11 Number of Shares: 50 | |||
Individual | Webb, Bruce Anthony |
Orakei Auckland |
18 Sep 1992 - |
Shares Allocation #12 Number of Shares: 150 | |||
Other (Other) | Odin Enterprises Limited |
Darling Point Nsw Australia 2027 |
18 Sep 1992 - |
Shares Allocation #13 Number of Shares: 1737 | |||
Individual | Grant, Robin Peter |
Mt Eden Auckland New Zealand |
18 Sep 1992 - |
Individual | Melrose, David Murray |
Mt Eden Auckland New Zealand |
18 Sep 1992 - |
Shares Allocation #14 Number of Shares: 2037 | |||
Individual | Melrose, David |
Mt Eden Auckland New Zealand |
18 Sep 1992 - |
Shares Allocation #15 Number of Shares: 1500 | |||
Individual | Chiu, Tsaio Su-fang |
Botany, Auckland New Zealand |
18 Sep 1992 - |
Individual | Chiu, Hung-chi |
Botany, Auckland New Zealand |
18 Sep 1992 - |
Shares Allocation #16 Number of Shares: 143 | |||
Individual | Grant, Robin |
44 Sunnyheights Road Orewa, Auckland New Zealand |
23 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | England, Molly Kelson |
Auckland New Zealand |
07 Aug 2009 - 07 Aug 2009 |
Entity | Carlton Group Limited Shareholder NZBN: 9429032060331 Company Number: 115962 |
Takapuna Auckland 0622 New Zealand |
18 Sep 1992 - 16 Dec 2021 |
Entity | Carlton Group Limited Shareholder NZBN: 9429032060331 Company Number: 115962 |
Takapuna Auckland 0622 New Zealand |
18 Sep 1992 - 16 Dec 2021 |
Individual | England, Molly Kelson |
Auckland |
07 Aug 2009 - 07 Aug 2009 |
David Murray Melrose - Director
Appointment date: 18 Sep 1992
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 18 Sep 1992
Hung-chi (a.k.a. Allen) Chiu - Director (Inactive)
Appointment date: 10 Nov 1994
Termination date: 01 Apr 2012
Address: Botany, Auckland,
Address used since 10 Aug 2004
Miles Ian Hayward-ryan - Director (Inactive)
Appointment date: 18 Sep 1992
Termination date: 02 Dec 1998
Address: Northcote, Auckland,
Address used since 18 Sep 1992
David Melrose Design Marine Limited
Unit 11, 145 Quay Street
David Melrose Design (pacific) Limited
Unit 11, 145 Quay Street
David Melrose Design Limited
Unit 11, 145 Quay Street
Co2pac Limited
Unit 11, 145 Quay Street
David Melrose Design (nz) Limited
Unit 11, 145 Quay Street
Co2pac Industries Limited
Unit 11, 145 Quay Street