Shortcuts

Zealpak Limited

Type: NZ Limited Company (Ltd)
9429039246561
NZBN
460550
Company Number
Registered
Company Status
Current address
37 Howell Road
Taneatua
Bay Of Plenty 3163
New Zealand
Registered & physical address used since 14 Dec 2020
Level 1
2 Commerce Street
Whakatane 3120
New Zealand
Registered & service address used since 06 Jan 2023


Zealpak Limited was launched on 06 Mar 1990 and issued an NZ business identifier of 9429039246561. This registered LTD company has been supervised by 5 directors: Neil Robert Butler - an active director whose contract started on 26 Oct 1990,
Leonardus Adrianus Ruiterman - an inactive director whose contract started on 26 Oct 1990 and was terminated on 01 Apr 2006,
Keiji Aono - an inactive director whose contract started on 03 Sep 1990 and was terminated on 10 Dec 1996,
Sadao Nishida - an inactive director whose contract started on 03 Sep 1990 and was terminated on 10 Dec 1996,
Richard Donald Mcleod - an inactive director whose contract started on 03 Sep 1990 and was terminated on 10 Jun 1996.
As stated in BizDb's data (updated on 11 Apr 2024), this company uses 1 address: Level 1, 2 Commerce Street, Whakatane, 3120 (types include: registered, service).
Until 14 Dec 2020, Zealpak Limited had been using 5 Richardson Street, Whakatane, Whakatane as their physical address.
BizDb identified former names used by this company: from 11 May 1990 to 22 Mar 2006 they were named Zealpak International Limited, from 06 Mar 1990 to 11 May 1990 they were named Equate Industries Limited.
A total of 2076922 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 2076922 shares are held by 1 entity, namely:
Butler, Neil Robert (an individual) located at Taneatua postcode 3191.

Addresses

Previous addresses

Address #1: 5 Richardson Street, Whakatane, Whakatane, 3120 New Zealand

Physical & registered address used from 24 Jun 2014 to 14 Dec 2020

Address #2: 71 Mcalister Street, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 29 May 2012 to 24 Jun 2014

Address #3: Focus Chartered Acccountants Ltd, Cnr Pyne & Mcalister Streets, Whakatane

Physical address used from 02 Nov 2004 to 02 Nov 2004

Address #4: Focus Chartered Accountants Ltd, Cnr Pyne & Mcalister Streets, Whakatane New Zealand

Physical address used from 02 Nov 2004 to 29 May 2012

Address #5: Focus Chartered Acccountants Ltd, Cnr Pyne & Mcalister Streets, Whakatane New Zealand

Registered address used from 02 Nov 2004 to 29 May 2012

Address #6: 37 Howells Road, Taneatua

Physical address used from 30 Jun 1997 to 02 Nov 2004

Address #7: 37 Howells Road, Taneatua

Registered address used from 30 Apr 1997 to 02 Nov 2004

Financial Data

Basic Financial info

Total number of Shares: 2076922

Annual return filing month: October

Annual return last filed: 15 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2076922
Individual Butler, Neil Robert Taneatua
3191
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Hoxan Corporation
Individual Ruiterman, Leonardus Adrianus Taneatua
Other Null - Saveur Ss Inc
Other Null - Hoxan Corporation
Entity Sumitomo Corporation (new Zealand) Limited
Shareholder NZBN: 9429038665660
Company Number: 635549
Other Null - Sumitomo Corporation Ltd
Entity Sumitomo Corporation (new Zealand) Limited
Shareholder NZBN: 9429038665660
Company Number: 635549
Other Saveur Ss Inc
Other Sumitomo Corporation Ltd
Directors

Neil Robert Butler - Director

Appointment date: 26 Oct 1990

Address: Taneatua Road, Taneatua, 3191 New Zealand

Address used since 15 Mar 2023

Address: Taneatua Road, Taneatua, 3163 New Zealand

Address used since 05 Dec 2020

Address: Taneatua, Taneatua, 3196 New Zealand

Address used since 01 Jul 2015


Leonardus Adrianus Ruiterman - Director (Inactive)

Appointment date: 26 Oct 1990

Termination date: 01 Apr 2006

Address: Taneatua,

Address used since 26 Oct 1990


Keiji Aono - Director (Inactive)

Appointment date: 03 Sep 1990

Termination date: 10 Dec 1996

Address: 2-chome, Kouhoku-ku Yokohama 222, Japan,

Address used since 03 Sep 1990


Sadao Nishida - Director (Inactive)

Appointment date: 03 Sep 1990

Termination date: 10 Dec 1996

Address: Den-enchofu, Ota-ku Tokyo 145, Japan,

Address used since 03 Sep 1990


Richard Donald Mcleod - Director (Inactive)

Appointment date: 03 Sep 1990

Termination date: 10 Jun 1996

Address: R D 3, Napier,

Address used since 03 Sep 1990

Nearby companies

Faraway Downs Developments Limited
5 Richardson Street

Kbrynt Concepts Limited
5 Richardson Street

Manuka Bioactives Limited
5 Richardson Street

K-oss Limited
5 Richardson Street

Ash & Oak Arborists Limited
5 Richardson Street

Ka Ora Limited
5 Richardson Street