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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2076922 | |||
Individual | Butler, Neil Robert |
Taneatua 3191 New Zealand |
06 Mar 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Hoxan Corporation | 06 Mar 1990 - 29 Oct 2004 | |
Individual | Ruiterman, Leonardus Adrianus |
Taneatua |
06 Mar 1990 - 31 Mar 2006 |
Other | Null - Saveur Ss Inc | 29 Oct 2004 - 31 May 2006 | |
Other | Null - Hoxan Corporation | 06 Mar 1990 - 29 Oct 2004 | |
Entity | Sumitomo Corporation (new Zealand) Limited Shareholder NZBN: 9429038665660 Company Number: 635549 |
06 Mar 1990 - 29 Oct 2004 | |
Other | Null - Sumitomo Corporation Ltd | 17 Oct 2005 - 27 Jun 2010 | |
Entity | Sumitomo Corporation (new Zealand) Limited Shareholder NZBN: 9429038665660 Company Number: 635549 |
06 Mar 1990 - 29 Oct 2004 | |
Other | Saveur Ss Inc | 29 Oct 2004 - 31 May 2006 | |
Other | Sumitomo Corporation Ltd | 17 Oct 2005 - 27 Jun 2010 |
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
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