Aongatete Coolstores Limited, a registered company, was registered on 10 Oct 1983. 9429040010311 is the number it was issued. This company has been run by 11 directors: Michael Gilbert Franks - an active director whose contract began on 18 Mar 2019,
Nicola Jane Neilson - an active director whose contract began on 04 May 2022,
Stuart Thomas Mckinstry - an inactive director whose contract began on 18 Mar 2019 and was terminated on 29 Apr 2022,
Allan Donald Dawson - an inactive director whose contract began on 29 May 1992 and was terminated on 18 Mar 2019,
Michael Roy Smith - an inactive director whose contract began on 17 Dec 1999 and was terminated on 18 Mar 2019.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 34 Young Road, Paengaroa, Te Puke, 3189 (type: physical, registered).
Aongatete Coolstores Limited had been using 247 Cameron Road, Tauranga, Tauranga as their physical address up to 27 Jun 2019.
A single entity owns all company shares (exactly 924598 shares) - Seeka Limited - located at 3189, Paengaroa, Te Puke.
Previous addresses
Address: 247 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 08 May 2015 to 27 Jun 2019
Address: C/-staples Rodway Tauranga Ltd, Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 24 Sep 2012 to 08 May 2015
Address: C/-staples Rodway Tauranga Ltd, 132 First Avenue, Tauranga New Zealand
Registered & physical address used from 15 Oct 2004 to 24 Sep 2012
Address: Staples Rodway, 5th Floor, W.e.l House, Cnr Victoria & London Streets, Hamilton
Physical address used from 20 Aug 2001 to 15 Oct 2004
Address: Messrs Murray Crossman, Cnr First Avenue And Cameron Road, Tauranga
Registered address used from 20 Aug 2001 to 15 Oct 2004
Address: Murray Crossman & Partners, Chartered Accountants, Cnr First Ave & Cameron Rd, Tauranga
Physical address used from 20 Aug 2001 to 20 Aug 2001
Address: R.a.sinclair, 510 Cameron Road, Tauranga
Registered address used from 23 Nov 1993 to 20 Aug 2001
Address: -
Physical address used from 18 Feb 1992 to 20 Aug 2001
Basic Financial info
Total number of Shares: 924598
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 924598 | |||
Entity (NZ Limited Company) | Seeka Limited Shareholder NZBN: 9429039617347 |
Paengaroa Te Puke 3189 New Zealand |
18 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dawson, Allan Donald |
Aongatete 3181 New Zealand |
10 Oct 1983 - 18 Mar 2019 |
Individual | Stiles, Roger Clark |
Katikati |
10 Oct 1983 - 08 Oct 2004 |
Individual | Johnson, Eoin Malcolm Miller |
Khandallah Wellington New Zealand |
10 Oct 1983 - 01 Mar 2018 |
Individual | Smith, Michael Roy |
Tauranga |
10 Oct 1983 - 08 Oct 2004 |
Individual | Dawson, Allan Donald |
Aongatete 3181 New Zealand |
10 Oct 1983 - 18 Mar 2019 |
Michael Gilbert Franks - Director
Appointment date: 18 Mar 2019
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 28 Nov 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 18 Mar 2019
Nicola Jane Neilson - Director
Appointment date: 04 May 2022
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 28 Nov 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 04 May 2022
Stuart Thomas Mckinstry - Director (Inactive)
Appointment date: 18 Mar 2019
Termination date: 29 Apr 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 18 Mar 2019
Allan Donald Dawson - Director (Inactive)
Appointment date: 29 May 1992
Termination date: 18 Mar 2019
Address: Aongatete, 3181 New Zealand
Address used since 01 Nov 2017
Address: Katikati, Bay Of Plenty, 3181 New Zealand
Address used since 01 Dec 2015
Michael Roy Smith - Director (Inactive)
Appointment date: 17 Dec 1999
Termination date: 18 Mar 2019
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 01 Dec 2015
Nell Dorothy Dawson - Director (Inactive)
Appointment date: 27 Sep 2017
Termination date: 18 Mar 2019
Address: Aongatete, 3181 New Zealand
Address used since 27 Sep 2017
Richard Lister Braithwaite - Director (Inactive)
Appointment date: 30 Sep 2016
Termination date: 25 May 2018
Address: Rd 2, Aongatete, 3178 New Zealand
Address used since 01 Nov 2017
Address: Maungatapu, Tauranga, 3112 New Zealand
Address used since 30 Sep 2016
Eoin Malcolm Miller Johnson - Director (Inactive)
Appointment date: 19 Apr 1996
Termination date: 31 Jan 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 19 Apr 1996
Roger Clark Stiles - Director (Inactive)
Appointment date: 29 May 1992
Termination date: 03 Aug 2007
Address: Katikati,
Address used since 29 May 1992
Michael Roy Smith - Director (Inactive)
Appointment date: 29 May 1992
Termination date: 03 Jun 1999
Address: Tauranga,
Address used since 29 May 1992
William Victor Evans - Director (Inactive)
Appointment date: 29 May 1992
Termination date: 26 Nov 1995
Address: Tauranga,
Address used since 29 May 1992
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road