Coolpak Coolstores Limited (issued an NZ business identifier of 9429031918107) was incorporated on 22 Dec 1966. 7 addresess are in use by the company: 111 Detroit Drive, Rolleston, Canterbury, 7914 (type: registered, service). Level 1, 45 Heaton Street, Timaru had been their registered address, up until 04 Nov 2020. Coolpak Coolstores Limited used more aliases, namely: Hilton Haulage Limited from 22 Dec 1966 to 04 Aug 1994. 2615850 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 2615326 shares (99.98% of shares), namely:
Sierra India Delta Limited (an entity) located at Washdyke, Timaru postcode 7910. When considering the second group, a total of 1 shareholder holds 0.01% of all shares (exactly 262 shares); it includes
Mcauley, Veronica Margaret (an individual) - located at Rd 4, Timaru. The next group of shareholders, share allotment (262 shares, 0.01%) belongs to 1 entity, namely:
Mcauley, Sidney George, located at Rd 4, Timaru (an individual). Our information was updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 1010, Timaru, Timaru, 7940 | Postal | 12 Jun 2019 |
| 126 Hilton Highway, Washdyke, Timaru, 7910 | Delivery | 12 Jun 2019 |
| 126 Hilton Highway, Washdyke, Timaru, 7910 | Physical & registered & service | 04 Nov 2020 |
| 126 Hilton Highway, Washdyke, Timaru, 7910 | Office | 02 Jun 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Veronica Margaret Mcauley
Rd 4, Timaru, 7974
Address used since 26 Sep 1991 |
Director | 26 Sep 1991 - current |
|
Sidney George Mcauley
Rd 4, Timaru, 7974
Address used since 26 Sep 1991 |
Director | 26 Sep 1991 - current |
|
Nathan George Mcauley
Rd 4, Timaru, 7974
Address used since 20 Sep 2014 |
Director | 16 Aug 2002 - current |
|
Ivan James Mcauley
Rolleston, Rolleston, 7614
Address used since 03 Jun 2016 |
Director | 25 Mar 2009 - current |
|
Timothy James Keenan
Ilam, Christchurch, 8053
Address used since 26 Mar 2021
Burnside, Christchurch, 8053
Address used since 11 Nov 2015 |
Director | 11 Nov 2015 - current |
|
Richard Guyon Fuller Carey
Redcliffs, Christchurch, 8081
Address used since 28 Mar 2024 |
Director | 28 Mar 2024 - current |
|
Joshua Mark Hosking
Ponsonby, Auckland, 1011
Address used since 11 Oct 2021 |
Director | 11 Oct 2021 - 05 Oct 2023 |
|
Wynton Gill Cox
Christchurch, 8014
Address used since 21 May 2003 |
Director | 21 May 2003 - 11 Nov 2015 |
| Type | Used since | |
|---|---|---|
| 126 Hilton Highway, Washdyke, Timaru, 7910 | Office | 02 Jun 2021 |
| 111 Detroit Drive, Rolleston, Canterbury, 7914 | Registered & service | 30 Jan 2025 |
| 126 Hilton Highway , Washdyke , Timaru , 7910 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 45 Heaton Street, Timaru, 7910 | Registered & physical | 15 Feb 2019 - 04 Nov 2020 |
| 5/45 Heaton Street, Timaru, 7910 | Registered & physical | 11 Dec 2017 - 15 Feb 2019 |
| 100-104 Sophia Street, Timaru, 7940 | Physical | 16 Jun 2017 - 11 Dec 2017 |
| 100-104 Sophia Street, Timaru | Registered | 01 May 1997 - 11 Dec 2017 |
| 100-104 Sophia Street, Timaru | Physical | 01 May 1997 - 16 Jun 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sierra India Delta Limited Shareholder NZBN: 9429048477284 Entity (NZ Limited Company) |
Washdyke Timaru 7910 |
21 Aug 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcauley, Veronica Margaret Individual |
Rd 4 Timaru |
22 Dec 1966 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcauley, Sidney George Individual |
Rd 4 Timaru |
22 Dec 1966 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcauley-trustee, Sidney George Individual |
Timaru |
02 Jun 2004 - 08 Jul 2016 |
|
Vip Trustee Services No. 8 Limited Shareholder NZBN: 9429041341278 Company Number: 5405856 Entity |
Timaru Timaru Null 7910 |
28 Aug 2014 - 21 Aug 2020 |
|
Vip Trustee Services No. 8 Limited Shareholder NZBN: 9429041341278 Company Number: 5405856 Entity |
Timaru 7910 |
28 Aug 2014 - 21 Aug 2020 |
|
Mcauley - Trustee, Veronica M Individual |
Timaru |
22 Dec 1966 - 08 Jul 2016 |
![]() |
Adapt Data Solutions Limited 5/45 Heaton Street |
![]() |
Kieran Chamberlain Building Limited 5/45 Heaton Street |
![]() |
Living Developers Limited 5/45 Heaton Street |
![]() |
Burnlea Holdings Limited 5/45 Heaton Street |
![]() |
Adapt Solutions Limited 5/45 Heaton Street |
![]() |
Baxter Farms Limited 5/45 Heaton Street |