Bio-Cool Systems Limited (issued an NZ business identifier of 9429030399655) was registered on 19 Dec 2012. 2 addresses are in use by the company: 86 Townhead Crescent, Bethlehem, Tauranga, 3110 (type: physical, registered). 22F Miro Street, Mount Maunganui, Mount Maunganui had been their registered address, up until 18 Mar 2020. Bio-Cool Systems Limited used other names, namely: Biofume Coolstore Systems Limited from 17 Dec 2012 to 18 Apr 2013. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 600 shares (60 per cent of shares), namely:
Graeme Douglas Goodall (an other) located at Tauranga, Tauranga postcode 3110. In the second group, a total of 1 shareholder holds 40 per cent of all shares (400 shares); it includes
Costello, Jason Matthew (a director) - located at Bethlehem, Tauranga. "Cool storage of fruit and vegetables" (business classification I530940) is the category the ABS issued Bio-Cool Systems Limited. Businesscheck's data was last updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
86 Townhead Crescent, Bethlehem, Tauranga, 3110 | Physical & registered & service | 18 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Jason Matthew Costello
Bethlehem, Tauranga, 3110
Address used since 23 Nov 2020
Mount Maunganui, Mount Maunganui, 3116
Address used since 19 Dec 2012 |
Director | 19 Dec 2012 - current |
Graeme Douglas Goodall
Mount Maunganui, Mount Maunganui, 3116
Address used since 19 Mar 2013
Mount Maunganui, Mount Maunganui, 3116
Address used since 24 Oct 2018 |
Director | 19 Mar 2013 - 01 Dec 2018 |
Roger Logan Cherry
Papamoa Beach, Papamoa, 3118
Address used since 19 Dec 2012 |
Director | 19 Dec 2012 - 05 Oct 2017 |
Previous address | Type | Period |
---|---|---|
22f Miro Street, Mount Maunganui, Mount Maunganui, 3116 | Registered | 19 Nov 2019 - 18 Mar 2020 |
22 F Miro, Tauranga, Tauranga, 3110 | Physical | 18 Nov 2019 - 18 Mar 2020 |
22f Miro Street, Mount Maunganui, Mount Maunganui, 3116 | Registered | 18 Nov 2019 - 19 Nov 2019 |
69a Girven Road, Mount Maunganui, Mount Maunganui, 3116 | Registered & physical | 15 Nov 2019 - 18 Nov 2019 |
247 Cameron Road, Tauranga, Tauranga, 3110 | Physical & registered | 17 Oct 2017 - 15 Nov 2019 |
24 Sorrento Key, Papamoa Beach, Papamoa, 3118 | Registered & physical | 19 Dec 2012 - 17 Oct 2017 |
Shareholder Name | Address | Period |
---|---|---|
Graeme Douglas Goodall Other (Other) |
Tauranga Tauranga 3110 |
19 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Costello, Jason Matthew Director |
Bethlehem Tauranga 3110 |
19 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Cherry, Roger Logan Individual |
Papamoa Beach Papamoa 3118 |
19 Dec 2012 - 07 Dec 2017 |
Roger Logan Cherry Director |
Papamoa Beach Papamoa 3118 |
19 Dec 2012 - 07 Dec 2017 |
Gaskell, Leanne Joy Individual |
Papamoa Beach Papamoa 3118 |
07 Dec 2017 - 03 May 2018 |
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 |
Apata Group Limited 9 Turntable Hill Road |
Apata Suppliers Limited 9 Turntable Hill Road |
Bayfarms Limited 310 No 1 Road |
Punchbowl Properties Limited 646 Glenbrook Road |
Keshi Enterprises Limited 21 Wilding Avenue |
Bostock NZ Irongate Limited 5 Kirkwood Road |