General information

Coolpak Coolstores Limited

Type: NZ Limited Company (Ltd)
9429031918107
New Zealand Business Number
129656
Company Number
Registered
Company Status

Coolpak Coolstores Limited (issued an NZ business identifier of 9429031918107) was incorporated on 22 Dec 1966. 5 addresess are in use by the company: 126 Hilton Highway, Washdyke, Timaru, 7910 (type: office, physical). 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 07 Mar 2024.

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
Contact info
64 03 6849100
Phone (Phone)
sid@coolpak.co.nz
Email
www.coolpak.co.nz
Website
Directors
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
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
Addresses
Other active addresses
Type Used since
126 Hilton Highway, Washdyke, Timaru, 7910 Office 02 Jun 2021
Principal place of activity
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
Financial Data
Financial info
2615850
Total number of Shares
June
Annual return filing month
06 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2615326
Shareholder Name Address Period
Sierra India Delta Limited
Shareholder NZBN: 9429048477284
Entity (NZ Limited Company)
Washdyke
Timaru
7910
21 Aug 2020 - current
Shares Allocation #2 Number of Shares: 262
Shareholder Name Address Period
Mcauley, Veronica Margaret
Individual
Rd 4
Timaru
22 Dec 1966 - current
Shares Allocation #3 Number of Shares: 262
Shareholder Name Address Period
Mcauley, Sidney George
Individual
Rd 4
Timaru
22 Dec 1966 - current

Historic shareholders

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
Location
Companies nearby
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