Cospak Limited (issued a business number of 9429034865866) was launched on 04 Apr 2005. 5 addresess are in use by the company: Po Box 6022, Minto Bc, Nsw, 2566 (type: postal, delivery). Grant Thornton New Zealand Ltd, Level 4,152 Fanshawe Street, Auckland had been their registered address, up until 05 Apr 2013. Cospak Limited used more aliases, namely: Premier Plastics Limited from 04 Dec 2007 to 01 Jan 2015, Ajax Fine Chemicals Limited (04 Aug 2006 to 04 Dec 2007) and Noxon Limited (04 Apr 2005 - 04 Aug 2006). 8500100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 8500100 shares (100% of shares), namely:
San Miguel Yamamura Australasia Pty Limited (an other) located at Minto, Nsw postcode 2566. "Plastic extruded product mfg" (ANZSIC C191260) is the classification the ABS issued to Cospak Limited. The Businesscheck data was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 152 Fanshawe Street, Auckland, 1010 | Physical & registered & service | 05 Apr 2013 |
Po Box 6022, Minto Bc, Nsw, 2566 | Postal | 30 Mar 2019 |
27 Ross Reid Place, East Tamaki, Auckland, 2013 | Delivery & office | 30 Mar 2019 |
Name and Address | Role | Period |
---|---|---|
Ferdinand Acoba Tumpalan
2 Alabang, Muntinlupa,
Address used since 17 Dec 2009 |
Director | 17 Dec 2009 - current |
Renato Cabrera
Minto, Nsw, 2566
Address used since 01 Jan 1970
Dawes Point, Nsw, 2000
Address used since 26 Jul 2017
Paranaque City,
Address used since 11 Feb 2014 |
Director | 11 Feb 2014 - current |
Ross Sinclair
Minto Nsw, 2566
Address used since 01 Jan 1970
Golden Grove, South Australia, 5125
Address used since 06 May 2014
Minto Nsw, 2566
Address used since 01 Jan 1970 |
Director | 06 May 2014 - current |
Nathan John Cameron
Minto, 2566
Address used since 01 Jan 2021
Wilton, 2571
Address used since 01 Aug 2015
Minto, NSW
Address used since 01 Jan 1970
Minto, NSW
Address used since 01 Jan 1970 |
Director | 06 May 2014 - current |
Kei Sato
Pacific Plaza Tower Condominium, Bonifacio Global City,
Address used since 01 Dec 2020 |
Director | 01 Dec 2020 - current |
Cynthia Lazatin
Villilia Village, Novaliches Qc,
Address used since 01 Jun 2021 |
Director | 01 Jun 2021 - current |
Elizabeth Valderama Mercado
Bf Resort Village, Talon Dos, Los Pinas City,
Address used since 26 Jul 2017
Bf Resort Village, Talon Dos,
Address used since 17 Dec 2009 |
Director | 17 Dec 2009 - 31 May 2021 |
Yutaka Myojin
Taguig Metro Manila, 1630
Address used since 01 Jan 2019 |
Director | 01 Jan 2019 - 01 Dec 2020 |
Yuki Uetaka
The Fort Bonifacio, Global City, Taguig, 1630
Address used since 26 Jul 2017
The Fort Bonifacio, Global City, Taguig, 1630
Address used since 05 Dec 2014 |
Director | 11 Feb 2014 - 31 Dec 2018 |
David James Driver
Minto, Nsw, 2566
Address used since 21 Mar 2011 |
Director | 18 Feb 2008 - 06 May 2014 |
Motokazu Hiraiwa
Bonifacio Global City, Taquing Manila,
Address used since 17 Dec 2009 |
Director | 17 Dec 2009 - 11 Feb 2014 |
Dante Miguel Cadiz
Greenwood Executive Village, Cainta Rizal,
Address used since 27 Sep 2013 |
Director | 27 Sep 2013 - 11 Feb 2014 |
James Huntly Knox
Minto, Nsw 2566,
Address used since 01 Mar 2012 |
Director | 04 Apr 2005 - 27 Sep 2013 |
27 Ross Reid Place , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
Grant Thornton New Zealand Ltd, Level 4,152 Fanshawe Street, Auckland | Registered & physical | 26 Apr 2010 - 05 Apr 2013 |
Grant Thornton Auckland Limited, Level 4,152 Fanshawe Street, Auckland | Registered & physical | 27 Aug 2009 - 26 Apr 2010 |
Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland | Registered & physical | 28 Sep 2007 - 27 Aug 2009 |
Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland | Registered & physical | 04 Apr 2005 - 28 Sep 2007 |
Shareholder Name | Address | Period |
---|---|---|
San Miguel Yamamura Australasia Pty Limited Other (Other) |
Minto Nsw 2566 |
21 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Cospak Pty Limited Company Number: 099 742 784 Other |
06 Aug 2014 - 01 Dec 2014 | |
San Miguel Yamamura Knox Pty Limited Other |
04 Apr 2005 - 21 Mar 2011 | |
Cospak Pty Limited Other |
23 Dec 2010 - 21 Mar 2011 |
Effective Date | 21 Jul 1991 |
Name | San Miguel Corporation |
Type | Corporation |
Ultimate Holding Company Number | 91524515 |
Country of origin | PH |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |
Cimplas Limited Level 2, 3 Arawa Street |
Koves Plastic Industries Limited 1st Floor |
Tsc Label Printers Limited Unit 1a, 1 Portage Road |
First Polybags (nz) Limited 188 Mcleod Road |
Premier Marketing Limited 17a Gabador Place |
Kiwireco NZ Limited 222 Dairy Flat Highway |