Totalpak Limited (issued an NZBN of 9429041336229) was registered on 23 Jul 2014. 2 addresses are in use by the company: 60 Durham Street, Tauranga, Tauranga, 3110 (type: registered, physical). 106 Commerce Street, Whakatane, Whakatane had been their registered address, up until 04 Aug 2017. Totalpak Limited used more names, namely: Graphic Packing Products Limited from 22 Jul 2014 to 01 Aug 2014. 10000 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 3600 shares (36 per cent of shares), namely:
G & S Mathers Investments Limited (an entity) located at Tauranga, Tauranga postcode 3110. When considering the second group, a total of 3 shareholders hold 64 per cent of all shares (exactly 6400 shares); it includes
Jenkins, Angela Margaret (an individual) - located at Remuera, Auckland,
J and A Jenkins Trustee Company Limited (an entity) - located at Auckland Central, Auckland,
Jenkins, John Herbert (a director) - located at Remuera, Auckland. "Film mfg - plastic" (business classification C191120) is the classification the Australian Bureau of Statistics issued Totalpak Limited. Our data was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
60 Durham Street, Tauranga, Tauranga, 3110 | Registered & physical & service | 04 Aug 2017 |
Name and Address | Role | Period |
---|---|---|
Gary John Mathers
Gulf Harbour, Whangaparaoa, 0930
Address used since 28 Mar 2023
Tindalls Beach, Whangaparaoa, 0930
Address used since 02 Sep 2015 |
Director | 23 Jul 2014 - current |
John Herbert Jenkins
Remuera, Auckland, 1050
Address used since 24 Feb 2015 |
Director | 23 Jul 2014 - current |
Karel Johannes Hofland
Riverhead, Auckland, 0632
Address used since 23 Feb 2016 |
Director | 01 Aug 2014 - 31 Aug 2016 |
Gregory Neville Venter
Beachlands, Auckland, 2018
Address used since 09 Jan 2015 |
Director | 23 Jul 2014 - 02 Jun 2016 |
Previous address | Type | Period |
---|---|---|
106 Commerce Street, Whakatane, Whakatane, 3120 | Registered & physical | 02 Mar 2016 - 04 Aug 2017 |
13 Louvain Street, Whakatane, 3120 | Registered & physical | 23 Jul 2014 - 02 Mar 2016 |
Shareholder Name | Address | Period |
---|---|---|
G & S Mathers Investments Limited Shareholder NZBN: 9429034095201 Entity (NZ Limited Company) |
Tauranga Tauranga 3110 |
23 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Jenkins, Angela Margaret Individual |
Remuera Auckland 1050 |
23 Jul 2014 - current |
J And A Jenkins Trustee Company Limited Shareholder NZBN: 9429042453383 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
14 Dec 2017 - current |
Jenkins, John Herbert Director |
Remuera Auckland 1050 |
23 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Martin, James Peter Individual |
Mount Albert Auckland 1025 |
23 Jul 2014 - 14 Dec 2017 |
Hofland, Karel Johannes Individual |
Riverhead Auckland 0632 |
18 Sep 2014 - 29 Mar 2017 |
Venter Investments Limited Shareholder NZBN: 9429035790587 Company Number: 1389429 Entity |
23 Jul 2014 - 13 Jun 2016 | |
Mathers, Gary John Director |
Stanmore Bay Whangaparaoa 0932 |
23 Jul 2014 - 18 Sep 2014 |
Venter, Gregory Neville Individual |
Half Moon Bay Auckland 2012 |
23 Jul 2014 - 18 Sep 2014 |
Venter Investments Limited Shareholder NZBN: 9429035790587 Company Number: 1389429 Entity |
23 Jul 2014 - 13 Jun 2016 | |
Gregory Neville Venter Director |
Half Moon Bay Auckland 2012 |
23 Jul 2014 - 18 Sep 2014 |
Karel Johannes Hofland Director |
Riverhead Auckland 0632 |
18 Sep 2014 - 29 Mar 2017 |
Kiwipharma Limited Second Floor, 60 Durham Street |
|
Ezyneezy Limited Second Floor, 60 Durham Street |
|
Cad Marketing Solutions Limited Second Floor, 60 Durham Street |
|
Green Vista Limited Second Floor, 60 Durham Street |
|
Kumar And Pal Limited Second Floor, 60 Durham Street |
|
Peter Wood Trustee Co (no 2) Limited Second Floor, 60 Durham Street |
Crown Cavalier Limited Gulf Rise, 89 Symes Drive |
Plastic Solutions (2000) Limited Gulf Rise, 89 Symes Drive |
Slitting & Rewind Services (nz) Limited 5 B Mount View Place |
Transcontinental Australasia Holdings Limited Level 15, Pwc Tower, 15 Customs Street West |
Minipack Quickshrink Limited 1st Floor 178 Hibiscus Highway |
Graphica Technologies Limited 127 Main Highway |