Shortcuts

Cosmetic Containers Limited

Type: NZ Limited Company (Ltd)
9429040657356
NZBN
67574
Company Number
Removed
Company Status
No Abn Number
Australian Business Number
C191270
Industry classification code
Plastic Injection Moulded Product Mfg
Industry classification description
Current address
122 Landmark Terrace
Orewa 0931
New Zealand
Registered & physical & service address used since 30 Apr 2014
2 Sinclair Road
Drury 2579
New Zealand
Postal & office & delivery address used since 03 Apr 2019

Cosmetic Containers Limited, a removed company, was started on 18 Nov 1964. 9429040657356 is the business number it was issued. "Plastic injection moulded product mfg" (ANZSIC C191270) is how the company is classified. This company has been run by 11 directors: Ronald Jack Cave - an active director whose contract began on 25 Oct 1991,
Garth Aaron Cohen - an active director whose contract began on 12 Aug 2002,
Peeter Francis Pink - an inactive director whose contract began on 29 Mar 2001 and was terminated on 10 Feb 2006,
Campbell Ronald Cave - an inactive director whose contract began on 28 May 2000 and was terminated on 28 Jan 2005,
Richard Grant Ebbett - an inactive director whose contract began on 29 Sep 1993 and was terminated on 12 Aug 2002.
Updated on 28 Apr 2024, our data contains detailed information about 1 address: 2 Sinclair Road, Drury, 2579 (types include: postal, office).
Cosmetic Containers Limited had been using 5 Mandeno Drive, Alderton Park, Kerikeri as their registered address up to 30 Apr 2014.
Other names for the company, as we identified at BizDb, included: from 14 Mar 1997 to 10 Feb 2011 they were named Tubepack Limited, from 18 Nov 1964 to 14 Mar 1997 they were named Tube Pack Limited.
A total of 550000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 330000 shares (60%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 220000 shares (40%).

Addresses

Principal place of activity

2 Sinclair Road, Drury, 2579 New Zealand


Previous addresses

Address #1: 5 Mandeno Drive, Alderton Park, Kerikeri New Zealand

Registered & physical address used from 19 May 2010 to 30 Apr 2014

Address #2: 1-56 Castor Bay Road, Castor Bay, North Shore City, 0620

Registered & physical address used from 06 Jun 2008 to 19 May 2010

Address #3: 6-10 Parkway Drive, Mairangi Bay, North Shore City, Auckland 1333

Physical & registered address used from 29 Jan 2003 to 06 Jun 2008

Address #4: 55 View Road, Glenfield, Auckland

Physical address used from 27 Jun 1997 to 29 Jan 2003

Address #5: 317 Sunset Rd, Mairangi Bay, Auckland 10

Registered address used from 31 Oct 1991 to 29 Jan 2003

Contact info
64 21 1432359
03 Apr 2019 Phone
garthc@xtra.co.nz
03 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 550000

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 330000
Individual Cave, Ronald Jack Orewa
Orewa
0931
New Zealand
Individual Cave, Janet Isabel Orewa
Orewa
0931
New Zealand
Shares Allocation #2 Number of Shares: 220000
Entity (NZ Limited Company) Gadc Limited
Shareholder NZBN: 9429036408092
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cave, Campbell Ronald Castor Bay
Auckland
Directors

Ronald Jack Cave - Director

Appointment date: 25 Oct 1991

Address: Orewa, Orewa, 0931 New Zealand

Address used since 01 Jan 2015


Garth Aaron Cohen - Director

Appointment date: 12 Aug 2002

Address: Drury, 2579 New Zealand

Address used since 02 Feb 2018

Address: Northcote, Auckland, 0627 New Zealand

Address used since 12 Aug 2002


Peeter Francis Pink - Director (Inactive)

Appointment date: 29 Mar 2001

Termination date: 10 Feb 2006

Address: Torbay, Auckland,

Address used since 29 Mar 2001


Campbell Ronald Cave - Director (Inactive)

Appointment date: 28 May 2000

Termination date: 28 Jan 2005

Address: Balmoral, Auckland,

Address used since 11 Jun 2004


Richard Grant Ebbett - Director (Inactive)

Appointment date: 29 Sep 1993

Termination date: 12 Aug 2002

Address: Epsom, Auckland,

Address used since 29 Sep 1993


Campbell Ronald Cave - Director (Inactive)

Appointment date: 13 Jan 1998

Termination date: 04 Nov 1999

Address: Remuera, Auckland,

Address used since 13 Jan 1998


Janet Isabel Cave - Director (Inactive)

Appointment date: 18 Nov 1992

Termination date: 17 Dec 1997

Address: Castor Bay, Auckland,

Address used since 18 Nov 1992


Alexandros Pothitoa Mandis - Director (Inactive)

Appointment date: 30 Mar 1995

Termination date: 31 Jan 1996

Address: Devonport, Auckland,

Address used since 30 Mar 1995


Garth Aaron Cohen - Director (Inactive)

Appointment date: 16 Apr 1993

Termination date: 23 Feb 1995

Address: Northcote Point, Auckland,

Address used since 16 Apr 1993


Douglas Ferguson Cappell - Director (Inactive)

Appointment date: 25 Oct 1991

Termination date: 29 Sep 1993

Address: Mission Bay,

Address used since 25 Oct 1991


Janet Isabel Cave - Director (Inactive)

Appointment date: 17 Jun 1992

Termination date: 29 Sep 1993

Address: Forrest Hill, Auckland,

Address used since 17 Jun 1992

Nearby companies

Crown Cavalier Limited
122 Landmark Terrace

All Pack Limited
122 Landmark Terrace

Tubepack Holdings Limited
122 Landmark Terrace

Plastic Solutions (2000) Limited
122 Landmark Terrace

Mainline Capital Limited
59 Panorama Heights

Accounting & Office Services Limited
103 Panorama Heights

Similar companies

Dark Bay Limited
3rd Floor, 507 Lake Road

Electronic Industries Limited
37 Hadfield St

Imagin Plastics Limited
Level 1, 5 William Laurie Place

Mold Technology Limited
125 Florence Avenue

Ntd Plastics Limited
Silverdale

Riley Lovell Limited
Flat 5c, 168 Mokoia Road