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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 330000 | |||
Individual | Cave, Ronald Jack |
Orewa Orewa 0931 New Zealand |
18 Nov 1964 - |
Individual | Cave, Janet Isabel |
Orewa Orewa 0931 New Zealand |
18 Nov 1964 - |
Shares Allocation #2 Number of Shares: 220000 | |||
Entity (NZ Limited Company) | Gadc Limited Shareholder NZBN: 9429036408092 |
Newmarket Auckland 1023 New Zealand |
18 Nov 1964 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cave, Campbell Ronald |
Castor Bay Auckland |
18 Nov 1964 - 27 Jun 2010 |
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
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
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