Shortcuts

Totalpak Limited

Type: NZ Limited Company (Ltd)
9429041336229
NZBN
5400582
Company Number
Registered
Company Status
C191120
Industry classification code
Film Mfg - Plastic
Industry classification description
Current address
60 Durham Street
Tauranga
Tauranga 3110
New Zealand
Registered & physical & service address used since 04 Aug 2017

Totalpak Limited was incorporated on 23 Jul 2014 and issued a business number of 9429041336229. The registered LTD company has been managed by 4 directors: Gary John Mathers - an active director whose contract started on 23 Jul 2014,
John Herbert Jenkins - an active director whose contract started on 23 Jul 2014,
Karel Johannes Hofland - an inactive director whose contract started on 01 Aug 2014 and was terminated on 31 Aug 2016,
Gregory Neville Venter - an inactive director whose contract started on 23 Jul 2014 and was terminated on 02 Jun 2016.
According to our information (last updated on 20 Mar 2024), this company filed 1 address: 60 Durham Street, Tauranga, Tauranga, 3110 (types include: registered, physical).
Up until 04 Aug 2017, Totalpak Limited had been using 106 Commerce Street, Whakatane, Whakatane as their registered address.
BizDb found more names for this company: from 22 Jul 2014 to 01 Aug 2014 they were named Graphic Packing Products Limited.
A total of 10000 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 3600 shares are held by 1 entity, namely:
G & S Mathers Investments Limited (an entity) located at Tauranga, Tauranga postcode 3110.
Another group consists of 3 shareholders, holds 64 per cent shares (exactly 6400 shares) and includes
Jenkins, Angela Margaret - located at Remuera, Auckland,
J and A Jenkins Trustee Company Limited - located at Auckland Central, Auckland,
Jenkins, John Herbert - located at Remuera, Auckland. Totalpak Limited has been classified as "Film mfg - plastic" (business classification C191120).

Addresses

Previous addresses

Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 02 Mar 2016 to 04 Aug 2017

Address: 13 Louvain Street, Whakatane, 3120 New Zealand

Registered & physical address used from 23 Jul 2014 to 02 Mar 2016

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 31 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3600
Entity (NZ Limited Company) G & S Mathers Investments Limited
Shareholder NZBN: 9429034095201
Tauranga
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 6400
Individual Jenkins, Angela Margaret Remuera
Auckland
1050
New Zealand
Entity (NZ Limited Company) J And A Jenkins Trustee Company Limited
Shareholder NZBN: 9429042453383
Auckland Central
Auckland
1010
New Zealand
Director Jenkins, John Herbert Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martin, James Peter Mount Albert
Auckland
1025
New Zealand
Individual Hofland, Karel Johannes Riverhead
Auckland
0632
New Zealand
Entity Venter Investments Limited
Shareholder NZBN: 9429035790587
Company Number: 1389429
Director Mathers, Gary John Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Venter, Gregory Neville Half Moon Bay
Auckland
2012
New Zealand
Entity Venter Investments Limited
Shareholder NZBN: 9429035790587
Company Number: 1389429
Director Gregory Neville Venter Half Moon Bay
Auckland
2012
New Zealand
Director Karel Johannes Hofland Riverhead
Auckland
0632
New Zealand
Directors

Gary John Mathers - Director

Appointment date: 23 Jul 2014

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 28 Mar 2023

Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand

Address used since 02 Sep 2015


John Herbert Jenkins - Director

Appointment date: 23 Jul 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Feb 2015


Karel Johannes Hofland - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 31 Aug 2016

Address: Riverhead, Auckland, 0632 New Zealand

Address used since 23 Feb 2016


Gregory Neville Venter - Director (Inactive)

Appointment date: 23 Jul 2014

Termination date: 02 Jun 2016

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 09 Jan 2015

Nearby companies

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

Similar companies