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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3600 | |||
Entity (NZ Limited Company) | G & S Mathers Investments Limited Shareholder NZBN: 9429034095201 |
Tauranga Tauranga 3110 New Zealand |
23 Jul 2014 - |
Shares Allocation #2 Number of Shares: 6400 | |||
Individual | Jenkins, Angela Margaret |
Remuera Auckland 1050 New Zealand |
23 Jul 2014 - |
Entity (NZ Limited Company) | J And A Jenkins Trustee Company Limited Shareholder NZBN: 9429042453383 |
Auckland Central Auckland 1010 New Zealand |
14 Dec 2017 - |
Director | Jenkins, John Herbert |
Remuera Auckland 1050 New Zealand |
23 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Martin, James Peter |
Mount Albert Auckland 1025 New Zealand |
23 Jul 2014 - 14 Dec 2017 |
Individual | Hofland, Karel Johannes |
Riverhead Auckland 0632 New Zealand |
18 Sep 2014 - 29 Mar 2017 |
Entity | Venter Investments Limited Shareholder NZBN: 9429035790587 Company Number: 1389429 |
23 Jul 2014 - 13 Jun 2016 | |
Director | Mathers, Gary John |
Stanmore Bay Whangaparaoa 0932 New Zealand |
23 Jul 2014 - 18 Sep 2014 |
Individual | Venter, Gregory Neville |
Half Moon Bay Auckland 2012 New Zealand |
23 Jul 2014 - 18 Sep 2014 |
Entity | Venter Investments Limited Shareholder NZBN: 9429035790587 Company Number: 1389429 |
23 Jul 2014 - 13 Jun 2016 | |
Director | Gregory Neville Venter |
Half Moon Bay Auckland 2012 New Zealand |
23 Jul 2014 - 18 Sep 2014 |
Director | Karel Johannes Hofland |
Riverhead Auckland 0632 New Zealand |
18 Sep 2014 - 29 Mar 2017 |
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
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
1/56 Castor Bay Road
Graphica Technologies Limited
127 Main Highway
Minipack Quickshrink Limited
1st Floor 178 Hibiscus Highway
Transcontinental Australasia Holdings Limited
Level 5, 10 Viaduct Harbour Avenue
Transcontinental Holdings Limited
Level 22