General information

Biopak Limited

Type: NZ Limited Company (Ltd)
9429031993906
New Zealand Business Number
2308658
Company Number
Registered
Company Status
F373315 - Cutlery Wholesaling
Industry classification codes with description

Biopak Limited (issued a New Zealand Business Number of 9429031993906) was incorporated on 31 Aug 2009. 4 addresses are in use by the company: Suite 12, Level 2 Axis Bldg, 1 Cleveland Road, Parnell, Auckland, 1052 (type: registered, service). Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland had been their registered address, up until 25 Aug 2023. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Biopak Pty Limited (an other) located at Bondi Junction, Nsw postcode 2022. "Cutlery wholesaling" (ANZSIC F373315) is the category the Australian Bureau of Statistics issued Biopak Limited. Our data was last updated on 21 Apr 2024.

Current address Type Used since
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 Physical 28 Feb 2020
1 Cleveland Road, Parnell, Auckland, 1052 Postal & office 09 Aug 2021
Suite 12, Level 2 Axis Bldg, 1 Cleveland Road, Parnell, Auckland, 1052 Registered & service 25 Aug 2023
Contact info
info@biopak.com.au
Email
payables@biopak.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
www.biopak.com
Website
Directors
Name and Address Role Period
Gary Clive Smith
Bondi Junction, Nsw, 2022
Address used since 01 Jan 1970
Dover Heights, Nsw, 2030
Address used since 13 Aug 2012
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 31 Aug 2009 - current
Richard David Fine
Dover Heights, Nsw, 2030
Address used since 01 Nov 2020
Little Bay, Nsw, 2036
Address used since 13 Aug 2012
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Little Bay, Nsw, 2036
Address used since 13 Nov 2018
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 31 Aug 2009 - 17 Nov 2022
Addresses
Principal place of activity
1 Cleveland Road , Parnell , Auckland , 1052
Previous address Type Period
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & service 28 Feb 2020 - 25 Aug 2023
Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & physical 04 Sep 2019 - 28 Feb 2020
Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 Physical & registered 30 May 2018 - 04 Sep 2019
86 Highbrook Drive, Highbrook, Auckland, 2013 Registered & physical 01 Aug 2017 - 30 May 2018
86 Highbrook Drive, Highbrook, Auckland, 2013 Registered & physical 04 Feb 2016 - 01 Aug 2017
86 Highbrook Drive, East Tamaki Registered & physical 31 Aug 2009 - 04 Feb 2016
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
December
Financial report filing month
24 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Biopak Pty Limited
Other (Other)
Bondi Junction
Nsw
2022
31 Aug 2009 - current

Ultimate Holding Company
Effective Date 17 Oct 2018
Name Duni Ab
Type Public Company
Country of origin SE
Location
Companies nearby
Portage Road Investments Limited
Rsm Prince
Vehicle Service Federation Incorporated
Rsm New Zealand (auckland)
Repair Certifiers Association Incorporated
Rsm New Zealand (auckland)
Sebo Limited
Unit 12, 13 Highbrook Drive
Oldco Limited
Unit 2, 13 Highbrook Drive
Ford Motor Company Of New Zealand Limited
Level 2, The Ford Building
Similar companies