General information

Cospak Limited

Type: NZ Limited Company (Ltd)
9429034865866
New Zealand Business Number
1615036
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
090529730
GST Number
C191260 - Plastic Extruded Product Mfg
Industry classification codes with description

Cospak Limited (issued a business number of 9429034865866) was launched on 04 Apr 2005. 5 addresess are in use by the company: Po Box 6022, Minto Bc, Nsw, 2566 (type: postal, delivery). Grant Thornton New Zealand Ltd, Level 4,152 Fanshawe Street, Auckland had been their registered address, up until 05 Apr 2013. Cospak Limited used more aliases, namely: Premier Plastics Limited from 04 Dec 2007 to 01 Jan 2015, Ajax Fine Chemicals Limited (04 Aug 2006 to 04 Dec 2007) and Noxon Limited (04 Apr 2005 - 04 Aug 2006). 8500100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 8500100 shares (100% of shares), namely:
San Miguel Yamamura Australasia Pty Limited (an other) located at Minto, Nsw postcode 2566. "Plastic extruded product mfg" (ANZSIC C191260) is the classification the ABS issued to Cospak Limited. The Businesscheck data was updated on 15 Mar 2024.

Current address Type Used since
Level 4, 152 Fanshawe Street, Auckland, 1010 Physical & registered & service 05 Apr 2013
Po Box 6022, Minto Bc, Nsw, 2566 Postal 30 Mar 2019
27 Ross Reid Place, East Tamaki, Auckland, 2013 Delivery & office 30 Mar 2019
Contact info
64 92 539140
Phone (Phone)
Joel.Finkelde@smya.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
http://www.cospak.co.nz/
Website
Directors
Name and Address Role Period
Ferdinand Acoba Tumpalan
2 Alabang, Muntinlupa,
Address used since 17 Dec 2009
Director 17 Dec 2009 - current
Renato Cabrera
Minto, Nsw, 2566
Address used since 01 Jan 1970
Dawes Point, Nsw, 2000
Address used since 26 Jul 2017
Paranaque City,
Address used since 11 Feb 2014
Director 11 Feb 2014 - current
Ross Sinclair
Minto Nsw, 2566
Address used since 01 Jan 1970
Golden Grove, South Australia, 5125
Address used since 06 May 2014
Minto Nsw, 2566
Address used since 01 Jan 1970
Director 06 May 2014 - current
Nathan John Cameron
Minto, 2566
Address used since 01 Jan 2021
Wilton, 2571
Address used since 01 Aug 2015
Minto, NSW
Address used since 01 Jan 1970
Minto, NSW
Address used since 01 Jan 1970
Director 06 May 2014 - current
Kei Sato
Pacific Plaza Tower Condominium, Bonifacio Global City,
Address used since 01 Dec 2020
Director 01 Dec 2020 - current
Cynthia Lazatin
Villilia Village, Novaliches Qc,
Address used since 01 Jun 2021
Director 01 Jun 2021 - current
Elizabeth Valderama Mercado
Bf Resort Village, Talon Dos, Los Pinas City,
Address used since 26 Jul 2017
Bf Resort Village, Talon Dos,
Address used since 17 Dec 2009
Director 17 Dec 2009 - 31 May 2021
Yutaka Myojin
Taguig Metro Manila, 1630
Address used since 01 Jan 2019
Director 01 Jan 2019 - 01 Dec 2020
Yuki Uetaka
The Fort Bonifacio, Global City, Taguig, 1630
Address used since 26 Jul 2017
The Fort Bonifacio, Global City, Taguig, 1630
Address used since 05 Dec 2014
Director 11 Feb 2014 - 31 Dec 2018
David James Driver
Minto, Nsw, 2566
Address used since 21 Mar 2011
Director 18 Feb 2008 - 06 May 2014
Motokazu Hiraiwa
Bonifacio Global City, Taquing Manila,
Address used since 17 Dec 2009
Director 17 Dec 2009 - 11 Feb 2014
Dante Miguel Cadiz
Greenwood Executive Village, Cainta Rizal,
Address used since 27 Sep 2013
Director 27 Sep 2013 - 11 Feb 2014
James Huntly Knox
Minto, Nsw 2566,
Address used since 01 Mar 2012
Director 04 Apr 2005 - 27 Sep 2013
Addresses
Principal place of activity
27 Ross Reid Place , East Tamaki , Auckland , 2013
Previous address Type Period
Grant Thornton New Zealand Ltd, Level 4,152 Fanshawe Street, Auckland Registered & physical 26 Apr 2010 - 05 Apr 2013
Grant Thornton Auckland Limited, Level 4,152 Fanshawe Street, Auckland Registered & physical 27 Aug 2009 - 26 Apr 2010
Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland Registered & physical 28 Sep 2007 - 27 Aug 2009
Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland Registered & physical 04 Apr 2005 - 28 Sep 2007
Financial Data
Financial info
8500100
Total number of Shares
March
Annual return filing month
December
Financial report filing month
04 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 8500100
Shareholder Name Address Period
San Miguel Yamamura Australasia Pty Limited
Other (Other)
Minto
Nsw
2566
21 Mar 2011 - current

Historic shareholders

Shareholder Name Address Period
Cospak Pty Limited
Company Number: 099 742 784
Other
06 Aug 2014 - 01 Dec 2014
San Miguel Yamamura Knox Pty Limited
Other
04 Apr 2005 - 21 Mar 2011
Cospak Pty Limited
Other
23 Dec 2010 - 21 Mar 2011

Ultimate Holding Company
Effective Date 21 Jul 1991
Name San Miguel Corporation
Type Corporation
Ultimate Holding Company Number 91524515
Country of origin PH
Location
Companies nearby
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Similar companies
Cimplas Limited
Level 2, 3 Arawa Street
Koves Plastic Industries Limited
1st Floor
Tsc Label Printers Limited
Unit 1a, 1 Portage Road
First Polybags (nz) Limited
188 Mcleod Road
Premier Marketing Limited
17a Gabador Place
Kiwireco NZ Limited
222 Dairy Flat Highway