Shortcuts

Cool Acres Limited

Type: NZ Limited Company (Ltd)
9429032585209
NZBN
2167491
Company Number
Registered
Company Status
Current address
67 High Street
Hawera
Hawera 4610
New Zealand
Registered & physical & service address used since 15 Mar 2012
67 High Street, Hawera
Hawera
Taranaki 4610
New Zealand
Registered & service address used since 17 Mar 2023

Cool Acres Limited, a registered company, was started on 16 Sep 2008. 9429032585209 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Graeme Toby Annabell - an active director whose contract started on 16 Sep 2008,
Karen Frances Annabell - an inactive director whose contract started on 16 Sep 2008 and was terminated on 30 Sep 2021,
Philip Victor Sandford - an inactive director whose contract started on 16 Sep 2008 and was terminated on 01 Dec 2011,
Richard Gordon Christie - an inactive director whose contract started on 10 Nov 2009 and was terminated on 01 Dec 2011,
Shane Thomas Harold - an inactive director whose contract started on 16 Sep 2008 and was terminated on 10 Nov 2009.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 67 High Street, Hawera, Hawera, Taranaki, 4610 (types include: registered, service).
Cool Acres Limited had been using C/-Harts, Chartered Accountants, Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland as their registered address until 15 Mar 2012.
Old names used by this company, as we identified at BizDb, included: from 16 Sep 2008 to 28 Jul 2017 they were named Spray It 2008 Limited.
All shares (200 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Thomson O'neil Nominees Limited (an entity) located at Stratford,
Annabell, Karen Frances (an individual) located at R.d. 14, Hawera,
Annabell, Graeme Toby (an individual) located at R.d. 14, Hawera.

Addresses

Previous addresses

Address #1: C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 17 Nov 2011 to 15 Mar 2012

Address #2: 67 High Street, Hawera, Hawera, 4610 New Zealand

Physical & registered address used from 09 Nov 2011 to 17 Nov 2011

Address #3: C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland New Zealand

Registered & physical address used from 17 Feb 2010 to 09 Nov 2011

Address #4: C/-ravensdown Fertiliser Co-operative, Level 1, 32 Oxford Terrace, Christchurch

Registered & physical address used from 16 Sep 2008 to 17 Feb 2010

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Entity (NZ Limited Company) Thomson O'neil Nominees Limited
Shareholder NZBN: 9429035724230
Stratford
Individual Annabell, Karen Frances R.d. 14
Hawera
Individual Annabell, Graeme Toby R.d. 14
Hawera

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Spreading Sandford Limited
Shareholder NZBN: 9429035511137
Company Number: 1487959
Entity Spreading Sandford Limited
Shareholder NZBN: 9429035511137
Company Number: 1487959
Directors

Graeme Toby Annabell - Director

Appointment date: 16 Sep 2008

Address: R.d. 14, Hawera, 4674 New Zealand

Address used since 16 Sep 2008


Karen Frances Annabell - Director (Inactive)

Appointment date: 16 Sep 2008

Termination date: 30 Sep 2021

Address: R.d. 14, Hawera, 4674 New Zealand

Address used since 16 Sep 2008


Philip Victor Sandford - Director (Inactive)

Appointment date: 16 Sep 2008

Termination date: 01 Dec 2011

Address: Rd 28, Manaia,

Address used since 05 Feb 2010


Richard Gordon Christie - Director (Inactive)

Appointment date: 10 Nov 2009

Termination date: 01 Dec 2011

Address: Ilam, Christchurch, New Zealand,

Address used since 10 Nov 2009


Shane Thomas Harold - Director (Inactive)

Appointment date: 16 Sep 2008

Termination date: 10 Nov 2009

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 16 Sep 2008

Nearby companies