Shortcuts

Cook Brothers International Limited

Type: NZ Limited Company (Ltd)
9429033505855
NZBN
1925348
Company Number
Registered
Company Status
Current address
Level1
66 Victoria Street West
Auckland Cbd 1010
New Zealand
Registered & physical & service address used since 05 May 2021

Cook Brothers International Limited, a registered company, was registered on 12 Apr 2007. 9429033505855 is the New Zealand Business Number it was issued. The company has been run by 7 directors: James Arnott - an active director whose contract started on 12 Apr 2007,
Richard Mcleod - an inactive director whose contract started on 12 Apr 2007 and was terminated on 21 Dec 2018,
George Eason - an inactive director whose contract started on 30 Nov 2011 and was terminated on 21 Dec 2018,
David Bulling - an inactive director whose contract started on 30 Nov 2011 and was terminated on 21 Dec 2018,
Graham Child - an inactive director whose contract started on 03 Nov 2015 and was terminated on 21 Dec 2018.
Updated on 20 May 2024, BizDb's data contains detailed information about 1 address: Level1, 66 Victoria Street West, Auckland Cbd, 1010 (type: registered, physical).
Cook Brothers International Limited had been using Level 1, 79 Princes Street, Dunedin as their physical address up to 05 May 2021.
A total of 13255 shares are issued to 7 shareholders (6 groups). The first group consists of 132 shares (1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 132 shares (1%). Lastly the third share allocation (132 shares 1%) made up of 1 entity.

Addresses

Principal place of activity

Level 1, 66 Victoria Street West, Auckland, 1010 New Zealand


Previous addresses

Address: Level 1, 79 Princes Street, Dunedin, 9016 New Zealand

Physical & registered address used from 12 Jun 2013 to 05 May 2021

Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand

Physical & registered address used from 26 Aug 2010 to 12 Jun 2013

Address: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin New Zealand

Registered & physical address used from 09 Jun 2008 to 26 Aug 2010

Address: 487 B George St, Dunedin

Registered & physical address used from 12 Apr 2007 to 09 Jun 2008

Contact info
64 09 3786496
Phone
accounts@cookbrothersbars.co.nz
Email
https://www.cookbrothersbars.co.nz/
27 Apr 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 13255

Annual return filing month: April

Annual return last filed: 09 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 132
Individual Morgan, Kevin Silverdale
Auckland 0932
New Zealand
Shares Allocation #2 Number of Shares: 132
Individual Aird, Leah Wigram
Christchurch
Canterbury 8042
New Zealand
Shares Allocation #3 Number of Shares: 132
Individual Eason, George Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #4 Number of Shares: 132
Individual Armstrong, Dale Auckland Cbd
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 12726
Entity (NZ Limited Company) Ladies Mile Developments Limited
Shareholder NZBN: 9429041963630
Auckland Central
Auckland
1010
New Zealand
Entity (NZ Limited Company) Ladies Mile Holdings Limited
Shareholder NZBN: 9429041963616
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Arnott, James Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eason, Charlie Maori Hill
Dunedin
9010
New Zealand
Individual Todd, Graeme Morris Queenstown
Queenstown
9300
New Zealand
Individual Eason, George Maori Hill
Dunedin
9010
New Zealand
Individual Arnott, James R D ,
Queenstown
Entity Nz Think Limited
Shareholder NZBN: 9429030843745
Company Number: 3690355
Wiri
Auckland
2104
New Zealand
Individual Bulling, David Queenstown
Queenstown
9300
New Zealand
Entity Nz Think Limited
Shareholder NZBN: 9429030843745
Company Number: 3690355
Wiri
Auckland
2104
New Zealand
Individual Bulling, David Queenstown
Queenstown
9300
New Zealand
Individual Mcdonald, Harriet Robertshawe Rd 1
Queenstown
9371
New Zealand
Individual Cameron, Chris Christchurch Central
Christchurch
8011
New Zealand
Individual Bulling, David Queenstown
Queenstown
9300
New Zealand
Individual Mcleod, Richard Dunedin
Individual Bulling, David Queenstown
Individual Eason, Candy Maori Hill
Dunedin
9010
New Zealand
Individual Bulling, David Queenstown
Queenstown
9300
New Zealand
Individual Eason, George Maori Hill
Dunedin
9010
New Zealand
Other Southern Trustees 2005 Limited Oconnells Centre
Cnr Camp & Beach Sts, Queenstown
9317
New Zealand
Individual Mcleod, Richard Dunedin
Directors

James Arnott - Director

Appointment date: 12 Apr 2007

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Jun 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Nov 2015


Richard Mcleod - Director (Inactive)

Appointment date: 12 Apr 2007

Termination date: 21 Dec 2018

Address: Speargrass Flat, Queenstown, 9371 New Zealand

Address used since 18 Jan 2016


George Eason - Director (Inactive)

Appointment date: 30 Nov 2011

Termination date: 21 Dec 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Nov 2015


David Bulling - Director (Inactive)

Appointment date: 30 Nov 2011

Termination date: 21 Dec 2018

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Nov 2015


Graham Child - Director (Inactive)

Appointment date: 03 Nov 2015

Termination date: 21 Dec 2018

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 21 Dec 2016


Tur Borren - Director (Inactive)

Appointment date: 30 Nov 2011

Termination date: 18 Jan 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 Nov 2011


David Bulling - Director (Inactive)

Appointment date: 12 Apr 2007

Termination date: 04 Jun 2008

Address: Queenstown,

Address used since 12 Apr 2007

Nearby companies