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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 132 | |||
Individual | Morgan, Kevin |
Silverdale Auckland 0932 New Zealand |
12 Apr 2023 - |
Shares Allocation #2 Number of Shares: 132 | |||
Individual | Aird, Leah |
Wigram Christchurch Canterbury 8042 New Zealand |
12 Apr 2023 - |
Shares Allocation #3 Number of Shares: 132 | |||
Individual | Eason, George |
Grey Lynn Auckland 1021 New Zealand |
12 Apr 2023 - |
Shares Allocation #4 Number of Shares: 132 | |||
Individual | Armstrong, Dale |
Auckland Cbd Auckland 1010 New Zealand |
20 Apr 2023 - |
Shares Allocation #5 Number of Shares: 12726 | |||
Entity (NZ Limited Company) | Ladies Mile Developments Limited Shareholder NZBN: 9429041963630 |
Auckland Central Auckland 1010 New Zealand |
18 Jan 2016 - |
Entity (NZ Limited Company) | Ladies Mile Holdings Limited Shareholder NZBN: 9429041963616 |
Auckland Central Auckland 1010 New Zealand |
18 Jan 2016 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Arnott, James |
Grey Lynn Auckland 1021 New Zealand |
27 Feb 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eason, Charlie |
Maori Hill Dunedin 9010 New Zealand |
05 Dec 2011 - 21 Dec 2018 |
Individual | Todd, Graeme Morris |
Queenstown Queenstown 9300 New Zealand |
18 Jan 2016 - 21 Dec 2018 |
Individual | Eason, George |
Maori Hill Dunedin 9010 New Zealand |
05 Dec 2011 - 21 Dec 2018 |
Individual | Arnott, James |
R D , Queenstown |
12 Apr 2007 - 27 Feb 2023 |
Entity | Nz Think Limited Shareholder NZBN: 9429030843745 Company Number: 3690355 |
Wiri Auckland 2104 New Zealand |
20 Dec 2012 - 21 Dec 2018 |
Individual | Bulling, David |
Queenstown Queenstown 9300 New Zealand |
05 Dec 2011 - 21 Dec 2018 |
Entity | Nz Think Limited Shareholder NZBN: 9429030843745 Company Number: 3690355 |
Wiri Auckland 2104 New Zealand |
20 Dec 2012 - 21 Dec 2018 |
Individual | Bulling, David |
Queenstown Queenstown 9300 New Zealand |
05 Dec 2011 - 21 Dec 2018 |
Individual | Mcdonald, Harriet Robertshawe |
Rd 1 Queenstown 9371 New Zealand |
29 May 2018 - 21 Dec 2018 |
Individual | Cameron, Chris |
Christchurch Central Christchurch 8011 New Zealand |
28 Feb 2017 - 01 Oct 2018 |
Individual | Bulling, David |
Queenstown Queenstown 9300 New Zealand |
05 Dec 2011 - 21 Dec 2018 |
Individual | Mcleod, Richard |
Dunedin |
12 Apr 2007 - 21 Dec 2018 |
Individual | Bulling, David |
Queenstown |
12 Apr 2007 - 27 Jun 2010 |
Individual | Eason, Candy |
Maori Hill Dunedin 9010 New Zealand |
05 Dec 2011 - 21 Dec 2018 |
Individual | Bulling, David |
Queenstown Queenstown 9300 New Zealand |
05 Dec 2011 - 21 Dec 2018 |
Individual | Eason, George |
Maori Hill Dunedin 9010 New Zealand |
05 Dec 2011 - 21 Dec 2018 |
Other | Southern Trustees 2005 Limited |
Oconnells Centre Cnr Camp & Beach Sts, Queenstown 9317 New Zealand |
12 Apr 2007 - 29 May 2018 |
Individual | Mcleod, Richard |
Dunedin |
12 Apr 2007 - 21 Dec 2018 |
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
Spring Grove Land Limited
67 Princes Street
Albert Alloo & Sons Trustee Company (2011) Limited
67 Princes Street
Rotunda Limited
67 Princes Street
Distinctive Living Limited
67 Princes Street
Albert Alloo & Sons Trustee Company (2013) Limited
67 Princes Street
Fawn Holdings Limited
67 Princes Street