Cookson Land Company Limited was registered on 28 Jul 2006 and issued a business number of 9429033968247. This registered LTD company has been run by 2 directors: Lucy Sarah Cookson - an active director whose contract began on 28 Jul 2006,
Timothy Raymond Cookson - an active director whose contract began on 28 Jul 2006.
As stated in BizDb's information (updated on 05 May 2024), the company registered 1 address: 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Up until 17 Dec 2015, Cookson Land Company Limited had been using 15B Leslie Hills Drive, Riccarton, Christchurch as their physical address.
A total of 10000 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Cookson, Timothy Raymond (an individual) located at Hororata, R.d. 2, Christchurch.
The 2nd group consists of 1 shareholder, holds 0.01% shares (exactly 1 share) and includes
Cookson, Lucy Sarah - located at Hororata, R.d. 2, Christchurch.
The 3rd share allotment (9998 shares, 99.98%) belongs to 3 entities, namely:
Cookson, Lucy Sarah, located at Hororata, R.d. 2, Christchurch (an individual),
Tavendale, Mark Jonathan, located at Christchurch (an individual),
Cookson, Timothy Raymond, located at Hororata, R.d. 2, Christchurch (an individual).
Previous addresses
Address: 15b Leslie Hills Drive, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 19 Sep 2014 to 17 Dec 2015
Address: C/-goodman Steven Tavendale & Reid, Level 1 -96 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 08 Feb 2008 to 19 Sep 2014
Address: C/-goodman Steven Taverndale & Reid, 84 Gloucester Street, Christchurch
Registered & physical address used from 18 Sep 2007 to 08 Feb 2008
Address: Falloon Jenkins Anderson Limited, 35 Blacklett Street, Rangiora
Registered address used from 18 Sep 2006 to 18 Sep 2007
Address: C/-falloon Jenkins Anderson Ltd, 35 Blacklett Street, Rangiora
Physical address used from 18 Sep 2006 to 18 Sep 2007
Address: C/-goodman Steven Tavendale & Reid, 84 Gloucester Street, Christchurch
Physical & registered address used from 28 Jul 2006 to 18 Sep 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Cookson, Timothy Raymond |
Hororata R.d. 2, Christchurch New Zealand |
28 Jul 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cookson, Lucy Sarah |
Hororata R.d. 2, Christchurch New Zealand |
28 Jul 2006 - |
Shares Allocation #3 Number of Shares: 9998 | |||
Individual | Cookson, Lucy Sarah |
Hororata R.d. 2, Christchurch New Zealand |
28 Jul 2006 - |
Individual | Tavendale, Mark Jonathan |
Christchurch New Zealand |
28 Jul 2006 - |
Individual | Cookson, Timothy Raymond |
Hororata R.d. 2, Christchurch New Zealand |
28 Jul 2006 - |
Lucy Sarah Cookson - Director
Appointment date: 28 Jul 2006
Address: Rd 2, Darfield, 7572 New Zealand
Address used since 01 Sep 2015
Timothy Raymond Cookson - Director
Appointment date: 28 Jul 2006
Address: Rd 2, Darfield, 7572 New Zealand
Address used since 01 Sep 2015
Jka Trustees Limited
329 Durham Street
Tavendale Trustees Limited
329 Durham Street
Caseley Trustees Limited
329 Durham Street
S&k Molloy Trustees Limited
329 Durham Street
Robbie Larkin Trustees Limited
329 Durham Street
Trustee 016131 Limited
329 Durham Street