Shortcuts

Cooks Beach Futures Limited

Type: NZ Limited Company (Ltd)
9429034255148
NZBN
1782899
Company Number
Registered
Company Status
Current address
Ground Floor, Building 1, Central Park
660-670 Great South Road, Greenlane
Auckland 1051
New Zealand
Registered & physical & service address used since 25 Feb 2021

Cooks Beach Futures Limited, a registered company, was started on 23 Mar 2006. 9429034255148 is the number it was issued. This company has been supervised by 5 directors: Stuart Jason Weir - an active director whose contract began on 20 Oct 2020,
Michael Peter Kemps - an inactive director whose contract began on 04 Apr 2016 and was terminated on 19 Jan 2023,
Peter Albertus Theodorus Maria Kemps - an inactive director whose contract began on 04 Apr 2016 and was terminated on 20 Oct 2020,
Warren John Gillespie - an inactive director whose contract began on 23 Mar 2006 and was terminated on 01 Mar 2016,
Matthew David Tetley-Jones - an inactive director whose contract began on 23 Mar 2006 and was terminated on 15 Feb 2016.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: Ground Floor, Building 1, Central Park, 660-670 Great South Road, Greenlane, Auckland, 1051 (types include: registered, physical).
Cooks Beach Futures Limited had been using Ground Floor, Building 10, 666 Great South Road, Penrose, Auckland as their registered address until 25 Feb 2021.
A total of 6 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 3 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 3 shares (50%).

Addresses

Previous addresses

Address: Ground Floor, Building 10, 666 Great South Road, Penrose, Auckland, 1051 New Zealand

Registered & physical address used from 13 Apr 2016 to 25 Feb 2021

Address: Level 14, Hsbc House, 1 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 30 May 2012 to 13 Apr 2016

Address: Level Two, 50 Anzac Avenue, Auckland New Zealand

Physical address used from 18 May 2010 to 30 May 2012

Address: Matthew Tetley-jones, 31 Frank Street, Surfdale, Waiheke Island

Physical address used from 15 May 2009 to 18 May 2010

Address: C/o Tetley-jones Thom Sexton, Level Two, Customhouse, 50 Anzac Avenue, Auckland New Zealand

Registered address used from 15 May 2009 to 30 May 2012

Address: Matthew Tetley-jones, 31 Frank Street, Surfdale, Waiheke Island

Registered address used from 27 Feb 2009 to 15 May 2009

Address: Matthew Tetley-jones, 31 Frank Road, Surfdale, Waiheke Island

Physical address used from 27 Feb 2009 to 15 May 2009

Address: C/-lowthers Auckland Limited, Level 12, 19 Queen Street, Auckland

Registered address used from 02 Mar 2007 to 27 Feb 2009

Address: C/-lowthers Auckland Limited, Level 12, Qantas House, 191 Queen Street, Auckland

Physical address used from 02 Mar 2007 to 27 Feb 2009

Address: C/-lowther & Associates Limited, Level 12, Qantas House, 191 Queen Street, Auckland

Registered & physical address used from 23 Mar 2006 to 02 Mar 2007

Financial Data

Basic Financial info

Total number of Shares: 6

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3
Individual Potter, Greta Agnes Cooks Beach

New Zealand
Shares Allocation #2 Number of Shares: 3
Individual Potter, Frank Colin Cooks Beach

New Zealand
Directors

Stuart Jason Weir - Director

Appointment date: 20 Oct 2020

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 20 Oct 2020


Michael Peter Kemps - Director (Inactive)

Appointment date: 04 Apr 2016

Termination date: 19 Jan 2023

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 04 Apr 2016


Peter Albertus Theodorus Maria Kemps - Director (Inactive)

Appointment date: 04 Apr 2016

Termination date: 20 Oct 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 04 Apr 2016


Warren John Gillespie - Director (Inactive)

Appointment date: 23 Mar 2006

Termination date: 01 Mar 2016

Address: Rd 1, Whitianga, 3591 New Zealand

Address used since 06 Apr 2015


Matthew David Tetley-jones - Director (Inactive)

Appointment date: 23 Mar 2006

Termination date: 15 Feb 2016

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 01 Mar 2014