Shortcuts

Cookie World 2004 Limited

Type: NZ Limited Company (Ltd)
9429035109495
NZBN
1570792
Company Number
Registered
Company Status
Current address
35 Keeling Road
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 09 Jun 2022

Cookie World 2004 Limited, a registered company, was registered on 29 Oct 2004. 9429035109495 is the business number it was issued. The company has been supervised by 12 directors: Guy William Clayton Pope-Mayell - an active director whose contract started on 31 Jul 2023,
Steven James Wakefield - an active director whose contract started on 31 Jul 2023,
Mark William Russell - an active director whose contract started on 31 Jul 2023,
Guy William Clayton Pope-Mayell - an active director whose contract started on 01 Aug 2023,
Steven James Wakefield - an active director whose contract started on 01 Aug 2023.
Updated on 11 May 2024, BizDb's database contains detailed information about 1 address: 35 Keeling Road, Henderson, Auckland, 0612 (types include: registered, physical).
Cookie World 2004 Limited had been using Level 18, 80 Queen Street, Auckland Central, Auckland as their registered address until 09 Jun 2022.
Other names for the company, as we found at BizDb, included: from 29 Oct 2004 to 01 Nov 2004 they were named Mmbw Limited.
One entity controls all company shares (exactly 1000 shares) - Mrs Higgins (2004) Limited - located at 0612, Henderson, Auckland.

Addresses

Previous addresses

Address: Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 21 Feb 2019 to 09 Jun 2022

Address: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 29 Jul 2015 to 21 Feb 2019

Address: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 22 Jul 2015 to 21 Feb 2019

Address: 21 Aotearoa Terrace, Murrays Bay, Auckland New Zealand

Physical address used from 29 Oct 2004 to 22 Jul 2015

Address: 21 Aotearoa Terrace, Murrays Bay, Auckland New Zealand

Registered address used from 29 Oct 2004 to 29 Jul 2015

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Mrs Higgins (2004) Limited
Shareholder NZBN: 9429035118558
Henderson
Auckland
0612
New Zealand

Ultimate Holding Company

30 May 2022
Effective Date
Rangatira Limited
Name
Ltd
Type
3508
Ultimate Holding Company Number
NZ
Country of origin
Level 18, 80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Guy William Clayton Pope-mayell - Director

Appointment date: 31 Jul 2023

Address: Queenstown, 9371 New Zealand

Address used since 01 Aug 2023


Steven James Wakefield - Director

Appointment date: 31 Jul 2023

Address: Christchurch, 8022 New Zealand

Address used since 01 Aug 2023


Mark William Russell - Director

Appointment date: 31 Jul 2023

Address: Rangiora, 7472 New Zealand

Address used since 01 Aug 2023


Guy William Clayton Pope-mayell - Director

Appointment date: 01 Aug 2023

Address: Queenstown, 9371 New Zealand

Address used since 01 Aug 2023


Steven James Wakefield - Director

Appointment date: 01 Aug 2023

Address: Christchurch, 8022 New Zealand

Address used since 01 Aug 2023


Mark William Russell - Director

Appointment date: 01 Aug 2023

Address: Rangiora, 7472 New Zealand

Address used since 01 Aug 2023


Richard Arthur Wilks - Director (Inactive)

Appointment date: 31 May 2022

Termination date: 31 Jul 2023

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 31 May 2022


Matthew Norman Olde - Director (Inactive)

Appointment date: 31 May 2022

Termination date: 31 Jul 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 31 May 2022


Markus Peter Hasler - Director (Inactive)

Appointment date: 29 Oct 2004

Termination date: 31 May 2022

Address: Okura, Rd 2, Albany, 0792 New Zealand

Address used since 29 Oct 2004


Bronwyn Anne Hasler - Director (Inactive)

Appointment date: 01 Nov 2004

Termination date: 31 May 2022

Address: Okura, Rd 2, Albany, 0792 New Zealand

Address used since 01 Nov 2004


Wendy Anne Brackenridge - Director (Inactive)

Appointment date: 01 Nov 2004

Termination date: 06 Mar 2017

Address: Belmont, North Shore City, 0622 New Zealand

Address used since 12 Jan 2010


Murray Robert Brackenridge - Director (Inactive)

Appointment date: 01 Nov 2004

Termination date: 06 Mar 2017

Address: Belmont, North Shore City, 0622 New Zealand

Address used since 12 Jan 2010

Nearby companies

Paint Aids Limited
80 Queen Street

Ideqa Limited
80 Queen Street

Ppa Industries Limited
80 Queen Street

Inflatable World Limited
80 Queen Street

Cooldrive Distribution Nz Limited
80 Queen Street

Brand Evolution Limited
80 Queen Street