Patrick Cotter Building Limited, a registered company, was registered on 29 Oct 2003. 9429035695875 is the NZ business number it was issued. ""Building, house construction"" (ANZSIC E301120) is how the company was classified. The company has been run by 3 directors: Patrick John Cotter - an active director whose contract began on 28 May 2011,
Angela Fey Cotter - an inactive director whose contract began on 29 Oct 2003 and was terminated on 28 May 2011,
Murray Alan Cotter - an inactive director whose contract began on 29 Oct 2003 and was terminated on 28 May 2011.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 34A Salisbury Road, Richmond, Richmond, 7020 (type: invoice, registered).
Patrick Cotter Building Limited had been using 57 Starveall Street, Brightwater, Brightwater as their physical address up to 01 Jul 2021.
Former names used by the company, as we found at BizDb, included: from 29 Oct 2003 to 30 May 2011 they were called Cotter's Choice Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 35 shares (35 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 35 shares (35 per cent). Lastly we have the next share allocation (30 shares 30 per cent) made up of 1 entity.
Principal place of activity
34a Salisbury Road, Richmond, Richmond, 7020 New Zealand
Previous addresses
Address #1: 57 Starveall Street, Brightwater, Brightwater, 7022 New Zealand
Physical & registered address used from 11 Aug 2015 to 01 Jul 2021
Address #2: 8 Wyatt St, Kaiapoi, 7630 New Zealand
Physical & registered address used from 22 Aug 2014 to 11 Aug 2015
Address #3: 20 Hamel Lane, Kaiapoi, 7630 New Zealand
Physical & registered address used from 20 Jun 2011 to 22 Aug 2014
Address #4: Flat 7, 91 Grove Street, The Wood, Nelson, 7010 New Zealand
Registered & physical address used from 24 Aug 2010 to 20 Jun 2011
Address #5: Flat 7, 91 Grove St, The Wood, Nelson New Zealand
Registered & physical address used from 28 Apr 2008 to 24 Aug 2010
Address #6: 6 Shelley Crescent, Stoke, Nelson
Registered & physical address used from 29 Oct 2003 to 28 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 22 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 35 | |||
Individual | Cotter, Murray Alan |
The Wood Nelson 7010 New Zealand |
29 Oct 2003 - |
Shares Allocation #2 Number of Shares: 35 | |||
Individual | Cotter, Angela Fey |
The Wood Nelson 7010 New Zealand |
29 Oct 2003 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Cotter, Patrick John |
Richmond Richmond 7020 New Zealand |
30 May 2011 - |
Patrick John Cotter - Director
Appointment date: 28 May 2011
Address: Richmond, Richmond, 7020 New Zealand
Address used since 30 Apr 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 03 Aug 2015
Angela Fey Cotter - Director (Inactive)
Appointment date: 29 Oct 2003
Termination date: 28 May 2011
Address: Stoke, Nelson, 7011 New Zealand
Address used since 29 Oct 2003
Murray Alan Cotter - Director (Inactive)
Appointment date: 29 Oct 2003
Termination date: 28 May 2011
Address: Stoke, Nelson, 7011 New Zealand
Address used since 29 Oct 2003
Shargast Limited
47 Ellis Street
Brightwater Community Association Incorporated
2 Laura Lane
Maross Investments Limited
4 Fairfield Street
Adventure To Excellence Limited
36/101 Ellis Street
Access & Lifting Solutions Limited
7 Newman Ave
Tdf Solutions Limited
Unit 101, 36 Ellis Street
Dunlea Building Limited
301 Main Road Hope
Hyslop Building Limited
338 Aniseed Valley Road
Stryder Building Limited
15 Starveall Street
The Little Pig Building Company Limited
34 Bryant Road
Tony Meek Builder Limited
1 Bird Lane
Urban Box Construction Limited
45c Haycock Road