Cooke Farm Holdings Limited, a registered company, was launched on 02 Apr 2003. 9429036067930 is the business number it was issued. The company has been run by 2 directors: Graeme Owen Dupre Cooke - an active director whose contract started on 02 Apr 2003,
Christine May Cooke - an active director whose contract started on 02 Apr 2003.
Last updated on 06 May 2024, our data contains detailed information about 1 address: Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (type: registered, service).
Cooke Farm Holdings Limited had been using Level 4, B N Z Building, 354 Victoria St, Hamilton as their registered address up to 24 Jul 2019.
Previous aliases used by this company, as we established at BizDb, included: from 02 Apr 2003 to 06 May 2008 they were named Redpost Holdings Limited.
A total of 2000 shares are issued to 5 shareholders (3 groups). The first group consists of 1998 shares (99.9 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.05 per cent). Lastly there is the third share allotment (1 share 0.05 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 4, B N Z Building, 354 Victoria St, Hamilton, 3204 New Zealand
Registered & physical address used from 19 Dec 2011 to 24 Jul 2019
Address #2: N W M Building, 5th Floor,, Corner Victoria & London Streets,, Hamilton, 3204 New Zealand
Registered & physical address used from 08 Jun 2011 to 19 Dec 2011
Address #3: C/-staples Rodway Waikato L.p, W E L, House, 5th Floor, Corner Victoria &, London Streets, Hamilton New Zealand
Physical & registered address used from 15 Jun 2009 to 08 Jun 2011
Address #4: C/-staples Rodway Waikato Ltd & Co, Wel, House, 5th Floor, Cnr Victoria And, London Streets, Hamilton
Physical address used from 25 Jun 2007 to 15 Jun 2009
Address #5: C/-staples Rodway Waikato Ltd & Co, Wel, House, 5th Floor, Corner Victoria &, London Streets, Hamilton
Registered address used from 25 Jun 2007 to 15 Jun 2009
Address #6: C/- Staples Rodway Waikato Ltd, Wel, House, 5th Floor, Cnr Victoria And, London Streets, Hamilton
Registered & physical address used from 02 Apr 2003 to 25 Jun 2007
Basic Financial info
Total number of Shares: 2000
Annual return filing month: October
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1998 | |||
Individual | Cooke, Christine May |
R D 1 Hawarden 7385 New Zealand |
25 May 2004 - |
Entity (NZ Limited Company) | Sr Hamilton Corporate Trustee Limited Shareholder NZBN: 9429036522026 |
192 Anglesea Street Hamilton 3204 New Zealand |
23 Jan 2008 - |
Individual | Cooke, Graeme Owen Dupre |
R D 1 Hawarden 7385 New Zealand |
25 May 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cooke, Christine May |
R D 1 Hawarden 7385 New Zealand |
25 May 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Cooke, Graeme Owen Dupre |
R D 1 Hawarden 7385 New Zealand |
25 May 2004 - |
Graeme Owen Dupre Cooke - Director
Appointment date: 02 Apr 2003
Address: R D 1, Hawarden, 7385 New Zealand
Address used since 22 Nov 2016
Christine May Cooke - Director
Appointment date: 02 Apr 2003
Address: R D 1, Hawarden, 7385 New Zealand
Address used since 22 Nov 2016
Bzpay Trading Nz Limited
354 Victoria Street
Performance Panel & Paint 2013 Limited
Level 4, B N Z Building
Itn Limited
354 Victoria Street
Revolution Contracting Limited
Level 4, Bnz Building
Bzbank Limited
354 Victoria Street
Quikpay New Zealand Limited
Level 4, B N Z Building