Cook Adam & Co Limited, a registered company, was started on 02 Dec 1999. 9429037434410 is the NZBN it was issued. The company has been supervised by 32 directors: Philip James Mulvey - an active director whose contract began on 02 Dec 1999,
Duncan Varnham Fea - an active director whose contract began on 02 Dec 1999,
Christopher James O'connor - an active director whose contract began on 22 Mar 2006,
Neil Anthony Mcara - an active director whose contract began on 03 Aug 2007,
Victoria Jane O'neill - an active director whose contract began on 03 Aug 2007.
Last updated on 19 Mar 2024, our database contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (type: physical, registered).
Cook Adam & Co Limited had been using Whk South, 173 Spey Street, Invercargill as their physical address until 13 Sep 2013.
A total of 475000 shares are allotted to 17 shareholders (17 groups). The first group consists of 25000 shares (5.26%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 25000 shares (5.26%). Finally there is the next share allocation (25000 shares 5.26%) made up of 1 entity.
Previous addresses
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 13 May 2011 to 13 Sep 2013
Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Registered & physical address used from 30 Apr 2010 to 13 May 2011
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Registered & physical address used from 12 Jul 2007 to 30 Apr 2010
Address: Whk Cook Adam, 181 Spey Street, Invercargill
Physical & registered address used from 11 Sep 2006 to 12 Jul 2007
Address: 181 Spey Street, Invercargill
Registered address used from 12 Apr 2000 to 11 Sep 2006
Address: 181 Spey Street, Invercargill
Physical address used from 02 Dec 1999 to 11 Sep 2006
Basic Financial info
Total number of Shares: 475000
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Allely, Sarah Elizabeth |
Queenstown 9371 New Zealand |
15 Jun 2023 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Prendergast, Rachel Ann |
Cromwell 9383 New Zealand |
14 Jun 2023 - |
Shares Allocation #3 Number of Shares: 25000 | |||
Individual | Smellie, Nigel Alan |
Rd 1 Alexandra 9391 New Zealand |
15 Jun 2023 - |
Shares Allocation #4 Number of Shares: 75000 | |||
Individual | Mcara, Neil Anthony |
Rd 2 Invercargill 9872 New Zealand |
09 Aug 2007 - |
Shares Allocation #5 Number of Shares: 25000 | |||
Individual | Gibbons, Daniel James |
Lake Hayes Queenstown 9304 New Zealand |
20 Jun 2023 - |
Shares Allocation #6 Number of Shares: 25000 | |||
Individual | Mulvey, Philip James |
Kelvin Heights Queenstown 9300 New Zealand |
02 Dec 1999 - |
Shares Allocation #7 Number of Shares: 25000 | |||
Individual | Pearce, Bevan Ronald |
Gore Gore 9710 New Zealand |
14 Jun 2023 - |
Shares Allocation #8 Number of Shares: 25000 | |||
Individual | Hamilton, Mark Gavan |
Rosedale Invercargill 9810 New Zealand |
12 Apr 2022 - |
Shares Allocation #9 Number of Shares: 25000 | |||
Individual | Mitchell, Larry Stuart |
Rosedale Invercargill 9810 New Zealand |
12 Apr 2022 - |
Shares Allocation #10 Number of Shares: 25000 | |||
Individual | Checketts, Christopher Mark |
Hargest Invercargill 9810 New Zealand |
11 Jul 2012 - |
Shares Allocation #11 Number of Shares: 25000 | |||
Individual | Acker, Murray Louis |
Otatara Rd 9, Invercargill 9810 New Zealand |
09 Aug 2007 - |
Shares Allocation #12 Number of Shares: 25000 | |||
Individual | Fea, Duncan Varnham |
Kelvin Heights Queenstown 9300 New Zealand |
02 Dec 1999 - |
Shares Allocation #13 Number of Shares: 25000 | |||
Individual | Morris, Blair |
Invercargill 9810 New Zealand |
02 Dec 1999 - |
Shares Allocation #14 Number of Shares: 25000 | |||
Individual | O'connor, Christopher James |
Waikiwi Invercargill 9810 New Zealand |
23 Mar 2006 - |
Shares Allocation #15 Number of Shares: 25000 | |||
Individual | King, Alistair Rickard |
Wanaka 9305 New Zealand |
05 Sep 2008 - |
Shares Allocation #16 Number of Shares: 25000 | |||
Individual | O'neill, Victoria Jane |
Rd 1 Queenstown 9371 New Zealand |
09 Aug 2007 - |
Shares Allocation #17 Number of Shares: 25000 | |||
Individual | Benington, Craig Andrew |
Queenstown 9371 New Zealand |
10 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibson, Shane Andrew |
Wanaka 9305 New Zealand |
02 Dec 1999 - 20 Jun 2023 |
Individual | Neilson, Aaron Lloyd |
Frankton Queenstown 9300 New Zealand |
09 Aug 2007 - 09 Jun 2014 |
Individual | Lee, Eric Thomas |
Kelvin Heights Queenstown |
02 Dec 1999 - 23 Mar 2006 |
Individual | Cody, Shaun |
Queenstown 9300 New Zealand |
05 Sep 2008 - 19 Sep 2012 |
Individual | Cook, Mervyn Stanley |
Gladstone Invercargill 9810 New Zealand |
02 Dec 1999 - 23 Dec 2011 |
Individual | Lee, Michael |
Gladstone Invercargill 9810 New Zealand |
20 Apr 2007 - 12 Apr 2022 |
Individual | Sandri, Kenneth Gordon |
Enner Glynn Nelson 7011 New Zealand |
09 Aug 2007 - 12 Apr 2022 |
Individual | Duffy, Christopher Patrick |
Kelvin Heights Queenstown 9300 New Zealand |
09 Aug 2007 - 21 Jan 2014 |
Individual | Hennessy, James Bartholomew |
Rd 2 Invercargill 9872 New Zealand |
02 Dec 1999 - 22 Mar 2013 |
Individual | Bell, Russell |
Otatara Invercargill |
24 May 2004 - 05 Sep 2008 |
Individual | Heenan, Peter James |
Invercargill 9872 New Zealand |
09 Aug 2007 - 06 Apr 2011 |
Individual | Casson, Michelle Mareea |
Aspen Grove Fernhill, Queenstown |
02 Dec 1999 - 20 Apr 2007 |
Individual | Low, Neville Gordon |
Otatara R D 9, Invercargille |
02 Dec 1999 - 23 Mar 2006 |
Individual | Wilson, Roger Neil |
Otatara Rd 9, Invercargill 9879 New Zealand |
09 Aug 2007 - 19 Sep 2012 |
Individual | Brookland, Peter John |
R D 1 Invercagill |
02 Dec 1999 - 23 Mar 2006 |
Philip James Mulvey - Director
Appointment date: 02 Dec 1999
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 05 Feb 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Aug 2013
Duncan Varnham Fea - Director
Appointment date: 02 Dec 1999
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 02 Dec 1999
Christopher James O'connor - Director
Appointment date: 22 Mar 2006
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 20 Apr 2007
Neil Anthony Mcara - Director
Appointment date: 03 Aug 2007
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 03 Aug 2007
Victoria Jane O'neill - Director
Appointment date: 03 Aug 2007
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 28 Mar 2012
Murray Louis Acker - Director
Appointment date: 03 Aug 2007
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 05 May 2011
Craig Andrew Benington - Director
Appointment date: 01 Oct 2007
Address: Queenstown, 9371 New Zealand
Address used since 21 May 2015
Alistair Rickard King - Director
Appointment date: 01 Jul 2008
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 15 Mar 2019
Address: Wanaka, 9382 New Zealand
Address used since 05 May 2011
Larry Stuart Mitchell - Director
Appointment date: 21 Mar 2022
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 01 Sep 2022
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 21 Mar 2022
Mark Gavan Hamilton - Director
Appointment date: 21 Mar 2022
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 21 Mar 2022
Nigel Alan Smellie - Director
Appointment date: 06 Jun 2023
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 06 Jun 2023
Bevan Ronald Pearce - Director
Appointment date: 06 Jun 2023
Address: Gore, Gore, 9710 New Zealand
Address used since 06 Jun 2023
Rachel Ann Prendergast - Director
Appointment date: 06 Jun 2023
Address: Cromwell, 9383 New Zealand
Address used since 06 Jun 2023
Sarah Elizabeth Allely - Director
Appointment date: 06 Jun 2023
Address: Queenstown, 9371 New Zealand
Address used since 06 Jun 2023
Daniel James Gibbons - Director
Appointment date: 06 Jun 2023
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 06 Jun 2023
Kenneth Gordon Sandri - Director (Inactive)
Appointment date: 03 Aug 2007
Termination date: 21 Mar 2022
Address: Wanaka, 9305 New Zealand
Address used since 19 Mar 2012
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 16 Nov 2018
Michael Lee - Director (Inactive)
Appointment date: 22 Apr 2007
Termination date: 15 Dec 2021
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 05 May 2011
Shane Andrew Gibson - Director (Inactive)
Appointment date: 01 Jul 2001
Termination date: 30 Jun 2021
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 18 Apr 2016
Blair Morris - Director (Inactive)
Appointment date: 01 Jul 2001
Termination date: 17 May 2019
Address: Invercargill, 9810 New Zealand
Address used since 21 May 2015
Christopher Mark Checketts - Director (Inactive)
Appointment date: 01 Jul 2012
Termination date: 16 Nov 2018
Address: Hargest, Invercargill, 9810 New Zealand
Address used since 01 Jul 2012
Aaron Lloyd Neilson - Director (Inactive)
Appointment date: 03 Aug 2007
Termination date: 30 May 2014
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 03 Aug 2007
Christopher Patrick Duffy - Director (Inactive)
Appointment date: 03 Aug 2007
Termination date: 23 Dec 2013
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 03 Aug 2007
James Bartholomew Hennessy - Director (Inactive)
Appointment date: 01 Jul 2001
Termination date: 31 Mar 2013
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 13 Sep 2010
Roger Neil Wilson - Director (Inactive)
Appointment date: 03 Aug 2007
Termination date: 19 Sep 2012
Address: Otatara, Rd 9, Invercargill, 9879 New Zealand
Address used since 05 May 2011
Shaun Cody - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 19 Apr 2012
Address: Queenstown, 9300 New Zealand
Address used since 11 Sep 2008
Mervyn Stanley Cook - Director (Inactive)
Appointment date: 02 Dec 1999
Termination date: 23 Dec 2011
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 05 May 2011
Peter James Heenan - Director (Inactive)
Appointment date: 03 Aug 2007
Termination date: 31 Mar 2011
Address: Invercargill 9872,
Address used since 22 Apr 2010
Russell Bell - Director (Inactive)
Appointment date: 02 Dec 1999
Termination date: 30 Jun 2008
Address: Otatara, Invercargill,
Address used since 24 May 2004
Michelle Mareea Casson - Director (Inactive)
Appointment date: 03 Feb 2003
Termination date: 26 Apr 2007
Address: Aspen Grove, Fernhill, Queenstown,
Address used since 03 Feb 2003
Eric Thomas Lee - Director (Inactive)
Appointment date: 02 Dec 1999
Termination date: 22 Mar 2006
Address: Kelvin Heights, Queenstown,
Address used since 02 Dec 1999
Neville Gordon Low - Director (Inactive)
Appointment date: 01 Jul 2001
Termination date: 22 Mar 2006
Address: Otatara, Rd9, Invercargill,
Address used since 01 Jul 2001
Peter John Brookland - Director (Inactive)
Appointment date: 01 Jul 2001
Termination date: 20 Mar 2006
Address: Rd1, Invercargill,
Address used since 01 Jul 2001
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street