Cottingham Estate Limited was started on 25 Oct 1996 and issued a New Zealand Business Number of 9429038216725. This registered LTD company has been run by 4 directors: Pamela Marie Stephenson - an active director whose contract started on 25 Oct 1996,
Alan Stephenson - an active director whose contract started on 25 Oct 1996,
Sheryl Jane Gallagher - an inactive director whose contract started on 03 Jul 2016 and was terminated on 08 Oct 2020,
Rory James Stephenson - an inactive director whose contract started on 23 Oct 2015 and was terminated on 06 Jul 2016.
As stated in BizDb's data (updated on 22 Apr 2024), this company registered 3 addresses: 2831 State Highway 50, Rd 5, Hastings, 4175 (physical address),
2831 State Highway 50, Rd 5, Hastings, 4175 (service address),
2831 State Highway 50, Rd 5, Hastings, 4175 (registered address),
2831 State Highway 50, Rd 5, Hastings, 4175 (other address) among others.
Until 08 Sep 2021, Cottingham Estate Limited had been using 924 Poihipi Road, Rd 1, Taupo as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Stephenson, Alan (an individual) located at Rd 5, Hastings postcode 4175.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Stephenson, Pamela Marie - located at Rd 5, Hastings. Cottingham Estate Limited is categorised as "Property - non-residential - renting or leasing" (ANZSIC L671240).
Principal place of activity
2831 State Highway 50, Rd 5, Hastings, 4175 New Zealand
Previous addresses
Address #1: 924 Poihipi Road, Rd 1, Taupo, 3377 New Zealand
Registered & physical address used from 16 Oct 2020 to 08 Sep 2021
Address #2: 2831 State Highway 50, Rd 5, Hastings, 4175 New Zealand
Registered & physical address used from 17 Aug 2018 to 16 Oct 2020
Address #3: 38 Bridge Street, Ahuriri, Napier, 4110 New Zealand
Physical & registered address used from 11 Jul 2016 to 17 Aug 2018
Address #4: 4 Treachers Lane, Havelock North, 4130 New Zealand
Physical & registered address used from 02 Mar 2012 to 11 Jul 2016
Address #5: C/- Ajk Accounting Limited, 18 Napier Road, Havelock North, 4171 New Zealand
Registered & physical address used from 25 Nov 2011 to 02 Mar 2012
Address #6: Howard Padman Chartered, Accountants Limited, 18 Napier Road, Havelock North New Zealand
Physical & registered address used from 07 Oct 2004 to 25 Nov 2011
Address #7: C/- Robert Kale & Assoc Ltd, 213 E Queen Street, Hastings
Physical & registered address used from 28 Feb 2002 to 07 Oct 2004
Address #8: Offices Of Mabee Halstead & Kiddle, 4th Floor, 70 Shortland Street, Auckland 1
Registered address used from 05 Mar 2001 to 28 Feb 2002
Address #9: Offices Of Mabee Halstead & Kiddle, 4th Floor, 70 Shortland Street, Auckland 1
Registered address used from 11 Apr 2000 to 05 Mar 2001
Address #10: Offices Of Mabee Halstead & Kiddle, 4th Floor, 70 Shortland Street, Auckland 1
Physical address used from 25 Oct 1996 to 25 Oct 1996
Address #11: 4th Floor, 70 Shortland Street, Auckland
Physical address used from 25 Oct 1996 to 28 Feb 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 31 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Stephenson, Alan |
Rd 5 Hastings 4175 New Zealand |
11 Feb 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Stephenson, Pamela Marie |
Rd 5 Hastings 4175 New Zealand |
11 Feb 2004 - |
Pamela Marie Stephenson - Director
Appointment date: 25 Oct 1996
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 31 Aug 2021
Address: Rd 1, Taupo, 3377 New Zealand
Address used since 08 Oct 2020
Address: Collingwood Melbourne, Victoria, 3066 Australia
Address used since 01 Feb 2017
Address: Collingwood Melbourne, Victoria, 3066 Australia
Address used since 01 Jan 2019
Alan Stephenson - Director
Appointment date: 25 Oct 1996
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 31 Aug 2021
Address: Rd 1, Taupo, 3377 New Zealand
Address used since 08 Oct 2020
Address: Collingwood, Melbourne Victoria, 3066 Australia
Address used since 01 Jan 2019
Address: Collingwood, Melbourne Victoria, 3066 Australia
Address used since 01 Feb 2017
Sheryl Jane Gallagher - Director (Inactive)
Appointment date: 03 Jul 2016
Termination date: 08 Oct 2020
Address: Rd 3, Pokeno, 2473 New Zealand
Address used since 03 Jul 2016
Rory James Stephenson - Director (Inactive)
Appointment date: 23 Oct 2015
Termination date: 06 Jul 2016
Address: Newtown, Wellington, 6021 New Zealand
Address used since 06 Feb 2016
Kiwi Tax Limited
38 Bridge Street
Shine Trustee Company Limited
38 Bridge Street
Focus Genetics Management Limited
17c Mahia Street
Focus Genetics S.a. Limited
17c Mahia Street
Showcase Jewellers New Zealand Limited
17d Mahia St
The Ahuriri Business Association Incorporated
C/o Gillick & Co Ltd
Anderson Property Services Limited
36 Munroe Street
Clive Square Investments Limited
10 West Quay
Forty Three Limited
11 Thames Street
Livingston Properties Limited
3 Byron Street
Optimum Hotels Limited
Bdo Spicer
Ridgemount Station Limited
106a Kennedy Road