Shortcuts

Cooks Lookout Motel (paihia) Limited

Type: NZ Limited Company (Ltd)
9429038962066
NZBN
554040
Company Number
Registered
Company Status
H440045
Industry classification code
Motel Operation
Industry classification description
Current address
22 Kendall Road
Kerikeri 0230
New Zealand
Registered & physical & service address used since 05 Dec 2005

Cooks Lookout Motel (Paihia) Limited, a registered company, was registered on 16 Jul 1992. 9429038962066 is the NZBN it was issued. "Motel operation" (business classification H440045) is how the company has been categorised. The company has been supervised by 13 directors: Norman William Castle - an active director whose contract began on 17 Dec 2002,
Shelagh Margeret Castle - an active director whose contract began on 17 Apr 2004,
Bruce Clifford Westbrooke - an inactive director whose contract began on 16 Jul 1992 and was terminated on 31 Aug 2005,
Linda Fay Mains - an inactive director whose contract began on 20 Nov 2002 and was terminated on 28 Feb 2004,
Dianne Joan Evans - an inactive director whose contract began on 16 Oct 2001 and was terminated on 01 May 2003.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 22 Kendall Road, Kerikeri, 0230 (category: registered, physical).
Cooks Lookout Motel (Paihia) Limited had been using 7A Kowhai Rd, Mairangi Bay, , Auckland as their physical address until 05 Dec 2005.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 868 shares (86.8%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 132 shares (13.2%).

Addresses

Previous addresses

Address: 7a Kowhai Rd, Mairangi Bay, , Auckland

Physical address used from 05 Nov 2004 to 05 Dec 2005

Address: C/- 7a Kowhai Rd, Mairangi Bay

Registered address used from 21 Nov 2003 to 05 Dec 2005

Address: C/- Westbrookes, 87-89 Victoria Road, Devonport, Auckland

Physical address used from 31 Oct 2000 to 05 Nov 2004

Address: 87-89 Victoira Road, Devonport, Auckland

Physical address used from 31 Oct 2000 to 31 Oct 2000

Address: 87-89 Victoira Road, Devonport, Auckland

Registered address used from 31 Oct 2000 to 21 Nov 2003

Contact info
64 (9) 402 7409
03 Oct 2018 Phone
info@cookslookout.co.nz
03 Oct 2018 Email
www.cookslookout.co.nz
03 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 868
Entity (NZ Limited Company) Castle Leisure Limited
Shareholder NZBN: 9429036249138
Haruru
Haruru
0204
New Zealand
Shares Allocation #2 Number of Shares: 132
Individual Whiteoak, John Coomba Nsw 2428
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pitkethely, Scott Mayo Haruru Falls
Paihia
Individual Evans, Joan Michael Kawakawa
Individual Kerrison, Terence Michael Watsui Crescent
Braemar Hill, Hong Kong
Individual Evans, Diane Joan Kawakawa
Individual Westbrooke, Bruce Clifford Mairangi Bay
Individual Aitkin, Dughall Rory Howick
Individual Kerrison, Sanghamitra Watsui Crescent
Braemar Hill, Hong Kong
Individual Aitkin, Sara Jane Howick
Individual Mains, Linda Fay Kerikeri
Individual Pitkethely, Anne Haruru Falls
Paihia
Directors

Norman William Castle - Director

Appointment date: 17 Dec 2002

Address: Haruru Falls, Paihia, 0204 New Zealand

Address used since 07 Jan 2016


Shelagh Margeret Castle - Director

Appointment date: 17 Apr 2004

Address: Haruru Falls, Bay Of Islands, 0204 New Zealand

Address used since 07 Jan 2016


Bruce Clifford Westbrooke - Director (Inactive)

Appointment date: 16 Jul 1992

Termination date: 31 Aug 2005

Address: Mairangi Bay, Auckland,

Address used since 17 Oct 2002


Linda Fay Mains - Director (Inactive)

Appointment date: 20 Nov 2002

Termination date: 28 Feb 2004

Address: Kerikeri,

Address used since 20 Nov 2002


Dianne Joan Evans - Director (Inactive)

Appointment date: 16 Oct 2001

Termination date: 01 May 2003

Address: Kawakawa,

Address used since 16 Oct 2001


Scott Mayo Pitkethley - Director (Inactive)

Appointment date: 14 Oct 2001

Termination date: 17 Dec 2002

Address: Haruru Falls, Paihia,

Address used since 14 Oct 2001


Graeme Arthur Robertson - Director (Inactive)

Appointment date: 16 Jul 1992

Termination date: 01 Oct 2002

Address: Haruru Falls, Paihia,

Address used since 16 Jul 1992


Nola Marion Palmer - Director (Inactive)

Appointment date: 18 Oct 2001

Termination date: 01 Oct 2002

Address: Levin,

Address used since 18 Oct 2001


Laurel Kevin Palmer - Director (Inactive)

Appointment date: 16 Jul 1992

Termination date: 18 Oct 2001

Address: Levin,

Address used since 16 Jul 1992


Noel William Beale - Director (Inactive)

Appointment date: 04 Nov 1997

Termination date: 14 Oct 2001

Address: Haruru Falls, Paihia,

Address used since 04 Nov 1997


Pamela Mary Stephenson - Director (Inactive)

Appointment date: 16 Jul 1992

Termination date: 29 Sep 2000

Address: Kerikeri,

Address used since 16 Jul 1992


Joan Mary Swire - Director (Inactive)

Appointment date: 16 Jul 1992

Termination date: 29 Sep 2000

Address: Titirangi, Auckland,

Address used since 16 Jul 1992


Dorothy Rose Downer - Director (Inactive)

Appointment date: 16 Jul 1992

Termination date: 04 Nov 1997

Address: Temple View, Hamilton,

Address used since 16 Jul 1992

Nearby companies

Seasonlink Limited
22 Kendall Road

O'brien Design Consulting Limited
22 Kendall Road

Jagd Developments Limited
22 Kendall Road

Little Herbal Company Limited
22 Kendall Road

Moving U Limited
22 Kendall Road

Siegel Trustee Company Limited
22 Kendall Road

Similar companies

Alandie Limited
178 Kerikeri Road

Crystal Hospitality Limited
108 Kerikeri Road

Dis Property Management Limited
10 Fairway Drive

Eves Ventures Limited
Suite 1, Kerikeri House

Hip Motel Limited
10 Fairway Drive

No Name Bay Sands Limited
108 Kerikeri Road