Moginie Cooke & Co Limited, a registered company, was started on 23 Apr 1928. 9429040749846 is the NZBN it was issued. The company has been supervised by 4 directors: Jon Beale Cooke - an active director whose contract began on 30 May 1988,
Anthony John Sinclair Cooke - an active director whose contract began on 11 Apr 2016,
Bernice Jean Cooke - an inactive director whose contract began on 30 May 1988 and was terminated on 17 Sep 2007,
Trust Garland - an inactive director whose contract began on 30 May 1988 and was terminated on 17 Sep 2007.
Updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: 10 Apihai Street, Orakei, Auckland, 1071 (category: postal, office).
Moginie Cooke & Co Limited had been using 82G Elizabeth Knox Place, Mt Wellington, Auckland as their physical address until 31 May 2000.
A total of 5000 shares are allocated to 3 shareholders (2 groups). The first group includes 4000 shares (80%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1000 shares (20%).
Principal place of activity
10 Apihai Street, Orakei, Auckland, 1071 New Zealand
Previous addresses
Address #1: 82g Elizabeth Knox Place, Mt Wellington, Auckland
Physical address used from 31 May 2000 to 31 May 2000
Address #2: 82g Elizabeth Knox Place, Mt Wellington, Auckland
Registered address used from 31 May 2000 to 09 Jun 2010
Address #3: 10 Apihai Street, Orakei 1005
Physical address used from 31 May 2000 to 09 Jun 2010
Basic Financial info
Total number of Shares: 5000
Annual return filing month: May
Annual return last filed: 26 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | J B Cooke |
Orakei Auckland |
23 Apr 1928 - |
Individual | Cooke, J B |
Orakei Auckland |
23 Apr 1928 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Cooke, Anthony John Sinclair |
Northcote Auckland 0627 New Zealand |
13 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | B J Cooke |
Remuera Auckland 5 |
23 Apr 1928 - 13 Apr 2016 |
Individual | J H G Cooke |
Remuera Auckland 5 |
23 Apr 1928 - 13 Apr 2016 |
Individual | Cooke, B J |
Remuera Auckland 5 |
23 Apr 1928 - 13 Apr 2016 |
Individual | Cooke, J H G |
Remuera Auckland 5 |
23 Apr 1928 - 13 Apr 2016 |
Jon Beale Cooke - Director
Appointment date: 30 May 1988
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Jun 2010
Anthony John Sinclair Cooke - Director
Appointment date: 11 Apr 2016
Address: Northcote, Auckland, 0627 New Zealand
Address used since 26 May 2023
Address: Orkaei, Aucklland, 1071 New Zealand
Address used since 11 Apr 2016
Bernice Jean Cooke - Director (Inactive)
Appointment date: 30 May 1988
Termination date: 17 Sep 2007
Address: Auckland 5,
Address used since 30 May 1988
Trust Garland - Director (Inactive)
Appointment date: 30 May 1988
Termination date: 17 Sep 2007
Address: Auckland 5,
Address used since 30 May 1988
Michlen Holdings Limited
8c Apihai Street
B J Braithwaite Investments Limited
18a Tautari Street
Rod Davis Yachting Limited
26 Apihai Street
Greystoke Limited
22 Tautari Street
Fyfe Plumbing & Roofing Limited
22 Tautari Street
Lumenart Limited
16 Tautari Street