Mount Cook Limited was started on 08 Oct 2014 and issued an NZBN of 9429041440513. This registered LTD company has been managed by 1 director, named Conor Joseph English - an active director whose contract started on 08 Oct 2014.
According to our information (updated on 29 Apr 2024), this company registered 3 addresses: Level 3, 85 The Terrace, Wellington, 6011 (service address),
Level 3, 85 The Terrace, Wellington, 6011 (registered address),
Level 1, 85 Ghuznee Street, Te Aro, Wellington, 6011 (physical address),
Level 1, 85 Ghuznee Street, Te Aro, Wellington, 6011 (service address) among others.
Up to 04 Nov 2021, Mount Cook Limited had been using Level 1, 85 Ghuznee Street, Te Aro, Wellington as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Tan, Hui (an individual) located at St Heliers, Auckland postcode 1071.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
English, Conor Joseph - located at Wadestown, Wellington. Mount Cook Limited is categorised as "Food wholesaling nec Natural foods" (ANZSIC F360915).
Previous addresses
Address #1: Level 1, 85 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 15 Nov 2019 to 04 Nov 2021
Address #2: Level 1, 85 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 17 Oct 2017 to 15 Nov 2019
Address #3: 181 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 12 Oct 2016 to 17 Oct 2017
Address #4: 104 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 09 Oct 2015 to 12 Oct 2016
Address #5: 111 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 08 Oct 2014 to 09 Oct 2015
Address #6: Featherston Street, Wellington, 6146 New Zealand
Physical address used from 08 Oct 2014 to 15 Nov 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 10 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Tan, Hui |
St Heliers Auckland 1071 New Zealand |
20 Jun 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | English, Conor Joseph |
Wadestown Wellington 6012 New Zealand |
08 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tan, Rosa |
St Heliers Auckland 1071 New Zealand |
20 Oct 2014 - 20 Jun 2017 |
Conor Joseph English - Director
Appointment date: 08 Oct 2014
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 08 Oct 2014
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street
Asiana Metro Limited
88 Tory Street
Cheffeur Limited
117 Taranaki Street
Ellesmere Coffee And Vending Limited
148 Oriental Parade
Home Gourmet Limited
Level 9, 57 Willis Street
Honey Inc. Limited
Level 2, 4 Bond St
Maximilian Charters & Property Management Limited
Level 9, 57 Willis Street