James Cook Joinery Limited was incorporated on 16 Oct 1985 and issued an NZ business number of 9429039805362. The registered LTD company has been run by 2 directors: Tony James Cook - an active director whose contract began on 04 Jun 1991,
Christine Ann Cook - an active director whose contract began on 04 Jun 1991.
As stated in our database (last updated on 15 Mar 2024), the company registered 1 address: 39 Pohutukawa Street, Woburn, Lower Hutt, 5010 (type: registered, physical).
Up to 08 Oct 2010, James Cook Joinery Limited had been using 2Nd Floor, 15 Daly Street, Lower Hutt as their physical address.
A total of 20000 shares are allocated to 2 groups (6 shareholders in total). In the first group, 3000 shares are held by 3 entities, namely:
Bkl Corporate Trustee Bft Limited (an entity) located at Taita, Lower Hutt postcode 5019,
Buckley, Nikki (an individual) located at Belmont, Lower Hutt postcode 5010,
Buckley, Christopher Lawrence (an individual) located at Belmont, Lower Hutt postcode 5010.
The second group consists of 3 shareholders, holds 85 per cent shares (exactly 17000 shares) and includes
Miller, Roger Holmes - located at Oriental Bay, Wellington,
Cook, Tony James - located at Woburn, Lower Hutt,
Cook, Christine Ann - located at Woburn, Lower Hutt.
Previous addresses
Address: 2nd Floor, 15 Daly Street, Lower Hutt New Zealand
Physical address used from 27 Apr 2004 to 08 Oct 2010
Address: The Offices Of Naylor & Co, Top Floor Cornwall House, 23 Raroa Road, Lower Hutt
Physical address used from 05 May 1998 to 05 May 1998
Address: Top Floor, Cornwall House, 23 Raroa Road, Lower Hutt
Physical address used from 05 May 1998 to 05 May 1998
Address: P O Box 30936, Lower Hutt, , Aaaah8aakaaawzdaak
Physical address used from 05 May 1998 to 05 May 1998
Address: 28 Hart Avenue, Lower Hutt New Zealand
Registered address used from 05 Jul 1991 to 08 Oct 2010
Address: 11 Burcham St, Lower Hutt
Registered address used from 04 Jul 1991 to 05 Jul 1991
Basic Financial info
Total number of Shares: 20000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Bkl Corporate Trustee Bft Limited Shareholder NZBN: 9429042042648 |
Taita Lower Hutt 5019 New Zealand |
01 Sep 2020 - |
Individual | Buckley, Nikki |
Belmont Lower Hutt 5010 New Zealand |
01 Sep 2020 - |
Individual | Buckley, Christopher Lawrence |
Belmont Lower Hutt 5010 New Zealand |
01 Sep 2020 - |
Shares Allocation #2 Number of Shares: 17000 | |||
Individual | Miller, Roger Holmes |
Oriental Bay Wellington 6011 New Zealand |
31 Aug 2020 - |
Individual | Cook, Tony James |
Woburn Lower Hutt 5010 New Zealand |
31 Aug 2020 - |
Individual | Cook, Christine Ann |
Woburn Lower Hutt 5010 New Zealand |
31 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tj Cook Holdings Limited Shareholder NZBN: 9429037314866 Company Number: 1024259 |
15 Daly Street Lower Hutt |
16 Oct 1985 - 01 Sep 2020 |
Entity | Pd Cook Holdings Limited Shareholder NZBN: 9429037314774 Company Number: 1024258 |
16 Oct 1985 - 23 Apr 2008 | |
Entity | Tj Cook Holdings Limited Shareholder NZBN: 9429037314866 Company Number: 1024259 |
15 Daly Street Lower Hutt |
16 Oct 1985 - 01 Sep 2020 |
Entity | Pd Cook Holdings Limited Shareholder NZBN: 9429037314774 Company Number: 1024258 |
16 Oct 1985 - 23 Apr 2008 |
Ultimate Holding Company
Tony James Cook - Director
Appointment date: 04 Jun 1991
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 30 Sep 2010
Christine Ann Cook - Director
Appointment date: 04 Jun 1991
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 30 Sep 2010
Tj Cook Holdings Limited
39 Pohutukawa Street
Pragma Systems Limited
45 Pohutukawa Street
N.z.f.x. Limited
9 Ngaio Cres
Paddy Family Limited
26 Puriri Street
Saas Technologies Limited
38 Puriri Street
Paas Properties Limited
38 Puriri Street