Shortcuts

Mountain Tops Limited

Type: NZ Limited Company (Ltd)
9429030228337
NZBN
4442145
Company Number
Registered
Company Status
Current address
1508 Ararimu Road
Rd 3
Papakura 2583
New Zealand
Physical & registered & service address used since 10 May 2016

Mountain Tops Limited was launched on 13 May 2013 and issued a business number of 9429030228337. This registered LTD company has been run by 4 directors: Caitlin Louise Cobham - an active director whose contract began on 03 Apr 2014,
Evan Jon Cobham - an active director whose contract began on 03 Apr 2014,
Carol Ann Cobham - an inactive director whose contract began on 13 May 2013 and was terminated on 03 Apr 2014,
Lincoln Wallis Jon Cobham - an inactive director whose contract began on 13 May 2013 and was terminated on 03 Apr 2014.
As stated in BizDb's information (updated on 26 Apr 2024), the company uses 1 address: 1508 Ararimu Road, Rd 3, Papakura, 2583 (types include: physical, registered).
Up to 10 May 2016, Mountain Tops Limited had been using 10 Juliet Avenue, Howick, Auckland as their registered 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:
Cobham, Evan Jon (an individual) located at Rd 3, Papakura postcode 2583.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Cobham, Caitlin Louise - located at Rd 3, Papakura.

Addresses

Previous addresses

Address: 10 Juliet Avenue, Howick, Auckland, 2014 New Zealand

Registered address used from 06 Jun 2014 to 10 May 2016

Address: 10 Juliet Avenue, Howick, Auckland, 2014 New Zealand

Physical address used from 11 Apr 2014 to 10 May 2016

Address: 26a Aviemore Drive, Highland Park, Auckland, 2010 New Zealand

Registered address used from 13 May 2013 to 06 Jun 2014

Address: 26a Aviemore Drive, Highland Park, Auckland, 2010 New Zealand

Physical address used from 13 May 2013 to 11 Apr 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Cobham, Evan Jon Rd 3
Papakura
2583
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Cobham, Caitlin Louise Rd 3
Papakura
2583
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cobham, Lincoln Wallis Jon Botany Downs
Auckland
2010
New Zealand
Individual Cobham, Carol Ann Botany Downs
Auckland
2010
New Zealand
Director Carol Ann Cobham Botany Downs
Auckland
2010
New Zealand
Director Lincoln Wallis Jon Cobham Botany Downs
Auckland
2010
New Zealand
Directors

Caitlin Louise Cobham - Director

Appointment date: 03 Apr 2014

Address: Rd 3, Papakura, 2583 New Zealand

Address used since 02 May 2016


Evan Jon Cobham - Director

Appointment date: 03 Apr 2014

Address: Rd 3, Papakura, 2583 New Zealand

Address used since 02 May 2016


Carol Ann Cobham - Director (Inactive)

Appointment date: 13 May 2013

Termination date: 03 Apr 2014

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 14 May 2013


Lincoln Wallis Jon Cobham - Director (Inactive)

Appointment date: 13 May 2013

Termination date: 03 Apr 2014

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 14 May 2013

Nearby companies

Tropnevad Limited
1467 Ararimu Road