Shortcuts

Cookie Time International Limited

Type: NZ Limited Company (Ltd)
9429031119313
NZBN
3372391
Company Number
Registered
Company Status
M696110
Industry classification code
Corporate Head Office Management Services
Industry classification description
Current address
L3, 134 Oxford Terrace
Christchurch 8011
New Zealand
Physical & registered & service address used since 06 Aug 2018

Cookie Time International Limited was registered on 02 May 2011 and issued an NZ business identifier of 9429031119313. The registered LTD company has been run by 5 directors: Michael Edward John Mayell - an active director whose contract started on 02 May 2011,
Guy William Clayton Pope-Mayell - an active director whose contract started on 02 May 2011,
Mark William Russell - an active director whose contract started on 28 May 2019,
Steven James Wakefield - an active director whose contract started on 01 Nov 2020,
Lincoln James Lindsay Booth - an inactive director whose contract started on 02 May 2011 and was terminated on 01 Jul 2019.
According to BizDb's data (last updated on 04 Apr 2024), the company registered 1 address: L3, 134 Oxford Terrace, Christchurch, 8011 (types include: physical, registered).
Up to 06 Aug 2018, Cookie Time International Limited had been using L3, 2 Hazeldean Road, Addington, Christchurch as their physical address.
BizDb identified previous names for the company: from 26 Apr 2011 to 27 Jun 2013 they were named One Square Meal Limited.
A total of 12000 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 6000 shares are held by 1 entity, namely:
Mayell Trustees Limited (an entity) located at Burnside, Christchurch postcode 8053.
Another group consists of 2 shareholders, holds 50% shares (exactly 6000 shares) and includes
Fairclough, John Scott - located at Fendalton, Christchurch,
Keenan, Timothy James - located at Ilam, Christchurch. Cookie Time International Limited has been classified as "Corporate Head Office Management Services" (business classification M696110).

Addresses

Previous addresses

Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 16 Oct 2015 to 06 Aug 2018

Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8140 New Zealand

Physical & registered address used from 12 Nov 2013 to 16 Oct 2015

Address: 38 Orchard Road, Christchurch Airport, Christchurch, 8053 New Zealand

Physical & registered address used from 02 May 2011 to 12 Nov 2013

Contact info
64 3 3496161
05 Oct 2018 Phone
info@onesquaremeal.com
05 Oct 2018 Email
www.onesquaremeal.com
05 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6000
Entity (NZ Limited Company) Mayell Trustees Limited
Shareholder NZBN: 9429047519046
Burnside
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 6000
Individual Fairclough, John Scott Fendalton
Christchurch
8014
New Zealand
Individual Keenan, Timothy James Ilam
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Pope-mayell, Guy William Clayton Rd 1
Queenstown
9371
New Zealand
Director Mayell, Michael Edward John St Albans
Christchurch
8014
New Zealand
Directors

Michael Edward John Mayell - Director

Appointment date: 02 May 2011

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 08 Oct 2019

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 19 Sep 2017

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 02 May 2011


Guy William Clayton Pope-mayell - Director

Appointment date: 02 May 2011

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 30 Apr 2013


Mark William Russell - Director

Appointment date: 28 May 2019

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 08 Oct 2019

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 28 May 2019


Steven James Wakefield - Director

Appointment date: 01 Nov 2020

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Nov 2020


Lincoln James Lindsay Booth - Director (Inactive)

Appointment date: 02 May 2011

Termination date: 01 Jul 2019

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 02 May 2011

Nearby companies

French Bakery Limited
L3, 134 Oxford Terrace

Bunny Finance Limited
L3, 134 Oxford Terrace

Close Quarters Holdings Limited
L3, 134 Oxford Terrace

Taoco Nz Limited
L3, 134 Oxford Terrace

Safe Site Essentials Limited
L3, 134 Oxford Terrace

James Milne Holdings Limited
L3, 134 Oxford Terrace

Similar companies

Bc Management Services Limited
R K D Rodgers & Co

Carrus Corporation Limited
Same As Registered Office

Creative Brewing Solutions Limited
Level 1, 270 St Asaph Street

Eventionz Limited
C/- Hancock Chartered Accountants

Firm77 Trustees Limited
250 St Asaph Street

Sock Holdings Limited
Level 2