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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6000 | |||
Entity (NZ Limited Company) | Mayell Trustees Limited Shareholder NZBN: 9429047519046 |
Burnside Christchurch 8053 New Zealand |
03 Nov 2021 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Individual | Fairclough, John Scott |
Fendalton Christchurch 8014 New Zealand |
11 Dec 2017 - |
Individual | Keenan, Timothy James |
Ilam Christchurch 8053 New Zealand |
02 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Pope-mayell, Guy William Clayton |
Rd 1 Queenstown 9371 New Zealand |
02 May 2011 - 03 Nov 2021 |
Director | Mayell, Michael Edward John |
St Albans Christchurch 8014 New Zealand |
02 May 2011 - 11 Dec 2017 |
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
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
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