Shortcuts

Cottan Limited

Type: NZ Limited Company (Ltd)
9429031505130
NZBN
2509175
Company Number
Registered
Company Status
G423220
Industry classification code
Garden Ornament Retailing
Industry classification description
Current address
Gardiner Knobloch House
15 Shakespeare Road
Napier 4110
New Zealand
Shareregister & other (Address For Share Register) address used since 19 May 2014
Level 1, Gardiner Knobloch House
15 Shakespeare Road
Napier 4110
New Zealand
Physical address used since 11 Sep 2014
Level 1, Gardiner Knobloch House
15 Shakespeare Road
Napier 4110
New Zealand
Other (Address for Records) & records address (Address for Records) used since 15 May 2015

Cottan Limited was registered on 04 Jun 2010 and issued an NZBN of 9429031505130. The registered LTD company has been managed by 2 directors: Mahinarangi Robin Tangaere - an active director whose contract began on 04 Jun 2010,
Joanne Hineiao Cottrell - an inactive director whose contract began on 04 Jun 2010 and was terminated on 11 Jun 2019.
According to BizDb's information (last updated on 27 Mar 2024), the company registered 1 address: 50A Ossian Street, Ahuriri, Napier, 4110 (category: registered, service).
Until 10 Jan 2024, Cottan Limited had been using Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Tangaere, Mahinarangi Robin (an individual) located at Mount Cook, Wellington postcode 6021. Cottan Limited was categorised as "Garden ornament retailing" (business classification G423220).

Addresses

Other active addresses

Address #4: 50a Ossian Street, Ahuriri, Napier, 4110 New Zealand

Registered & service address used from 10 Jan 2024

Previous addresses

Address #1: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand

Registered & service address used from 11 Sep 2014 to 10 Jan 2024

Address #2: Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand

Registered address used from 27 May 2014 to 11 Sep 2014

Address #3: Wilket House, Shakespeare Road, Napier New Zealand

Registered address used from 04 Jun 2010 to 27 May 2014

Address #4: Wilket House, Shakespeare Road, Napier New Zealand

Physical address used from 04 Jun 2010 to 11 Sep 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Tangaere, Mahinarangi Robin Mount Cook
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cottrell, Joanne Hineiao Island Bay
Wellington

New Zealand
Directors

Mahinarangi Robin Tangaere - Director

Appointment date: 04 Jun 2010

Address: Mount Cook, Wellington, 6021 New Zealand

Address used since 28 Apr 2014


Joanne Hineiao Cottrell - Director (Inactive)

Appointment date: 04 Jun 2010

Termination date: 11 Jun 2019

Address: Mount Cook, Wellington, 6021 New Zealand

Address used since 28 Apr 2014

Nearby companies

Auckland Laundromat Company Limited
Level 1, Gardiner Knobloch House

Hortpro Limited
Level 1, Gardiner Knobloch House

Central Laundromat Limited
Level 1, Gardiner Knobloch House

Complete Contracting Hb Limited
Level 1

Maco Developments Limited
Level 1, Gardiner Knobloch House

Taihape Towing Limited
Level 1, Gardiner Knobloch House

Similar companies

Eleven Sixty Six Limited
118 Main Road

Kapiti Tufa 2016 Limited
17 Overtoun Terrace

Libby Lou Limited
58 Seymour Road

Matakana Gardener Limited
177 Church Street

Pots & More (g & L) Limited
54a Jandell Crescent

Pr Ornaments Limited
4 Eric Paton Way