100% Cotton Limited was incorporated on 02 Feb 2010 and issued a New Zealand Business Number of 9429031718370. The registered LTD company has been managed by 2 directors: Melinda Nicole Cotton - an active director whose contract began on 02 Feb 2010,
Dean Aubrey Cotton - an active director whose contract began on 02 Feb 2010.
According to BizDb's data (last updated on 12 Mar 2024), this company uses 4 addresses: 9 Awarua Road, Pegasus, Pegasus, 7612 (registered address),
9 Awarua Road, Pegasus, Pegasus, 7612 (physical address),
9 Awarua Road, Pegasus, Pegasus, 7612 (service address),
9 Awarua Road, Pegasus, Pegasus, 7612 (other address) among others.
Until 08 Oct 2021, 100% Cotton Limited had been using 6 Goodwood Close, Rangiora, Rangiora as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 80 shares are held by 1 entity, namely:
Cotton, Melinda Nicole (an individual) located at Pegasus, Pegasus postcode 7612.
Then there is a group that consists of 1 shareholder, holds 20% shares (exactly 20 shares) and includes
Cotton, Dean Aubrey - located at Pegasus, Pegasus. 100% Cotton Limited was categorised as "Rental of residential property" (ANZSIC L671160).
Other active addresses
Address #4: 9 Awarua Road, Pegasus, Pegasus, 7612 New Zealand
Registered & physical & service address used from 08 Oct 2021
Principal place of activity
6 Goodwood Close, Rangiora, Rangiora, 7400 New Zealand
Previous addresses
Address #1: 6 Goodwood Close, Rangiora, Rangiora, 7400 New Zealand
Physical address used from 09 Nov 2017 to 08 Oct 2021
Address #2: 6 Goodwood Close, Rangiora, Rangiora, 7400 New Zealand
Registered address used from 06 Nov 2017 to 08 Oct 2021
Address #3: 62a Southbrook Road, Rangiora, Rangiora, 7400 New Zealand
Registered address used from 06 Sep 2016 to 06 Nov 2017
Address #4: 62a Southbrook Road, Rangiora, Rangiora, 7400 New Zealand
Physical address used from 06 Sep 2016 to 09 Nov 2017
Address #5: 20 Torlesse Street, Rangiora, 7400 New Zealand
Registered & physical address used from 02 Feb 2010 to 06 Sep 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Cotton, Melinda Nicole |
Pegasus Pegasus 7612 New Zealand |
02 Feb 2010 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Cotton, Dean Aubrey |
Pegasus Pegasus 7612 New Zealand |
02 Feb 2010 - |
Melinda Nicole Cotton - Director
Appointment date: 02 Feb 2010
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 30 Sep 2021
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 26 Oct 2017
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 29 Aug 2016
Dean Aubrey Cotton - Director
Appointment date: 02 Feb 2010
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 30 Sep 2021
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 26 Oct 2017
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 29 Aug 2016
Classic Cortina Club Incorporated
3 Goodwood Close
Kaycee Projects Limited
5 Archer Place
Technology Solutions Limited
5a Goodwood Close
Helipower (nz) Limited
79 Good Street
Don And Jenny Hassall Trustee Limited
35 Goodwood Close
Fractured Whole Limited
300 King Street
9 Little Fish Limited
25 Goodwood Close
Dawson & Flavell Limited
21 Melford Close
F L Matheson Limited
38 Belgrave Drive
M 1 M Limited
24 Golding Avenue
Sarbaz Estates Limited
152 White Street
Wnak Holdings Limited
25 Goodwood Close