Shortcuts

100% Cotton Limited

Type: NZ Limited Company (Ltd)
9429031718370
NZBN
2381017
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
62a Southbrook Road
Rangiora
Rangiora 7400
New Zealand
Other address (Address For Share Register) used since 29 Aug 2016
6 Goodwood Close
Rangiora
Rangiora 7400
New Zealand
Other address (Address For Share Register) used since 26 Oct 2017
9 Awarua Road
Pegasus
Pegasus 7612
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 30 Sep 2021

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).

Addresses

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

Contact info
64 021 830045
Phone
cottons@xtra.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 80
Individual Cotton, Melinda Nicole Pegasus
Pegasus
7612
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Cotton, Dean Aubrey Pegasus
Pegasus
7612
New Zealand
Directors

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

Nearby companies
Similar companies

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