Cooks Beach Timber and Hardware 2009 Limited, a registered company, was started on 13 Nov 2009. 9429031775090 is the NZBN it was issued. The company has been managed by 3 directors: Shane Osborne - an active director whose contract started on 27 May 2013,
Bruce Wallace Nicklin - an inactive director whose contract started on 13 Nov 2009 and was terminated on 05 Jun 2013,
Suzanne Lynette Nicklin - an inactive director whose contract started on 13 Nov 2009 and was terminated on 18 Mar 2011.
Last updated on 23 May 2025, our data contains detailed information about 1 address: 23 Brown Street, Tauranga, 3110 (category: registered, physical).
Cooks Beach Timber and Hardware 2009 Limited had been using 23 Brown Street, Tauranga, Tauranga as their physical address up until 21 May 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 23 Brown Street, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 14 Oct 2019 to 21 May 2021
Address: 141 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 15 Aug 2017 to 14 Oct 2019
Address: 40 Grey Street Tauranga, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 07 Mar 2016 to 15 Aug 2017
Address: 24 Tenth Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 24 Sep 2013 to 07 Mar 2016
Address: 24 Tenth Avenue, Tauranga, Tauranga, 3110 New Zealand
Physical address used from 08 Sep 2011 to 07 Mar 2016
Address: 24 Tenth Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 08 Sep 2011 to 24 Sep 2013
Address: 177a Fraser Street, Tauranga, 3110 New Zealand
Physical & registered address used from 09 Feb 2011 to 08 Sep 2011
Address: 1168 Amohia Street, Rotorua, 3010 New Zealand
Physical & registered address used from 04 Aug 2010 to 09 Feb 2011
Address: Bright Wild Thomas, 1180 Lake Road, Rotorua New Zealand
Registered & physical address used from 13 Nov 2009 to 04 Aug 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 20 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Osborne, Shane Paul |
Rd 1 Whitianga 3591 New Zealand |
14 Aug 2012 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Coorey, Vanessa Elizabeth |
Rd 1 Whitianga 3591 New Zealand |
14 Aug 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Nicklin, Suzanne Lynette |
Rd 1 Whitianga 3591 New Zealand |
13 Nov 2009 - 22 May 2013 |
| Individual | Spargo, Christopher Newton |
Rotorua New Zealand |
13 Nov 2009 - 22 May 2013 |
| Individual | Nicklin, Bruce Wallace |
Rd 1 Whitianga 3591 New Zealand |
13 Nov 2009 - 22 May 2013 |
Shane Osborne - Director
Appointment date: 27 May 2013
Address: Rd 1, Whitianga, 3591 New Zealand
Address used since 18 Sep 2013
Bruce Wallace Nicklin - Director (Inactive)
Appointment date: 13 Nov 2009
Termination date: 05 Jun 2013
Address: Rd 1, Whitianga 3591, New Zealand
Address used since 13 Nov 2009
Suzanne Lynette Nicklin - Director (Inactive)
Appointment date: 13 Nov 2009
Termination date: 18 Mar 2011
Address: Rd 1, Whitianga 3591, New Zealand
Address used since 13 Nov 2009
Kiwiclog's Dustbusters Limited
141 Cameron Road
Rowan Tree Charitable Trust
Manning Warner
Sadgrove Charitable Trust
Manning Warner
Zanz Limited Partnership
C/o Manning Warner Browne Limited
Tr Limited
147 Cameron Road
Tbs Tauranga Limited
147 Cameron Road