Cotura Properties Limited, a registered company, was registered on 06 Jan 1945. 9429031990486 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Guido Eugene Adriaens - an active director whose contract began on 27 Jun 1991,
Paul Henry Adriaens - an active director whose contract began on 27 Jun 1991,
Karel Willem Adriaens - an inactive director whose contract began on 27 Jun 1991 and was terminated on 26 Feb 2003.
Last updated on 12 Mar 2024, our database contains detailed information about 1 address: 236 Barbadoes Street, Christchurch Central, Christchurch, 8011 (type: postal, office).
Cotura Properties Limited had been using Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch as their physical address up to 06 Aug 2019.
Old names used by this company, as we found at BizDb, included: from 06 Jan 1945 to 11 Nov 2010 they were called Cotura Fashions Limited.
A total of 200000 shares are allocated to 2 shareholders (2 groups). The first group consists of 100000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100000 shares (50 per cent).
Principal place of activity
236 Barbadoes Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 05 Jul 2019 to 06 Aug 2019
Address #2: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Apr 2015 to 05 Jul 2019
Address #3: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 13 Jul 2012 to 27 Apr 2015
Address #4: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Physical & registered address used from 18 Oct 2011 to 13 Jul 2012
Address #5: C/o Horrocks Mcnab & Co, 291 Madras Street, Christchurch New Zealand
Registered address used from 09 Jun 1997 to 18 Oct 2011
Address #6: 291 Madras Street, Christchurch New Zealand
Physical address used from 09 Jun 1997 to 18 Oct 2011
Basic Financial info
Total number of Shares: 200000
Annual return filing month: July
Annual return last filed: 30 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Individual | Adriaens, Paul Henry |
Tutukaka Rd3 Whangarei 0173 New Zealand |
06 Jan 1945 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Individual | Adriaens, Guido Eugene |
Riccarton Christchurch 8011 New Zealand |
06 Jan 1945 - |
Guido Eugene Adriaens - Director
Appointment date: 27 Jun 1991
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 19 Nov 2018
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 26 Jul 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 05 Aug 2016
Paul Henry Adriaens - Director
Appointment date: 27 Jun 1991
Address: Tutukaka Rd3, Whangarei, 0173 New Zealand
Address used since 05 May 2021
Address: Russell, Russell, 0202 New Zealand
Address used since 05 Aug 2016
Karel Willem Adriaens - Director (Inactive)
Appointment date: 27 Jun 1991
Termination date: 26 Feb 2003
Address: Christchurch,
Address used since 27 Jun 1991
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace