Shortcuts

Cotura Properties Limited

Type: NZ Limited Company (Ltd)
9429031990486
NZBN
122277
Company Number
Registered
Company Status
Current address
236 Barbadoes Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & service & registered address used since 06 Aug 2019
236 Barbadoes Street
Christchurch Central
Christchurch 8011
New Zealand
Postal & office & delivery address used since 24 Jul 2020

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).

Addresses

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

Contact info
64 3 3666958
19 Nov 2018 Phone
admin@cotura.co.nz
24 Jul 2020 Email
accounts@cotura.co.nz
24 Jul 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 100000
Individual Adriaens, Paul Henry Tutukaka Rd3
Whangarei
0173
New Zealand
Shares Allocation #2 Number of Shares: 100000
Individual Adriaens, Guido Eugene Riccarton
Christchurch
8011
New Zealand
Directors

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

Nearby companies

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