Cotton On Kids (New Zealand) Limited, a registered company, was incorporated on 29 Nov 2005. 9429034417652 is the number it was issued. "Clothing retailing" (business classification G425115) is how the company is categorised. The company has been run by 3 directors: Nigel Grant Austin - an active director whose contract began on 29 Nov 2005,
Ashley James Hardwick - an active director whose contract began on 29 Nov 2005,
Donna Schneider - an inactive director whose contract began on 29 Nov 2005 and was terminated on 08 May 2006.
Last updated on 24 Mar 2024, our database contains detailed information about 1 address: Level 1, Smales Farm, 72 Taharoto Road, Takapuna, Auckland, 0622 (types include: postal, office).
Cotton On Kids (New Zealand) Limited had been using 5 Timberly Road, Airport Oakes, Mangere as their registered address up to 15 Jan 2020.
One entity controls all company shares (exactly 4 shares) - Cog Brandco 2 Pty Ltd - located at 0622, North Geelong.
Other active addresses
Address #4: Level 1, Smales Farm, 72 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Invoice address used from 22 Apr 2020
Principal place of activity
Level 1, 72 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 5 Timberly Road, Airport Oakes, Mangere, 2022 New Zealand
Registered & physical address used from 02 May 2013 to 15 Jan 2020
Address #2: 86 Ascot Road, Airport Oaks, Auckland, Attn.: Samantha Rickinson New Zealand
Registered & physical address used from 30 Jun 2010 to 02 May 2013
Address #3: Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand
Physical & registered address used from 10 May 2010 to 30 Jun 2010
Address #4: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Physical & registered address used from 29 Nov 2005 to 10 May 2010
Basic Financial info
Total number of Shares: 4
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4 | |||
Other (Other) | Cog Brandco 2 Pty Ltd |
North Geelong 3215 Australia |
15 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | N A Investments (vic) Pty Ltd |
Level 19, 15 William Street Melbourne, Victoria 3000, Australia Australia |
29 Nov 2005 - 15 Apr 2021 |
Other | Clohibar Pty Ltd Company Number: 089744409 |
St Kilda West 3182 Australia |
29 Nov 2005 - 15 Apr 2021 |
Other | Null - Donna Schneider Pty Ltd | 29 Nov 2005 - 27 Jun 2010 | |
Other | Donna Schneider Pty Ltd | 29 Nov 2005 - 27 Jun 2010 |
Ultimate Holding Company
Nigel Grant Austin - Director
Appointment date: 29 Nov 2005
ASIC Name: Cotton On Clothing Pty. Ltd.
Address: North Geelong, 3215 Australia
Address: Ceres, Victoria, 3221 Australia
Address used since 01 Jan 2011
Address: North Geelong, 3215 Australia
Address: Ceres, Victoria, 3221 Australia
Address used since 02 Jul 2018
Ashley James Hardwick - Director
Appointment date: 29 Nov 2005
ASIC Name: Cotton On Clothing Pty. Ltd.
Address: Newtown, Victoria, 3220 Australia
Address used since 05 Apr 2023
Address: North Geelong, 3215 Australia
Address: St Kilda West, Victoria, 3182 Australia
Address used since 30 Jun 2011
Address: North Geelong, 3215 Australia
Donna Schneider - Director (Inactive)
Appointment date: 29 Nov 2005
Termination date: 08 May 2006
Address: Geelong West, Victoria 3218, Australia,
Address used since 29 Nov 2005
Premier Seeds Limited
71f Montgomerie Road
Fredman Tables Limited
55 Aintree Ave
Santo Industries Limited
55 Aintree Ave
Book Systems International Limited
Unit 3, 197 Montgomerie Road
Multi Freight Limited
Unit 3, 197 Montgomerie Road
Fleetwood Limited
44 Montgomerie Road
Apsara Saree House Limited
12a Ginko Place
Cotton On Clothing (new Zealand) Limited
5 Timberly Road
Dalle Ceneri Limited
34a Duggan Ave
Supre Nz Limited
5 Timberly Road
Twin Infinity Limited
Shop 39, 93 Bader Drive