Shortcuts

Cotton On Kids (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429034417652
NZBN
1733684
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
Level 1, Smales Farm
72 Taharoto Road
Takapuna, Auckland 0622
New Zealand
Physical address used since 15 Jan 2020
Level 1, Smales Farm
72 Taharoto Road
Takapuna, Auckland 0622
New Zealand
Postal & delivery address used since 22 Apr 2020
Level 1, 72 Taharoto Road
Takapuna
Auckland 0622
New Zealand
Office address used since 22 Apr 2020

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 09 Jun 2025, our database contains detailed information about 1 address: 62 Roma Road, Mount Roskill, Auckland, 1041 (types include: registered, service).
Cotton On Kids (New Zealand) Limited had been using Level 1, Smales Farm, 72 Taharoto Road, Takapuna, Auckland as their registered address up to 06 May 2025.
One entity controls all company shares (exactly 4 shares) - Cog Brandco 2 Pty Ltd - located at 1041, North Geelong.

Addresses

Other active addresses

Address #4: Level 1, Smales Farm, 72 Taharoto Road, Takapuna, Auckland, 0622 New Zealand

Invoice address used from 22 Apr 2020

Address #5: 62 Roma Road, Mount Roskill, Auckland, 1041 New Zealand

Postal & office & delivery & invoice address used from 28 Apr 2025

Address #6: 62 Roma Road, Mount Roskill, Auckland, 1041 New Zealand

Registered & service address used from 06 May 2025

Principal place of activity

Level 1, 72 Taharoto Road, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: Level 1, Smales Farm, 72 Taharoto Road, Takapuna, Auckland, 0622 New Zealand

Registered & service address used from 15 Jan 2020 to 06 May 2025

Address #2: 5 Timberly Road, Airport Oakes, Mangere, 2022 New Zealand

Registered & physical address used from 02 May 2013 to 15 Jan 2020

Address #3: 86 Ascot Road, Airport Oaks, Auckland, Attn.: Samantha Rickinson New Zealand

Registered & physical address used from 30 Jun 2010 to 02 May 2013

Address #4: 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 #5: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical & registered address used from 29 Nov 2005 to 10 May 2010

Contact info
64 9 9373300
29 Apr 2019 Phone
cosec@cottonon.com.au
29 Apr 2019 Email
http://cottonongroup.com.au/
29 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 4

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 27 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4
Other (Other) Cog Brandco 2 Pty Ltd North Geelong
3215
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Clohibar Pty Ltd
Company Number: 089744409
St Kilda West
3182
Australia
Other Donna Schneider Pty Ltd
Other N A Investments (vic) Pty Ltd Level 19, 15 William Street
Melbourne, Victoria 3000, Australia

Australia
Other Null - Donna Schneider Pty Ltd

Ultimate Holding Company

30 Jun 2020
Effective Date
Cog Brandco 2 Pty Ltd
Name
Company
Type
641991522
Ultimate Holding Company Number
AU
Country of origin
14 Shepherd Court
North Geelong 3215
Australia
Address
Directors

Nigel Grant Austin - Director

Appointment date: 29 Nov 2005

ASIC Name: Cotton On Clothing Pty. Ltd.

Address: Ceres, Victoria, 3221 Australia

Address used since 02 Jul 2018

Address: North Geelong, 3215 Australia

Address: Ceres, Victoria, 3221 Australia

Address used since 01 Jan 2011

Address: North Geelong, 3215 Australia


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

Nearby companies

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

Similar companies