Take Five and Cook Limited, a registered company, was registered on 14 Nov 2005. 9429034440728 is the NZ business identifier it was issued. "Interior design or decorating consultancy service" (ANZSIC M692460) is how the company is classified. This company has been run by 3 directors: Margot Lyn Thomas - an active director whose contract started on 14 Nov 2005,
Aston Ralph Thomas Christie - an inactive director whose contract started on 05 Nov 2009 and was terminated on 10 Mar 2014,
Chanel Antonia Thomas Christie - an inactive director whose contract started on 05 Nov 2009 and was terminated on 10 Mar 2014.
Updated on 23 Mar 2024, our data contains detailed information about 1 address: 99 Atkinson Avenue, Otaki Beach, Otaki, 5512 (category: registered, physical).
Take Five and Cook Limited had been using Flat 1, 2 Hawker Street, Mount Victoria, Wellington as their registered address up to 10 Dec 2018.
Past names used by this company, as we found at BizDb, included: from 07 Mar 2017 to 31 May 2019 they were named De Cotesworth Limited, from 29 Oct 2009 to 07 Mar 2017 they were named Gypsy Rose Limited and from 14 Nov 2005 to 29 Oct 2009 they were named Mama Says Limited.
A single entity owns all company shares (exactly 1000 shares) - Thomas, Margot Lyn - located at 5512, Otaki Beach, Otaki.
Previous addresses
Address: Flat 1, 2 Hawker Street, Mount Victoria, Wellington, 6011 New Zealand
Registered address used from 06 Dec 2017 to 10 Dec 2018
Address: 5/226 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Physical address used from 20 Jan 2016 to 10 Dec 2018
Address: 5/226 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Registered address used from 19 Jan 2016 to 06 Dec 2017
Address: 5/226 Oriental Pde, Oriental Bay, Wellington, 6011 New Zealand
Registered address used from 18 Jan 2016 to 19 Jan 2016
Address: 5/226 Oriental Pde, Oriental Bay, Wellington, 6011 New Zealand
Physical address used from 18 Jan 2016 to 20 Jan 2016
Address: 17 Grand Street, Shannon, Shannon, 4821 New Zealand
Physical & registered address used from 19 Mar 2014 to 18 Jan 2016
Address: 150 Otaihanga Rd, Otaihanga, Kapiti New Zealand
Physical & registered address used from 14 Nov 2005 to 19 Mar 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Thomas, Margot Lyn |
Otaki Beach Otaki 5512 New Zealand |
05 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Margot Lyn |
Otaihanga Kapiti |
14 Nov 2005 - 27 Jun 2010 |
Individual | Lewis, Lynette Susan |
Upper Hutt New Zealand |
05 Nov 2009 - 28 Jan 2016 |
Margot Lyn Thomas - Director
Appointment date: 14 Nov 2005
Address: Otaki Beach, Kapiti, 5512 New Zealand
Address used since 07 Nov 2020
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 01 Jan 2016
Aston Ralph Thomas Christie - Director (Inactive)
Appointment date: 05 Nov 2009
Termination date: 10 Mar 2014
Address: Paraparaumu,
Address used since 05 Nov 2009
Chanel Antonia Thomas Christie - Director (Inactive)
Appointment date: 05 Nov 2009
Termination date: 10 Mar 2014
Address: Shannon, Shannon, 4821 New Zealand
Address used since 10 Mar 2014
Duncan And Milne Properties Limited
63 Majoribanks Street
Crossways Community Creche Incorporated
61 Majoribanks Street
Jantz Investments Limited
6 Hawker Street
Il Senso Della Bellezza Limited
6 Hawker Street
Speaking Advantage Limited
6 Hawker Street
Kanti's Dairy Limited
Majoribank Street
Compose Interiors Limited
234 Wakefield Street
Dfd Holdings Limited
Level 2 15-17 Marion Street
Good Enough For Glenys Limited
58a Kent Tce
Gorgeous Me Limited
32 Robieson Street
Homeworks Interiors (1988) Limited
Level 7
Licorice Design Limited
18 Austin St