Shortcuts

Capital Cottage Limited

Type: NZ Limited Company (Ltd)
9429034777657
NZBN
1632342
Company Number
Registered
Company Status
Current address
55 Seaton Road
Murrays Bay
Auckland 0630
New Zealand
Physical address used since 26 Apr 2016
35 Pine Valley Glade
Mangawhai, 0573
Auckland 0630
New Zealand
Registered & service address used since 15 May 2024

Capital Cottage Limited, a registered company, was launched on 10 May 2005. 9429034777657 is the NZBN it was issued. The company has been run by 2 directors: Gary Hey - an active director whose contract began on 10 May 2005,
Amanda Hey - an active director whose contract began on 10 May 2005.
Last updated on 06 May 2025, BizDb's database contains detailed information about 2 addresses this company uses, namely: 35 Pine Valley Glade, Mangawhai, 0573, Auckland, 0630 (registered address),
35 Pine Valley Glade, Mangawhai, 0573, Auckland, 0630 (service address),
55 Seaton Road, Murrays Bay, Auckland, 0630 (physical address).
Capital Cottage Limited had been using 55 Seaton Road, Murrays Bay, Auckland as their service address until 15 May 2024.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 80 shares (80%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 20 shares (20%).

Addresses

Previous addresses

Address #1: 55 Seaton Road, Murrays Bay, Auckland, 0630 New Zealand

Service & registered address used from 26 Apr 2016 to 15 May 2024

Address #2: 44 Milford Road, Milford, Auckland, 0620 New Zealand

Physical address used from 11 Jun 2015 to 26 Apr 2016

Address #3: 44 Milford Road, Milford, Auckland, 0620 New Zealand

Registered address used from 22 Jul 2013 to 26 Apr 2016

Address #4: 25 Whitby Crescent, Mairangi Bay, Auckland, 0630 New Zealand

Physical address used from 09 May 2011 to 11 Jun 2015

Address #5: 25 Whitby Crescent, Mairangi Bay, Auckland, 0630 New Zealand

Registered address used from 09 May 2011 to 22 Jul 2013

Address #6: 49 Vaughans Road, Okura, Auckland 0792 New Zealand

Registered & physical address used from 27 Apr 2010 to 09 May 2011

Address #7: 26 Ponderosa Drive, Browns Bay, Auckland

Registered & physical address used from 10 Feb 2006 to 27 Apr 2010

Address #8: 34 Rock Isle Road, Torbay, Auckland

Registered & physical address used from 10 May 2005 to 10 Feb 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 01 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80
Individual Hey, Gary Murrays Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Hey, Amanda Murrays Bay
Auckland
0630
New Zealand
Directors

Gary Hey - Director

Appointment date: 10 May 2005

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 15 Apr 2016


Amanda Hey - Director

Appointment date: 10 May 2005

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 15 Apr 2016