Cotton & Light Limited, a registered company, was incorporated on 13 Oct 2004. 9429035170969 is the number it was issued. This company has been run by 3 directors: Robert John Ford - an active director whose contract started on 13 Oct 2004,
Robert Euan Jones - an active director whose contract started on 13 Oct 2004,
John Alexander Cotton - an inactive director whose contract started on 13 Oct 2004 and was terminated on 09 Jan 2014.
Updated on 30 Mar 2024, our database contains detailed information about 1 address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (type: registered, physical).
Cotton & Light Limited had been using 105 Trafalgar Street, Nelson, Nelson as their physical address up to 30 Aug 2013.
A total of 100 shares are allocated to 10 shareholders (6 groups). The first group consists of 1 share (1 per cent) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 47 shares (47 per cent). Finally we have the third share allotment (47 shares 47 per cent) made up of 3 entities.
Previous addresses
Address: 105 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 21 Sep 2010 to 30 Aug 2013
Address: 1 Thetford Chase, Stoke, Nelson New Zealand
Physical & registered address used from 20 Jul 2007 to 21 Sep 2010
Address: 59 Martin Street, Monaco, Nelson
Registered address used from 08 Dec 2006 to 20 Jul 2007
Address: 59 Martin Street, Monaco Nelson
Physical address used from 08 Dec 2006 to 20 Jul 2007
Address: Hintons Limited, Chartered Accountants, 20 Oxford Street, Richmond, Nelson
Registered & physical address used from 15 Feb 2006 to 08 Dec 2006
Address: Hinton & Associates Ltd, Level 2, Network Tasman Bldg, 281 Queen St, Richmond, Nelson
Physical address used from 01 Dec 2005 to 15 Feb 2006
Address: Hinton & Associates Ltd, Level 2, Network Tasman Bldg, 281 Queen Street, Richmond, Nelson
Registered address used from 01 Dec 2005 to 15 Feb 2006
Address: Hinton & Associates Ltd, Chartered, Accountants, 2nd Floor, Tasman Energy, Bldg, 281 Queen Str, Richmond, Nelson
Physical & registered address used from 29 Nov 2005 to 01 Dec 2005
Address: Craig Anderson & Co, 270a Queen Street, Richmond, Nelson
Physical & registered address used from 13 Oct 2004 to 29 Nov 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Ford, Shelley Lynne |
Rd 1 Richmond 7081 New Zealand |
13 Oct 2004 - |
Shares Allocation #2 Number of Shares: 47 | |||
Entity (NZ Limited Company) | C & F Trustees 2006 Limited Shareholder NZBN: 9429034447857 |
Nelson 7010 New Zealand |
28 Sep 2006 - |
Individual | Ford, Shelley Lynne |
Rd 1 Richmond 7081 New Zealand |
13 Oct 2004 - |
Individual | Ford, Robert John |
Rd 1 Richmond 7081 New Zealand |
13 Oct 2004 - |
Shares Allocation #3 Number of Shares: 47 | |||
Entity (NZ Limited Company) | C & F Trustees 2006 Limited Shareholder NZBN: 9429034447857 |
Nelson 7010 New Zealand |
28 Sep 2006 - |
Individual | Jones, Miyuki |
Richmond Richmond 7020 New Zealand |
13 Oct 2004 - |
Individual | Jones, Robert Euan |
Richmond Richmond 7020 New Zealand |
13 Oct 2004 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Jones, Robert Euan |
Richmond Richmond 7020 New Zealand |
13 Oct 2004 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Ford, Robert John |
Rd 1 Richmond 7081 New Zealand |
13 Oct 2004 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Jones, Miyuki |
Richmond Richmond 7020 New Zealand |
13 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cotton, John Alexander |
The Brook Nelson 7010 New Zealand |
13 Oct 2004 - 13 Jan 2014 |
Other | Hunter Ralfe Trustees Limited | 13 Oct 2004 - 27 Jun 2010 | |
Individual | Cotton, Donna Marie |
The Brook Nelson 7010 New Zealand |
13 Oct 2004 - 13 Jan 2014 |
Other | Null - Hunter Ralfe Trustees Limited | 13 Oct 2004 - 27 Jun 2010 | |
Individual | Cotton, John Alexander |
The Brook Nelson 7010 New Zealand |
13 Oct 2004 - 13 Jan 2014 |
Individual | Cotton, Donna Marie |
The Brook Nelson 7010 New Zealand |
13 Oct 2004 - 13 Jan 2014 |
Robert John Ford - Director
Appointment date: 13 Oct 2004
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 13 Sep 2016
Robert Euan Jones - Director
Appointment date: 13 Oct 2004
Address: Nelson, 7010 New Zealand
Address used since 13 Sep 2015
Address: Richmond, Richmond, 7020 New Zealand
Address used since 04 Mar 2019
John Alexander Cotton - Director (Inactive)
Appointment date: 13 Oct 2004
Termination date: 09 Jan 2014
Address: Nelson, 7010 New Zealand
Address used since 13 Oct 2004
The Smokehouse Limited
Whitby House, Level 3
Linchpin Holdings Limited
7 Alma Street
Glenduan Holdings Limited
7 Alma Street
Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street
Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street