De Cotesworth Limited, a registered company, was started on 20 Jul 2004. 9429035284888 is the NZ business identifier it was issued. "Book retailing - catalogue selling" (ANZSIC G431010) is how the company is classified. This company has been managed by 5 directors: Thomas Margot Lyn - an active director whose contract started on 20 Jul 2004,
Margot Lyn Thomas - an active director whose contract started on 20 Jul 2004,
Chanel Antonia Thomas Christie - an inactive director whose contract started on 05 Nov 2009 and was terminated on 10 Oct 2013,
Aston Ralph Thomas Christie - an inactive director whose contract started on 05 Nov 2009 and was terminated on 10 Oct 2013,
Thomas Martin Christian - an inactive director whose contract started on 20 Jul 2004 and was terminated on 26 Mar 2007.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: 99 Atkinson Avenue, Otaki Beach, Otaki, 5512 (category: postal, office).
De Cotesworth Limited had been using 17 Grand Street, Shannon, Shannon as their registered address up until 10 Dec 2018.
Previous aliases for this company, as we identified at BizDb, included: from 20 Jul 2004 to 31 May 2019 they were named Take Five and Cook Limited.
A single entity owns all company shares (exactly 1000 shares) - Thomas, Margot Lyn - located at 5512, Otaki Beach, Otaki.
Principal place of activity
99 Atkinson Avenue, Otaki Beach, Otaki, 5512 New Zealand
Previous addresses
Address #1: 17 Grand Street, Shannon, Shannon, 4821 New Zealand
Registered & physical address used from 18 Mar 2014 to 10 Dec 2018
Address #2: 150 Otaihanga Rd, Paraparaumu New Zealand
Registered & physical address used from 12 Dec 2008 to 18 Mar 2014
Address #3: 61 Gillespies Rd, Upper Hutt
Physical & registered address used from 20 Jul 2004 to 12 Dec 2008
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 |
20 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Martin Christian, Thomas |
Raumati South |
20 Jul 2004 - 27 Jun 2010 |
Individual | Lewis, Lynette Susan |
Upper Hutt New Zealand |
20 Jul 2004 - 09 Dec 2019 |
Thomas Margot Lyn - Director
Appointment date: 20 Jul 2004
Address: Otaki Beach, Otaki, 5512 New Zealand
Address used since 30 Nov 2018
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 07 Jan 2016
Margot Lyn Thomas - Director
Appointment date: 20 Jul 2004
Address: Otaki Beach, Otaki, 5512 New Zealand
Address used since 30 Nov 2018
Chanel Antonia Thomas Christie - Director (Inactive)
Appointment date: 05 Nov 2009
Termination date: 10 Oct 2013
Address: Paraparaumu,
Address used since 05 Nov 2009
Aston Ralph Thomas Christie - Director (Inactive)
Appointment date: 05 Nov 2009
Termination date: 10 Oct 2013
Address: Paraparaumu,
Address used since 05 Nov 2009
Thomas Martin Christian - Director (Inactive)
Appointment date: 20 Jul 2004
Termination date: 26 Mar 2007
Address: Raumati South,
Address used since 20 Jul 2004
Trackday Xperience Limited
61 Gillespies Rd
Portcullis New Zealand Limited
49a Gillespies Road
Pure Rental Limited
79 Gillespies Road
Thomsen Turf Limited
41 Gillespies Road
New Zealand Environmental Technologies Limited
81 Gillespie Road
Gold Moon Products Limited
17 Gillespies Road
All Books New Zealand Limited
12 Marylands Place
Candyfloss Limited
37a Wheturangi Road
Emma Tempest Consultancy Limited
209 Westdale Road
Goodness Me Limited
90 Townhead Crescent
School Supplies Limited
52 Murray Place
Zealdata Limited
24a Hartford Street