Shortcuts

De Cotesworth Limited

Type: NZ Limited Company (Ltd)
9429035284888
NZBN
1534648
Company Number
Registered
Company Status
G431010
Industry classification code
Book Retailing - Catalogue Selling
Industry classification description
Current address
99 Atkinson Avenue
Otaki Beach
Otaki 5512
New Zealand
Physical & registered & service address used since 10 Dec 2018
99 Atkinson Avenue
Otaki Beach
Otaki 5512
New Zealand
Postal & office & delivery address used since 09 Dec 2019

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.

Addresses

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

Contact info
64 27 2432836
30 Nov 2018 Phone
margotlynthomas@gmail.com
30 Nov 2018 Email
margotunlimited.com
30 Nov 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Thomas, Margot Lyn Otaki Beach
Otaki
5512
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martin Christian, Thomas Raumati South
Individual Lewis, Lynette Susan Upper Hutt

New Zealand
Directors

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

Nearby companies

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

Similar companies

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