Shortcuts

Patrick Cotter Building Limited

Type: NZ Limited Company (Ltd)
9429035695875
NZBN
1431278
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
34a Salisbury Road
Richmond
Richmond 7020
New Zealand
Postal & office & delivery address used since 23 Jun 2021
34a Salisbury Road
Richmond
Richmond 7020
New Zealand
Registered & physical & service address used since 01 Jul 2021
34a Salisbury Road
Richmond
Richmond 7020
New Zealand
Invoice address used since 08 Sep 2021

Patrick Cotter Building Limited, a registered company, was registered on 29 Oct 2003. 9429035695875 is the NZ business number it was issued. "Building, house construction" (ANZSIC E301120) is how the company was classified. The company has been run by 3 directors: Patrick John Cotter - an active director whose contract began on 28 May 2011,
Angela Fey Cotter - an inactive director whose contract began on 29 Oct 2003 and was terminated on 28 May 2011,
Murray Alan Cotter - an inactive director whose contract began on 29 Oct 2003 and was terminated on 28 May 2011.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 34A Salisbury Road, Richmond, Richmond, 7020 (type: invoice, registered).
Patrick Cotter Building Limited had been using 57 Starveall Street, Brightwater, Brightwater as their physical address up to 01 Jul 2021.
Former names used by the company, as we found at BizDb, included: from 29 Oct 2003 to 30 May 2011 they were called Cotter's Choice Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 35 shares (35 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 35 shares (35 per cent). Lastly we have the next share allocation (30 shares 30 per cent) made up of 1 entity.

Addresses

Principal place of activity

34a Salisbury Road, Richmond, Richmond, 7020 New Zealand


Previous addresses

Address #1: 57 Starveall Street, Brightwater, Brightwater, 7022 New Zealand

Physical & registered address used from 11 Aug 2015 to 01 Jul 2021

Address #2: 8 Wyatt St, Kaiapoi, 7630 New Zealand

Physical & registered address used from 22 Aug 2014 to 11 Aug 2015

Address #3: 20 Hamel Lane, Kaiapoi, 7630 New Zealand

Physical & registered address used from 20 Jun 2011 to 22 Aug 2014

Address #4: Flat 7, 91 Grove Street, The Wood, Nelson, 7010 New Zealand

Registered & physical address used from 24 Aug 2010 to 20 Jun 2011

Address #5: Flat 7, 91 Grove St, The Wood, Nelson New Zealand

Registered & physical address used from 28 Apr 2008 to 24 Aug 2010

Address #6: 6 Shelley Crescent, Stoke, Nelson

Registered & physical address used from 29 Oct 2003 to 28 Apr 2008

Contact info
64 274 665121
26 Aug 2019 Phone
martin.etherington@tikva.co.nz
31 Aug 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 22 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 35
Individual Cotter, Murray Alan The Wood
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 35
Individual Cotter, Angela Fey The Wood
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Cotter, Patrick John Richmond
Richmond
7020
New Zealand
Directors

Patrick John Cotter - Director

Appointment date: 28 May 2011

Address: Richmond, Richmond, 7020 New Zealand

Address used since 30 Apr 2020

Address: Richmond, Richmond, 7020 New Zealand

Address used since 03 Aug 2015


Angela Fey Cotter - Director (Inactive)

Appointment date: 29 Oct 2003

Termination date: 28 May 2011

Address: Stoke, Nelson, 7011 New Zealand

Address used since 29 Oct 2003


Murray Alan Cotter - Director (Inactive)

Appointment date: 29 Oct 2003

Termination date: 28 May 2011

Address: Stoke, Nelson, 7011 New Zealand

Address used since 29 Oct 2003

Nearby companies
Similar companies

Dunlea Building Limited
301 Main Road Hope

Hyslop Building Limited
338 Aniseed Valley Road

Stryder Building Limited
15 Starveall Street

The Little Pig Building Company Limited
34 Bryant Road

Tony Meek Builder Limited
1 Bird Lane

Urban Box Construction Limited
45c Haycock Road