Cookie Cutter Construction Limited, a registered company, was started on 12 Apr 2000. 9429037285296 is the NZBN it was issued. "Building consultancy service" (business classification M692310) is how the company has been categorised. The company has been managed by 1 director, named Tim Barnes - an active director whose contract began on 12 Apr 2000.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 143 Grange Street, Rd 2, Warkworth, 0982 (type: registered, physical).
Cookie Cutter Construction Limited had been using 31 Merehai Place, Snells Beach as their registered address up until 01 Apr 2020.
More names for the company, as we identified at BizDb, included: from 12 Apr 2000 to 01 Apr 2008 they were called Cookie Cutter Technology Consulting Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 999 shares (99.9 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.1 per cent).
Principal place of activity
143 Grange Street, Rd 2, Warkworth, 0982 New Zealand
Previous addresses
Address: 31 Merehai Place, Snells Beach, 0920 New Zealand
Registered & physical address used from 16 Dec 2015 to 01 Apr 2020
Address: 9a Piccadilly Circus, Snells Beach, 0920 New Zealand
Physical address used from 23 Jun 2015 to 16 Dec 2015
Address: 9a Piccadilly Circus, Snells Beach, 0920 New Zealand
Registered address used from 16 Apr 2013 to 16 Dec 2015
Address: Po Box 625, Warkworth New Zealand
Physical address used from 04 Dec 2002 to 23 Jun 2015
Address: Starboard Wharf, North Cove, Kawau Island New Zealand
Registered address used from 04 Dec 2002 to 16 Apr 2013
Address: 23 Scenic Drive, Titirangi, Auckland
Registered address used from 14 Dec 2001 to 04 Dec 2002
Address: 34 Tohunga Crescent, Parnell, Auckland
Physical address used from 28 Nov 2001 to 04 Dec 2002
Address: 23 Scenic Drive, Titirangi, Auckland
Physical address used from 28 Nov 2001 to 28 Nov 2001
Address: 8 Chester Ave, Westmere, Auckland
Physical address used from 13 Nov 2000 to 28 Nov 2001
Address: 8 Chester Ave, Westmere, Auckland
Registered address used from 13 Nov 2000 to 14 Dec 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Barnes, Timothy Andrew |
Snells Beach Snells Beach 0920 New Zealand |
12 Apr 2000 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wallis, Katherine Jane |
Rd 2 Warkworth 0982 New Zealand |
30 Apr 2012 - |
Tim Barnes - Director
Appointment date: 12 Apr 2000
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 24 Jul 2018
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 03 Oct 2015
Able Equals Limited
23 Merehai Place
Versatile Service Co Limited
14 Merehai Place
Tresco Construction Limited
24 Te Kapa Place
Young&creative Limited
5 Ariel Place
G I Media Limited
6 Ariel Place
Warkworth And Wellsford Pipe Band Incorporated
1 Merehai Place
Bays House Inspection Services 2004 Limited
20 Victoria Street
Bolda Limited
68 Omaha Drive
Fbi Limited
400 Govan Wilson Road
Gks Building Limited
4 Rangi Road
Value Solutions Limited
14 Carmen Terrace
Wayne Davies Management Limited
17 Elizabeth Street