Shortcuts

Dr Peter Cooke Limited

Type: NZ Limited Company (Ltd)
9429037314606
NZBN
1024408
Company Number
Registered
Company Status
Current address
15 George Street
Whakatane 3120
New Zealand
Registered & physical & service address used since 01 Apr 2022

Dr Peter Cooke Limited was registered on 28 Mar 2000 and issued an NZ business number of 9429037314606. This registered LTD company has been run by 2 directors: Graham Petersen Cooke - an active director whose contract started on 01 Apr 2000,
John Lawrence Fisher - an inactive director whose contract started on 28 Mar 2000 and was terminated on 01 Apr 2000.
According to BizDb's database (updated on 27 Mar 2024), the company registered 1 address: 15 George Street, Whakatane, 3120 (types include: registered, physical).
Until 01 Apr 2022, Dr Peter Cooke Limited had been using 106 Commerce Street, Whakatane, Whakatane as their registered address.
BizDb identified past names for the company: from 28 Mar 2000 to 06 Jul 2000 they were called Fishers Health 15 Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Cooke, Graham Petersen (an individual) located at Hoopers Inlet Road, Rd 2, Dunedin 9077.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Moore, Anna Margaret - located at Hoopers Inlet Road, Rd 2, Dunedin 9077.

Addresses

Previous addresses

Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 30 Aug 2019 to 01 Apr 2022

Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Physical & registered address used from 21 Sep 2015 to 30 Aug 2019

Address: C/-fishers, 13 Louvain Street, Whakatane New Zealand

Registered & physical address used from 07 Sep 2009 to 21 Sep 2015

Address: C/- Fishers, 1st Floor, 17-19 Pyne Street, Whakatane

Registered address used from 12 Apr 2000 to 07 Sep 2009

Address: C/- Fishers, 1st Floor, 17-19 Pyne Street, Whakatane

Physical address used from 29 Mar 2000 to 07 Sep 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 27 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Cooke, Graham Petersen Hoopers Inlet Road
Rd 2, Dunedin 9077

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Moore, Anna Margaret Hoopers Inlet Road
Rd 2, Dunedin 9077

New Zealand
Directors

Graham Petersen Cooke - Director

Appointment date: 01 Apr 2000

Address: Hoopers Inlet Road, Rd 2, Dunedin, 9077 New Zealand

Address used since 11 Sep 2015


John Lawrence Fisher - Director (Inactive)

Appointment date: 28 Mar 2000

Termination date: 01 Apr 2000

Address: Ponsonby, Auckland,

Address used since 28 Mar 2000

Nearby companies

Brocket Investments Limited
106 Commerce Street

Stitchtec Embroidery Limited
126 Commerce Street

Prodline Limited
128 Commerce Street

The Eastern Bay Of Plenty Community Housing Trust
4 Louvain Street

Tumurau Gp Limited
10 Louvain Street

Ngati Awa Farms (rangitaiki) Limited
10 Louvain Street