Cole Irt Limited was launched on 07 Mar 2000 and issued a business number of 9429037357726. The registered LTD company has been managed by 2 directors: Peter Richard Cole - an active director whose contract began on 07 Mar 2000,
Mark Steven Cole - an inactive director whose contract began on 07 Mar 2000 and was terminated on 01 Apr 2008.
As stated in BizDb's information (last updated on 11 Apr 2024), the company filed 1 address: Suite 1, 236 Great South Road, Drury, Drury, 2113 (types include: registered, physical).
Until 16 May 2016, Cole Irt Limited had been using 3A The Rise, St Heliers, Auckland as their physical address.
BizDb identified previous names used by the company: from 13 Mar 2000 to 03 May 2016 they were named Cole-N-Co Apparel Limited, from 07 Mar 2000 to 13 Mar 2000 they were named Cole'n'co Limited.
A total of 120 shares are issued to 4 groups (8 shareholders in total). When considering the first group, 59 shares are held by 3 entities, namely:
The Sunline Trustee Company Limited (an entity) located at Drury, Auckland postcode 2247,
Cole, Peter Richard (an individual) located at Auckland Central, Auckland postcode 1010,
The Sunline Trust, Sheena Ann Cole Acting For (an individual) located at Auckland Central, Auckland postcode 1010.
Then there is a group that consists of 3 shareholders, holds 49.17% shares (exactly 59 shares) and includes
The Authorised Trustee Company Limited - located at Drury, Auckland,
Cole, Sheena Ann - located at Auckland Central, Auckland,
The Authorised Trust, Peter Richard Cole Acting For - located at Auckland Central, Auckland.
The next share allotment (1 share, 0.83%) belongs to 1 entity, namely:
Cole, Sheena Ann, located at Auckland Central, Auckland (an individual). Cole Irt Limited was classified as "Business management service nec" (business classification M696210).
Principal place of activity
3a The Rise, St Heliers, Auckland, 1071 New Zealand
Previous addresses
Address #1: 3a The Rise, St Heliers, Auckland, 1071 New Zealand
Physical & registered address used from 11 May 2016 to 16 May 2016
Address #2: 14 Andrew Baxter Drive, Airport Oaks Mangere, Auckland, 2022 New Zealand
Registered address used from 26 Apr 2010 to 11 May 2016
Address #3: 14 Andrew Baxter Drive, Airport Oaks, Mangere
Registered address used from 21 Apr 2006 to 26 Apr 2010
Address #4: 14 Andrew Baxter Drive, Airport Oaks, Mangere New Zealand
Physical address used from 21 Apr 2006 to 11 May 2016
Address #5: 50c Hobill Avenue, Manukau City, Auckland
Registered address used from 15 May 2001 to 21 Apr 2006
Address #6: 50d Hobill Avenue, Manukau City, Auckland
Physical address used from 09 May 2001 to 21 Apr 2006
Address #7: 50c Hobill Avenue, Manukau City, Auckland
Physical address used from 09 May 2001 to 09 May 2001
Address #8: 50c Hobill Avenue, Manukau City, Auckland
Registered address used from 12 Apr 2000 to 15 May 2001
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 59 | |||
Entity (NZ Limited Company) | The Sunline Trustee Company Limited Shareholder NZBN: 9429052015175 |
Drury Auckland 2247 New Zealand |
09 Apr 2024 - |
Individual | Cole, Peter Richard |
Auckland Central Auckland 1010 New Zealand |
21 Apr 2004 - |
Individual | The Sunline Trust, Sheena Ann Cole Acting For |
Auckland Central Auckland 1010 New Zealand |
07 Sep 2016 - |
Shares Allocation #2 Number of Shares: 59 | |||
Entity (NZ Limited Company) | The Authorised Trustee Company Limited Shareholder NZBN: 9429052015212 |
Drury Auckland 2247 New Zealand |
09 Apr 2024 - |
Individual | Cole, Sheena Ann |
Auckland Central Auckland 1010 New Zealand |
21 Apr 2004 - |
Individual | The Authorised Trust, Peter Richard Cole Acting For |
Auckland Central Auckland 1010 New Zealand |
07 Sep 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Cole, Sheena Ann |
Auckland Central Auckland 1010 New Zealand |
07 Feb 2024 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Cole, Peter Richard |
Auckland Central Auckland 1010 New Zealand |
07 Mar 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spragg, Brian |
Saint Johns Auckland 1072 New Zealand |
26 May 2011 - 09 Apr 2024 |
Individual | Spragg, Brian |
Saint Johns Auckland 1072 New Zealand |
26 May 2011 - 09 Apr 2024 |
Individual | Cole, Mark Steven |
Remuera |
07 Mar 2000 - 12 Apr 2007 |
Individual | Cole, Helen Mary |
Manukau City Auckland |
21 Apr 2004 - 21 Apr 2004 |
Individual | Cleary, Grant Bruce Cameron |
Kohimarama Auckland New Zealand |
21 Apr 2004 - 26 May 2011 |
Peter Richard Cole - Director
Appointment date: 07 Mar 2000
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 May 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Apr 2016
Mark Steven Cole - Director (Inactive)
Appointment date: 07 Mar 2000
Termination date: 01 Apr 2008
Address: Airport Oaks, Mangere,
Address used since 12 Apr 2006
Suspended Ceilings Limited
5 The Rise
Angelben Services Limited
17 Springcombe Road
Beautiful Nature Tours Auckland Limited
15 Springcombe Road
Steve Denton Enterprises Limited
3/18 Glover Rd
Houghton Traders Limited
10 The Rise
The Jogia Charitable Trust
10 The Rise
Esm Holdings Limited
1/22 Mcarthur Avenue
Modina Holdings Limited
54 Rarangi Road
Onrequest (nz) Limited
60a Waimarie Street
The Buckeye Company Limited
101 Maskell Street
The Dragon Institute For Innovation Limited
10 Maheke Street
The Selling Business Limited
293 St Heliers Bay Road