Cotton On Clothing (New Zealand) Limited was started on 25 Mar 1998 and issued a number of 9429037893439. The registered LTD company has been supervised by 2 directors: Nigel Austin - an active director whose contract started on 25 Mar 1998,
Ashley James Hardwick - an active director whose contract started on 30 Jun 2011.
According to our database (last updated on 07 Apr 2024), the company registered 1 address: Level 1, Smales Farm, 72 Taharoto Road, Auckland, 0622 (type: delivery, postal).
Until 15 Jan 2020, Cotton On Clothing (New Zealand) Limited had been using 5 Timberly Road, Airport Oaks, Auckland, as their registered address.
A total of 2 shares are allocated to 1 group (1 sole shareholder). In the first group, 2 shares are held by 1 entity, namely:
120 846 906 - Cotton On International Pty Ltd (an other) located at North Geelong postcode 3215. Cotton On Clothing (New Zealand) Limited is classified as "Clothing retailing" (business classification G425115).
Principal place of activity
Level 1, 72 Taharoto Road, Takapuna, 0622 New Zealand
Previous addresses
Address #1: 5 Timberly Road, Airport Oaks, Auckland,, 2022 New Zealand
Registered & physical address used from 10 May 2013 to 15 Jan 2020
Address #2: 86 Ascot Road, Airport Oaks, Auckland, Attn.: Samantha Rickinson New Zealand
Registered & physical address used from 30 Jun 2010 to 10 May 2013
Address #3: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand
Registered & physical address used from 18 Jul 2005 to 30 Jun 2010
Address #4: Horwath Porter Wigglesworth Ltd, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland
Physical address used from 31 Mar 2004 to 18 Jul 2005
Address #5: Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland
Registered address used from 31 Mar 2004 to 18 Jul 2005
Address #6: K P M G, Level 11, K P M G Centre, 9 Princes Street, Auckland
Registered address used from 12 Apr 2000 to 31 Mar 2004
Address #7: K P M G, Level 11, K P M G Centre, 9 Princes Street, Auckland
Physical address used from 26 Mar 1998 to 31 Mar 2004
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Financial report filing month: June
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Other (Other) | 120 846 906 - Cotton On International Pty Ltd |
North Geelong 3215 Australia |
11 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Austin, Nigel |
Ceres, Victoria 3221 Australia |
25 Mar 1998 - 05 Apr 2017 |
Other | Cotton On Clothing Pty Ltd Company Number: 052130462 |
North Geelong 3215 Australia |
05 Apr 2017 - 11 Dec 2019 |
Ultimate Holding Company
Nigel Austin - Director
Appointment date: 25 Mar 1998
ASIC Name: Cotton On Clothing Pty. Ltd.
Address: Ceres, Victoria, 3221 Australia
Address used since 01 Jan 2018
Address: Ceres, Victoria, 3221 Australia
Address used since 01 Jan 2011
Address: North Geelong, 3215 Australia
Address: North Geelong, 3215 Australia
Ashley James Hardwick - Director
Appointment date: 30 Jun 2011
ASIC Name: Cotton On Clothing Pty. Ltd.
Address: St Kilda West, Victoria, 3182 Australia
Address used since 30 Jun 2011
Address: North Geelong, 3215 Australia
Address: North Geelong, 3215 Australia
Premier Seeds Limited
71f Montgomerie Road
Fredman Tables Limited
55 Aintree Ave
Santo Industries Limited
55 Aintree Ave
Book Systems International Limited
Unit 3, 197 Montgomerie Road
Multi Freight Limited
Unit 3, 197 Montgomerie Road
Fleetwood Limited
44 Montgomerie Road
Apsara Saree House Limited
12a Ginko Place
Cotton On Kids (new Zealand) Limited
5 Timberly Road
Dalle Ceneri Limited
34a Duggan Ave
Supre Nz Limited
5 Timberly Road
Twin Infinity Limited
Shop 39, 93 Bader Drive