Shortcuts

The Cook Connection Limited

Type: NZ Limited Company (Ltd)
9429038576454
NZBN
655184
Company Number
Registered
Company Status
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Registered & physical & service address used since 05 Feb 2014
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Postal address used since 17 Apr 2020

The Cook Connection Limited, a registered company, was started on 03 Oct 1994. 9429038576454 is the NZBN it was issued. This company has been supervised by 3 directors: Shelley Gabites - an active director whose contract started on 03 Oct 1994,
Geoffrey Vernon Gabites - an active director whose contract started on 11 Aug 2014,
Tanya Gabites - an inactive director whose contract started on 03 Oct 1994 and was terminated on 09 Apr 2002.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (category: postal, physical).
The Cook Connection Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their registered address until 05 Feb 2014.
Previous aliases used by this company, as we identified at BizDb, included: from 03 Oct 1994 to 12 Aug 2014 they were called Landsborough Holdings Limited.
All company shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Gabites, Shelley (an individual) located at Cashmere, Christchurch postcode 8022,
Gabites, Geoffrey Vernon (an individual) located at Cashmere, Christchurch postcode 8022.

Addresses

Previous addresses

Address #1: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 15 Apr 2011 to 05 Feb 2014

Address #2: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered & physical address used from 25 Jun 2010 to 15 Apr 2011

Address #3: Rodgers & Co Ltd, 1st Floor, 47 Mandeville Street, Christchurch

Physical address used from 05 May 2001 to 25 Jun 2010

Address #4: R K D Rodgers & Co, 1st Floor, 47 Mandeville Street, Christchurch

Registered address used from 05 May 2001 to 25 Jun 2010

Address #5: R K D Rodgers & Co, 1st Floor, 47 Mandeville Street, Christchurch

Physical address used from 05 May 2001 to 05 May 2001

Address #6: R K D Rodgers & Co, 236 Clyde Road, Christchurch

Physical & registered address used from 25 Jan 1999 to 05 May 2001

Address #7: Rodgers And Co., 1st Floor, Broadway Building, 62 Riccarton Road, Christchurch

Registered address used from 25 Aug 1997 to 25 Jan 1999

Address #8: C/-rodgers And Co., 1st Floor, Broadway Building, 62 Riccarton Road, Christchurch

Physical address used from 25 Aug 1997 to 25 Jan 1999

Contact info
travel@cookconnect.co.nz
17 Apr 2020 Email
shelley@cyclejourneys.co.nz
17 Apr 2020 nzbn-reserved-invoice-email-address-purpose
www.cookconnect.co.nz
17 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Gabites, Shelley Cashmere
Christchurch
8022
New Zealand
Individual Gabites, Geoffrey Vernon Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gabites, Shelley Cashmere
Christchurch
Directors

Shelley Gabites - Director

Appointment date: 03 Oct 1994

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 03 Oct 1994


Geoffrey Vernon Gabites - Director

Appointment date: 11 Aug 2014

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 11 Aug 2014


Tanya Gabites - Director (Inactive)

Appointment date: 03 Oct 1994

Termination date: 09 Apr 2002

Address: Christchurch,

Address used since 03 Oct 1994