Cottage Design Limited, a registered company, was started on 30 Jun 1992. 9429038963902 is the NZBN it was issued. This company has been managed by 4 directors: Ching-Yuan Huang - an active director whose contract began on 11 Nov 1992,
Danny Chan - an active director whose contract began on 15 Jul 2015,
Revell William Buckham - an inactive director whose contract began on 19 Aug 1992 and was terminated on 11 Nov 1992,
Simon Henry Nugent Stamers-Smith - an inactive director whose contract began on 19 Aug 1992 and was terminated on 11 Nov 1992.
Last updated on 30 Sep 2020, the BizDb database contains detailed information about 1 address: Level 2, 11-17 Church Street, Queenstown, 9300 (types include: physical, registered).
Cottage Design Limited had been using Mcculloch & Partners, Level 2, 11-17 Church Street, Queenstown 9300 as their physical address up until 30 Sep 2010.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 10 shares (10%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 90 shares (90%).
Previous addresses
Address: Mcculloch & Partners, Level 2, 11-17 Church Street, Queenstown 9300 New Zealand
Physical & registered address used from 31 Mar 2010 to 30 Sep 2010
Address: Mcculloch & Partners, 34 Camp Street, Queenstown
Physical address used from 11 Jun 1997 to 31 Mar 2010
Address: J'mall Office Block, Broderick Road, Johnsonville
Registered address used from 14 Sep 1992 to 31 Mar 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 12 Mar 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Ching-yuan Huang |
Section 1 Shih Lin Taipei, Taiwan Roc |
30 Jun 1992 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Jerry Wei-hua Huang |
Section 1 Shih Lin Taipei, Taiwan Roc |
30 Jun 1992 - |
Ching-yuan Huang - Director
Appointment date: 11 Nov 1992
Address: Section 1 Shih Lin, Taipei, Taiwan
Address used since 11 Nov 1992
Danny Chan - Director
Appointment date: 15 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Jul 2015
Revell William Buckham - Director (Inactive)
Appointment date: 19 Aug 1992
Termination date: 11 Nov 1992
Address: Rd1 Queenstown,
Address used since 19 Aug 1992
Simon Henry Nugent Stamers-smith - Director (Inactive)
Appointment date: 19 Aug 1992
Termination date: 11 Nov 1992
Address: Rd1 Queenstown,
Address used since 19 Aug 1992
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street