Cottonsoft Limited, a registered company, was registered on 04 May 1988. 9429039457554 is the New Zealand Business Number it was issued. "Tissue or sanitary paper mfg" (ANZSIC C152440) is how the company was classified. The company has been supervised by 20 directors: Steven Paul Nicholson - an active director whose contract began on 17 May 2007,
Hoany Muljadi - an inactive director whose contract began on 17 May 2007 and was terminated on 30 Jun 2021,
Stephen Patrick Maher - an inactive director whose contract began on 26 Jul 2019 and was terminated on 30 Jun 2020,
Muktar Widjaja - an inactive director whose contract began on 05 Jun 2007 and was terminated on 13 Jul 2015,
Peter Steven Byers - an inactive director whose contract began on 28 Mar 2008 and was terminated on 03 May 2012.
Updated on 20 Mar 2024, BizDb's data contains detailed information about 5 addresses this company uses, namely: Po Box 204014, Highbrook, Auckland, 2161 (postal address),
55 Business Parade North, East Tamaki, Auckland, 2013 (office address),
55 Business Parade North, East Tamaki, Auckland, 2013 (delivery address),
55 Business Parade North, East Tamaki, Auckland, 2013 (physical address) among others.
Cottonsoft Limited had been using 126 Kerwyn Avenue, East Tamaki, Auckland as their registered address up to 29 Aug 2018.
More names for this company, as we managed to find at BizDb, included: from 17 Mar 1992 to 17 Mar 1992 they were named Plypac Industries (1988) Limited, from 17 Mar 1992 to 24 Dec 2002 they were named Plypac Industries Limited and from 04 May 1988 to 17 Mar 1992 they were named Plypac Industries (1988) Limited.
One entity owns all company shares (exactly 57289672 shares) - Sopphire Venture (M) Sdn Bhd - located at 2161, Lazenda Centre, Jalan Okk Abdullah. Labuan.
Other active addresses
Address #4: Po Box 204014, Highbrook, Auckland, 2161 New Zealand
Postal address used from 11 Jul 2019
Address #5: 55 Business Parade North, East Tamaki, Auckland, 2013 New Zealand
Office & delivery address used from 11 Jul 2019
Principal place of activity
55 Business Parade North, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 126 Kerwyn Avenue, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 27 Mar 2013 to 29 Aug 2018
Address #2: Plypac Industries Ltd, Cnr Fyatt And Bauchop Streets, Dunedin
Physical address used from 18 Jul 2000 to 18 Jul 2000
Address #3: 61 Timaru St, Dunedin New Zealand
Physical address used from 18 Jul 2000 to 27 Mar 2013
Address #4: C/- Polson Hoggs, 139 Moray Place, Dunedin
Physical address used from 30 Jul 1997 to 18 Jul 2000
Address #5: Price Waterhouse, Chartered Accountants, 139 Moray Place, Dunedin
Registered address used from 10 Jul 1997 to 10 Jul 1997
Address #6: C/- Polson Higgs, 139 Moray Place, Dunedin New Zealand
Registered address used from 10 Jul 1997 to 27 Mar 2013
Address #7: Thompson Lang Ellis & Gardner, 8th Floor National Mutual Centre, Cnr The Octagon & George Str, Dunedin
Registered address used from 21 Jan 1994 to 10 Jul 1997
Address #8: -
Physical address used from 20 Feb 1992 to 30 Jul 1997
Basic Financial info
Total number of Shares: 57289672
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 57289672 | |||
Other (Other) | Sopphire Venture (m) Sdn Bhd |
Lazenda Centre Jalan Okk Abdullah. Labuan 87000 Malaysia |
17 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Marty And Marion Hughes Family Trust | 04 May 1988 - 23 Apr 2007 | |
Other | D.k. Shanks Family Trust | 04 May 1988 - 23 Apr 2007 | |
Other | Marion Hughes Family Trust | 04 May 1988 - 23 Apr 2007 | |
Other | A R Collie Family Trust | 24 Jun 2004 - 23 Apr 2007 | |
Other | Null - Marty And Marion Hughes Family Trust | 04 May 1988 - 23 Apr 2007 | |
Other | Null - A R Collie Family Trust | 24 Jun 2004 - 23 Apr 2007 | |
Other | Null - R.n. Shanks Family Trust | 04 May 1988 - 23 Apr 2007 | |
Entity | Make Investments Limited Shareholder NZBN: 9429038820335 Company Number: 596728 |
04 May 1988 - 23 Apr 2007 | |
Other | R.n. Shanks Family Trust | 04 May 1988 - 23 Apr 2007 | |
Entity | Make Investments Limited Shareholder NZBN: 9429038820335 Company Number: 596728 |
04 May 1988 - 23 Apr 2007 | |
Entity | In Lieu Limited Shareholder NZBN: 9429033474830 Company Number: 1930093 |
13 Apr 2007 - 17 May 2007 | |
Entity | Jbn Investments Limited Shareholder NZBN: 9429036904884 Company Number: 1137604 |
04 May 1988 - 23 Apr 2007 | |
Other | Null - B E Collie Family Trust | 24 Jun 2004 - 23 Apr 2007 | |
Other | Null - D.k. Shanks Family Trust | 04 May 1988 - 23 Apr 2007 | |
Other | Null - Marion Hughes Family Trust | 04 May 1988 - 23 Apr 2007 | |
Entity | In Lieu Limited Shareholder NZBN: 9429033474830 Company Number: 1930093 |
13 Apr 2007 - 17 May 2007 | |
Entity | Jbn Investments Limited Shareholder NZBN: 9429036904884 Company Number: 1137604 |
04 May 1988 - 23 Apr 2007 | |
Other | B E Collie Family Trust | 24 Jun 2004 - 23 Apr 2007 |
Ultimate Holding Company
Steven Paul Nicholson - Director
Appointment date: 17 May 2007
ASIC Name: Solaris Paper Pty Ltd
Address: Pemulwuy, Nsw 2145, Sydney, 2145 Australia
Address: Caulfield South, Victoria, 3162 Australia
Address used since 19 Jul 2016
Address: 147 Collins Street, Melbourne, 3000 Australia
Hoany Muljadi - Director (Inactive)
Appointment date: 17 May 2007
Termination date: 30 Jun 2021
Address: Tomang, Jakarta 11610, Indonesia
Address used since 17 May 2007
Address: Tomang, Jakarta, 11440 Indonesia
Address used since 11 Jul 2018
Stephen Patrick Maher - Director (Inactive)
Appointment date: 26 Jul 2019
Termination date: 30 Jun 2020
Address: Glenbrook, New South Wales, 2773 Australia
Address used since 26 Jul 2019
Muktar Widjaja - Director (Inactive)
Appointment date: 05 Jun 2007
Termination date: 13 Jul 2015
Address: Menteng, Jakarta Pusat, Indonesia
Address used since 05 Jun 2007
Peter Steven Byers - Director (Inactive)
Appointment date: 28 Mar 2008
Termination date: 03 May 2012
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 28 Mar 2008
Hendrik Wibawa - Director (Inactive)
Appointment date: 17 May 2007
Termination date: 20 Oct 2010
Address: Vermont South, Victoria 3133, Australia,
Address used since 17 May 2007
Ong Saibun - Director (Inactive)
Appointment date: 17 May 2007
Termination date: 08 Oct 2010
Address: Teman Permata Buana, Kembangan Utara, Jakarta 11610, Indonesia,
Address used since 17 May 2007
Riko Handoko - Director (Inactive)
Appointment date: 17 May 2007
Termination date: 15 Dec 2008
Address: 005, Rukun Warga 007; Kelurahan Duri, Kepa; Kecamatan Kebon Jeruk, Kotamadya J,
Address used since 17 May 2007
Stephen John Silvey - Director (Inactive)
Appointment date: 18 Jun 2003
Termination date: 28 Mar 2008
Address: Waverley, Dunedin,
Address used since 18 Jun 2003
Mervyn Jeffrey Wilson - Director (Inactive)
Appointment date: 01 May 1991
Termination date: 17 May 2007
Address: Norwood, Dunedin,
Address used since 01 Jun 2006
Alan Raymond Collie - Director (Inactive)
Appointment date: 01 May 1991
Termination date: 17 May 2007
Address: Appartment Gd, 7 The Promenade, Takapuna,
Address used since 01 Dec 2003
Roy Norman Shanks - Director (Inactive)
Appointment date: 20 May 1996
Termination date: 17 May 2007
Address: Andersons Bay, Dunedin,
Address used since 20 May 1996
Alan Mcconnon - Director (Inactive)
Appointment date: 26 Mar 2003
Termination date: 17 May 2007
Address: City Rise, Dunedin,
Address used since 26 Mar 2003
Arthur William Baylis - Director (Inactive)
Appointment date: 01 Nov 2003
Termination date: 17 May 2007
Address: Gladstone Road, Mosgiel, Dunedin,
Address used since 01 Nov 2003
Martin Graham Hughes - Director (Inactive)
Appointment date: 20 Jun 2001
Termination date: 21 Jun 2004
Address: St Clair, Dunedin,
Address used since 20 Jun 2001
Ross Stephen Pownall - Director (Inactive)
Appointment date: 01 Oct 1996
Termination date: 22 Jul 2003
Address: Bucklands Beach, Auckland,
Address used since 01 Oct 1996
Barbara Eileen Collie - Director (Inactive)
Appointment date: 20 Jun 2001
Termination date: 22 Jul 2003
Address: Milford, Auckland,
Address used since 20 Jun 2001
Peter Steven Byers - Director (Inactive)
Appointment date: 20 Jun 2001
Termination date: 22 Jul 2003
Address: Maori Hill, Dunedin,
Address used since 20 Jun 2001
Lindsay Alexander Young - Director (Inactive)
Appointment date: 01 May 1991
Termination date: 20 Jun 2001
Address: Rd2 Mosgiel,
Address used since 01 May 1991
Alan Evan Mcconnon - Director (Inactive)
Appointment date: 24 Dec 1993
Termination date: 22 Aug 1995
Address: City Rise, Dunedin,
Address used since 24 Dec 1993
Kirk Engineering Services (aust) Pty Ltd
107 Kerwyn Avenue
Auckland Fuel Injection Nz Limited
26b Kerwyn Avenue
Logistics Plus Limited
Unit C, 38 Highbrook Drive
Wright Recruitment Limited
38c Highbrook Drive
Print Consultants Limited
4c Pukiwiriki Place
Wellington Business Forms Limited
4c Pukekiwiriki Place