Shortcuts

Cottonsoft Limited

Type: NZ Limited Company (Ltd)
9429039457554
NZBN
391217
Company Number
Registered
Company Status
049888759
GST Number
C152440
Industry classification code
Tissue Or Sanitary Paper Mfg
Industry classification description
Current address
126 Kerwyn Avenue
East Tamaki
Auckland 2013
New Zealand
Other address (Address For Share Register) used since 19 Mar 2013
55 Business Parade North
East Tamaki
Auckland 2013
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 21 Aug 2018
55 Business Parade North
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 29 Aug 2018

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.

Addresses

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

Contact info
64 9 2746030
Phone
hardi@cottonsoft.co.nz
Email
www.cottonsoft.co.nz
11 Jul 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 57289672
Other (Other) Sopphire Venture (m) Sdn Bhd Lazenda Centre
Jalan Okk Abdullah. Labuan
87000
Malaysia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Marty And Marion Hughes Family Trust
Other D.k. Shanks Family Trust
Other Marion Hughes Family Trust
Other A R Collie Family Trust
Other Null - Marty And Marion Hughes Family Trust
Other Null - A R Collie Family Trust
Other Null - R.n. Shanks Family Trust
Entity Make Investments Limited
Shareholder NZBN: 9429038820335
Company Number: 596728
Other R.n. Shanks Family Trust
Entity Make Investments Limited
Shareholder NZBN: 9429038820335
Company Number: 596728
Entity In Lieu Limited
Shareholder NZBN: 9429033474830
Company Number: 1930093
Entity Jbn Investments Limited
Shareholder NZBN: 9429036904884
Company Number: 1137604
Other Null - B E Collie Family Trust
Other Null - D.k. Shanks Family Trust
Other Null - Marion Hughes Family Trust
Entity In Lieu Limited
Shareholder NZBN: 9429033474830
Company Number: 1930093
Entity Jbn Investments Limited
Shareholder NZBN: 9429036904884
Company Number: 1137604
Other B E Collie Family Trust

Ultimate Holding Company

26 Jul 2020
Effective Date
Sopphire Venture M Sdn Bhd
Name
Company
Type
MY
Country of origin
Lot 37, Block D, 1st Floor Lazenda Centr
Jalan Okk Abdullah
Labuan 87000 WP
Malaysia
Address
Directors

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

Nearby companies

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