Shortcuts

James Cook Joinery Limited

Type: NZ Limited Company (Ltd)
9429039805362
NZBN
284464
Company Number
Registered
Company Status
Current address
39 Pohutukawa Street
Woburn
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 08 Oct 2010

James Cook Joinery Limited was incorporated on 16 Oct 1985 and issued an NZ business number of 9429039805362. The registered LTD company has been run by 2 directors: Tony James Cook - an active director whose contract began on 04 Jun 1991,
Christine Ann Cook - an active director whose contract began on 04 Jun 1991.
As stated in our database (last updated on 15 Mar 2024), the company registered 1 address: 39 Pohutukawa Street, Woburn, Lower Hutt, 5010 (type: registered, physical).
Up to 08 Oct 2010, James Cook Joinery Limited had been using 2Nd Floor, 15 Daly Street, Lower Hutt as their physical address.
A total of 20000 shares are allocated to 2 groups (6 shareholders in total). In the first group, 3000 shares are held by 3 entities, namely:
Bkl Corporate Trustee Bft Limited (an entity) located at Taita, Lower Hutt postcode 5019,
Buckley, Nikki (an individual) located at Belmont, Lower Hutt postcode 5010,
Buckley, Christopher Lawrence (an individual) located at Belmont, Lower Hutt postcode 5010.
The second group consists of 3 shareholders, holds 85 per cent shares (exactly 17000 shares) and includes
Miller, Roger Holmes - located at Oriental Bay, Wellington,
Cook, Tony James - located at Woburn, Lower Hutt,
Cook, Christine Ann - located at Woburn, Lower Hutt.

Addresses

Previous addresses

Address: 2nd Floor, 15 Daly Street, Lower Hutt New Zealand

Physical address used from 27 Apr 2004 to 08 Oct 2010

Address: The Offices Of Naylor & Co, Top Floor Cornwall House, 23 Raroa Road, Lower Hutt

Physical address used from 05 May 1998 to 05 May 1998

Address: Top Floor, Cornwall House, 23 Raroa Road, Lower Hutt

Physical address used from 05 May 1998 to 05 May 1998

Address: P O Box 30936, Lower Hutt, , Aaaah8aakaaawzdaak

Physical address used from 05 May 1998 to 05 May 1998

Address: 28 Hart Avenue, Lower Hutt New Zealand

Registered address used from 05 Jul 1991 to 08 Oct 2010

Address: 11 Burcham St, Lower Hutt

Registered address used from 04 Jul 1991 to 05 Jul 1991

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Entity (NZ Limited Company) Bkl Corporate Trustee Bft Limited
Shareholder NZBN: 9429042042648
Taita
Lower Hutt
5019
New Zealand
Individual Buckley, Nikki Belmont
Lower Hutt
5010
New Zealand
Individual Buckley, Christopher Lawrence Belmont
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 17000
Individual Miller, Roger Holmes Oriental Bay
Wellington
6011
New Zealand
Individual Cook, Tony James Woburn
Lower Hutt
5010
New Zealand
Individual Cook, Christine Ann Woburn
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tj Cook Holdings Limited
Shareholder NZBN: 9429037314866
Company Number: 1024259
15 Daly Street
Lower Hutt
Entity Pd Cook Holdings Limited
Shareholder NZBN: 9429037314774
Company Number: 1024258
Entity Tj Cook Holdings Limited
Shareholder NZBN: 9429037314866
Company Number: 1024259
15 Daly Street
Lower Hutt
Entity Pd Cook Holdings Limited
Shareholder NZBN: 9429037314774
Company Number: 1024258

Ultimate Holding Company

23 Sep 2015
Effective Date
Tj Cook Holdings Limited
Name
Ltd
Type
1024259
Ultimate Holding Company Number
NZ
Country of origin
Directors

Tony James Cook - Director

Appointment date: 04 Jun 1991

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 30 Sep 2010


Christine Ann Cook - Director

Appointment date: 04 Jun 1991

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 30 Sep 2010

Nearby companies

Tj Cook Holdings Limited
39 Pohutukawa Street

Pragma Systems Limited
45 Pohutukawa Street

N.z.f.x. Limited
9 Ngaio Cres

Paddy Family Limited
26 Puriri Street

Saas Technologies Limited
38 Puriri Street

Paas Properties Limited
38 Puriri Street