Rj Cooke Motors Limited was registered on 04 Aug 1970 and issued a number of 9429040185798. This registered LTD company has been supervised by 3 directors: Robert John Cooke - an active director whose contract started on 28 Feb 1982,
Nancy May Cooke - an inactive director whose contract started on 28 Feb 1982 and was terminated on 25 Jun 2021,
Graham James Anderson - an inactive director whose contract started on 31 Dec 1981 and was terminated on 16 Dec 1982.
As stated in BizDb's database (updated on 07 Apr 2024), the company registered 1 address: 29 Wallace Street, Motueka, Motueka, 7120 (types include: registered, physical).
Up until 21 Sep 2022, Rj Cooke Motors Limited had been using 27 Trewavas Street, Motueka as their physical address.
A total of 60000 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 59990 shares are held by 2 entities, namely:
Oxford Street Trustees (2014) Limited (an entity) located at Richmond, Nelson,
Cooke, Robert John (an individual) located at Motueka.
Then there is a group that consists of 1 shareholder, holds 0.02% shares (exactly 10 shares) and includes
Cooke, Robert John - located at Motueka.
Previous addresses
Address: 27 Trewavas Street, Motueka, 7120 New Zealand
Physical & registered address used from 30 Jan 1997 to 21 Sep 2022
Address: 401 High St, Motueka
Registered address used from 03 Aug 1991 to 30 Jan 1997
Basic Financial info
Total number of Shares: 60000
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 59990 | |||
Entity (NZ Limited Company) | Oxford Street Trustees (2014) Limited Shareholder NZBN: 9429040189376 |
Richmond Nelson New Zealand |
02 Sep 2021 - |
Individual | Cooke, Robert John |
Motueka |
04 Aug 1970 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Cooke, Robert John |
Motueka |
04 Aug 1970 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooke, Nancy May |
Motueka |
04 Aug 1970 - 02 Sep 2021 |
Individual | Cooke, Brent James |
Motueka Motueka 7120 New Zealand |
09 Sep 2022 - 22 Sep 2022 |
Individual | Cooke, Nancy May |
Motueka |
04 Aug 1970 - 02 Sep 2021 |
Individual | Cooke, Estate Of Nancy May |
Motueka Motueka 7120 New Zealand |
02 Sep 2021 - 17 Jan 2022 |
Individual | Kennedy, Hamish |
Motueka New Zealand |
04 Aug 1970 - 02 Sep 2021 |
Individual | Cooke, Brent James |
Motueka 7120 New Zealand |
04 Aug 1970 - 02 Sep 2021 |
Robert John Cooke - Director
Appointment date: 28 Feb 1982
Address: Motueka, Motueka, 7120 New Zealand
Address used since 09 Jul 2015
Nancy May Cooke - Director (Inactive)
Appointment date: 28 Feb 1982
Termination date: 25 Jun 2021
Address: Motueka, Motueka, 7120 New Zealand
Address used since 09 Jul 2015
Graham James Anderson - Director (Inactive)
Appointment date: 31 Dec 1981
Termination date: 16 Dec 1982
Address: Motueka,
Address used since 31 Dec 1981
Menz Shed Motueka Incorporated
C/o Tony Small
Lk Contracting & Management Limited
107 Old Wharf Road
Matt Davies Drainlaying Limited
107 Old Wharf Road
Byron Inglis Properties Limited
104b Old Wharf Road
Manuka Foods Limited
19 Motueka Quay
The New Zealand Road Safety Innovations National Trust
98 Trewavas Street