Commercial Centres Tikipunga Limited, a registered company, was incorporated on 24 Jul 1974. 9429040507279 is the New Zealand Business Number it was issued. This company has been managed by 5 directors: Melanie Carmen Hubbard - an active director whose contract started on 14 Aug 2009,
Desiree Claudette Simpson - an active director whose contract started on 14 Aug 2009,
Georgina Ann Broadfoot - an inactive director whose contract started on 24 Nov 1994 and was terminated on 30 Nov 2017,
Claud Evered Cook - an inactive director whose contract started on 27 Aug 1986 and was terminated on 04 Dec 2009,
Fayette Aileen Cook - an inactive director whose contract started on 27 Aug 1986 and was terminated on 04 Aug 1994.
Updated on 08 Jun 2025, the BizDb data contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (category: registered, physical).
Commercial Centres Tikipunga Limited had been using Level 2, 18 Broadway, Newmarket, Auckland as their registered address up until 20 May 2016.
More names used by this company, as we managed to find at BizDb, included: from 04 Apr 1978 to 21 May 1981 they were called Hypermarkets (New Zealand) Limited, from 22 Apr 1975 to 04 Apr 1978 they were called N.z. Hypermarkets Limited and from 24 Jul 1974 to 22 Apr 1975 they were called Cook Hypermarkets Limited.
All shares (6000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Simpson, Desiree Claudette (an individual) located at Mangere Bridge, Manukau 2022,
Hubbard, Melanie Carmen (an individual) located at Rd 1, Warkworth 0981,
Cs Trustees (Cook) Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address: Level 2, 18 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 27 Oct 2010 to 20 May 2016
Address: 30 Tuhaere St, Orakei, Auckland 5 New Zealand
Physical & registered address used from 01 Jul 1997 to 27 Oct 2010
Basic Financial info
Total number of Shares: 6000
Annual return filing month: August
Annual return last filed: 08 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 6000 | |||
| Individual | Simpson, Desiree Claudette |
Mangere Bridge Manukau 2022 |
04 Dec 2009 - |
| Individual | Hubbard, Melanie Carmen |
Rd 1 Warkworth 0981 |
04 Dec 2009 - |
| Entity (NZ Limited Company) | Cs Trustees (cook) Limited Shareholder NZBN: 9429052255991 |
Auckland Central Auckland 1010 New Zealand |
06 Sep 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gordon, Ian William Hugh |
Auckland Central Auckland 1010 New Zealand |
06 Sep 2024 - 06 Sep 2024 |
| Entity | Cs Trustees (cook) Limited Shareholder NZBN: 9429052255991 Company Number: 9265472 |
03 Sep 2024 - 06 Sep 2024 | |
| Individual | Gordon, Ian William Hugh |
Auckland New Zealand |
04 Dec 2009 - 03 Sep 2024 |
| Individual | Rogers, Paul Ernest |
Kohimarama Auckland |
04 Dec 2009 - 27 Jun 2010 |
| Individual | Cook, Evered Claud |
Orakei Auckland |
24 Jul 1974 - 04 Dec 2009 |
| Other | Null - Cook Securities Holdings Limited | 24 Jul 1974 - 04 Dec 2013 | |
| Other | Cook Securities Holdings Limited | 24 Jul 1974 - 04 Dec 2013 |
Melanie Carmen Hubbard - Director
Appointment date: 14 Aug 2009
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 28 Aug 2009
Desiree Claudette Simpson - Director
Appointment date: 14 Aug 2009
Address: Mangere Bridge, Manukau, 2022 New Zealand
Address used since 14 Aug 2009
Georgina Ann Broadfoot - Director (Inactive)
Appointment date: 24 Nov 1994
Termination date: 30 Nov 2017
Address: Three Kings, Auckland, 1024 New Zealand
Address used since 28 Aug 2009
Claud Evered Cook - Director (Inactive)
Appointment date: 27 Aug 1986
Termination date: 04 Dec 2009
Address: Orakei, Auckland, 1071 New Zealand
Address used since 27 Aug 1986
Fayette Aileen Cook - Director (Inactive)
Appointment date: 27 Aug 1986
Termination date: 04 Aug 1994
Address: Orakei, Auckland,
Address used since 27 Aug 1986
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street