Shortcuts

Cold Fast Limited

Type: NZ Limited Company (Ltd)
9429040567044
NZBN
83492
Company Number
Registered
Company Status
Current address
Level 1, 320 Ti Rakau Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 04 Jul 2014

Cold Fast Limited, a registered company, was registered on 01 Mar 1972. 9429040567044 is the NZ business number it was issued. The company has been managed by 4 directors: Wessell Ruijne - an active director whose contract started on 01 Nov 1983,
Gavin Wessel Ruijne - an active director whose contract started on 27 Oct 2022,
Marcus De Kort - an inactive director whose contract started on 13 Mar 2001 and was terminated on 28 Mar 2013,
Joy Wynne Ruijne-Robertson - an inactive director whose contract started on 21 Nov 1983 and was terminated on 05 Dec 1998.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Cold Fast Limited had been using 320 Ti Rakau Drive, Burswood, Manukau as their registered address up until 04 Jul 2014.
Previous names for the company, as we found at BizDb, included: from 01 Mar 1972 to 25 Mar 1981 they were called Ferrie Motors Limited.
A total of 6000 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (0.02 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5999 shares (99.98 per cent).

Addresses

Previous addresses

Address: 320 Ti Rakau Drive, Burswood, Manukau, 2013 New Zealand

Registered & physical address used from 29 Oct 2010 to 04 Jul 2014

Address: 40 Cryers Road, East Tamaki, Auckland New Zealand

Physical address used from 01 Jul 1997 to 29 Oct 2010

Address: 130 Main Highway, Ellerslie, Auckland

Registered address used from 01 Oct 1996 to 01 Oct 1996

Address: 40 Cryers Road, East Tamaki, Auckland New Zealand

Registered address used from 01 Oct 1996 to 29 Oct 2010

Address: 123 Main Highway, Ellerslie, Auckland

Registered address used from 24 Jul 1992 to 01 Oct 1996

Address: 12 Haroubra Place, Howick, Auckland

Registered address used from 28 Jun 1991 to 24 Jul 1992

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Ruijne, Wessell Botany Downs
Manukau
2010
New Zealand
Shares Allocation #2 Number of Shares: 5999
Other (Other) Ruijne Holdings Ltd Howick
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - De Kort Holdings Limited
Other De Kort Holdings Limited
Directors

Wessell Ruijne - Director

Appointment date: 01 Nov 1983

Address: Botany Downs, Manukau, 2010 New Zealand

Address used since 04 Mar 2010


Gavin Wessel Ruijne - Director

Appointment date: 27 Oct 2022

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 27 Oct 2022


Marcus De Kort - Director (Inactive)

Appointment date: 13 Mar 2001

Termination date: 28 Mar 2013

Address: Mangere, Manukau, 2022 New Zealand

Address used since 10 Feb 2011


Joy Wynne Ruijne-robertson - Director (Inactive)

Appointment date: 21 Nov 1983

Termination date: 05 Dec 1998

Address: Howick, Auckland,

Address used since 21 Nov 1983

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive