Shortcuts

Commercial Centres (southend) Limited

Type: NZ Limited Company (Ltd)
9429040578606
NZBN
81378
Company Number
Registered
Company Status
Current address
30 Tahaere St
Orakei
Auckland
Other (Address for Records) & records address (Address for Records) used since 01 Jul 1997
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 20 May 2016

Commercial Centres (Southend) Limited, a registered company, was incorporated on 07 Apr 1971. 9429040578606 is the business number it was issued. This company has been supervised 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.
Last updated on 07 Jun 2025, our database contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (types include: registered, physical).
Commercial Centres (Southend) Limited had been using Level 2, 18 Broadway, Newmarket, Auckland as their registered address until 20 May 2016.
More names used by the company, as we managed to find at BizDb, included: from 21 May 1981 to 05 Oct 2012 they were named Commercial Centres (Southdale) Limited, from 07 Apr 1971 to 21 May 1981 they were named Cook & Aldridge Limited.
All company shares (2000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Cs Trustees (Cook) Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Simpson, Desiree Claudette (an individual) located at Mangere Bridge, Manukau 2022,
Hubbard, Melanie Carmen (an individual) located at Rd 1, Warkworth 0981.

Addresses

Previous addresses

Address #1: Level 2, 18 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 27 Oct 2010 to 20 May 2016

Address #2: 30 Tahaere St, Orakei, Auckland

Registered address used from 28 Aug 1998 to 28 Aug 1998

Address #3: 30 Tuhaere Street, Orakei, Auckland New Zealand

Registered address used from 28 Aug 1998 to 27 Oct 2010

Address #4: 30 Tuhaere St, Orakei, Auckland New Zealand

Physical address used from 01 Jul 1997 to 27 Oct 2010

Address #5: 30 Tahaere St, Orakei, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: August

Annual return last filed: 08 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Entity (NZ Limited Company) Cs Trustees (cook) Limited
Shareholder NZBN: 9429052255991
Auckland Central
Auckland
1010
New Zealand
Individual Simpson, Desiree Claudette Mangere Bridge
Manukau 2022
Individual Hubbard, Melanie Carmen Rd 1
Warkworth 0981

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gordon, Ian William Hugh Auckland Central
Auckland
1010
New Zealand
Entity Cs Trustees (cook) Limited
Shareholder NZBN: 9429052255991
Company Number: 9265472
Individual Gordon, Ian William Hugh Auckland

New Zealand
Entity Cook Securities (holdings) Limited
Shareholder NZBN: 9429038901546
Company Number: 570508
Individual Rogers, Paul Ernest Kohimarama
Auckland
Entity Cook Securities (holdings) Limited
Shareholder NZBN: 9429038901546
Company Number: 570508
Individual Cook, Claud Evered Orakei
Auckland
Directors

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

Nearby companies

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