A W & A D Cole Limited, a removed company, was launched on 03 Jul 1962. 9429040676890 is the NZ business identifier it was issued. The company has been supervised by 7 directors: Charles Dixon Cole - an active director whose contract began on 20 Mar 1992,
Grace Ann Hamilton - an inactive director whose contract began on 20 Mar 1992 and was terminated on 28 Aug 2018,
Glyndyr Mary Johnston - an inactive director whose contract began on 23 Aug 2013 and was terminated on 28 Aug 2018,
Megan Ellenor Cole - an inactive director whose contract began on 23 Aug 2013 and was terminated on 28 Aug 2018,
Peter John Tait-Jamieson - an inactive director whose contract began on 15 Sep 2008 and was terminated on 23 Aug 2013.
Updated on 09 Jul 2023, our data contains detailed information about 1 address: 64 Beaver Road, Rd 2, Pukekohe, 2677 (type: physical, registered).
A W & A D Cole Limited had been using 17 Hall St, Pukekohe as their registered address until 30 Mar 2011.
A single entity controls all company shares (exactly 31500 shares) - Cole, Charles Dixon - located at 2677, R D 4, Pukekohe 2679.
Previous addresses
Address: 17 Hall St, Pukekohe New Zealand
Registered address used from 25 Jun 1997 to 30 Mar 2011
Address: 17 Hall Street, Pukekohe New Zealand
Physical address used from 25 Jun 1997 to 30 Mar 2011
Basic Financial info
Total number of Shares: 31500
Annual return filing month: April
Annual return last filed: 23 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 31500 | |||
Individual | Cole, Charles Dixon |
R D 4 Pukekohe 2679 New Zealand |
03 Jul 1962 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnston, Glyndyr Mary |
Matakana Rd5 Warkworth 0985 New Zealand |
02 May 2011 - 30 Aug 2018 |
Individual | Cole, Catherine Bronwyn |
Rd 4 Pukekohe 2679 New Zealand |
02 May 2011 - 10 May 2012 |
Individual | Cole, Estate Of Arthur Dixon |
Otahuhu 1062 New Zealand |
03 Jul 1962 - 02 May 2011 |
Individual | Hamilton, Grace Ann |
Papakura |
03 Jul 1962 - 30 Aug 2018 |
Individual | Cole, Estate Of Betty |
Otahuhu 1062 New Zealand |
03 Jul 1962 - 02 May 2011 |
Individual | Cole, Megan Ellenor |
Mt Wellington 1062 New Zealand |
02 May 2011 - 30 Aug 2018 |
Charles Dixon Cole - Director
Appointment date: 20 Mar 1992
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 03 Jun 2010
Grace Ann Hamilton - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 28 Aug 2018
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 27 Apr 2016
Glyndyr Mary Johnston - Director (Inactive)
Appointment date: 23 Aug 2013
Termination date: 28 Aug 2018
Address: Matakana Rd5, Warkworth, 0985 New Zealand
Address used since 23 Aug 2013
Megan Ellenor Cole - Director (Inactive)
Appointment date: 23 Aug 2013
Termination date: 28 Aug 2018
Address: Mt Wellington, Auckland, 1062 New Zealand
Address used since 23 Aug 2013
Peter John Tait-jamieson - Director (Inactive)
Appointment date: 15 Sep 2008
Termination date: 23 Aug 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Sep 2008
Betty Cole - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 25 Sep 2006
Address: Rd4, Pukekohe,
Address used since 20 Mar 1992
Arthur Dixon Cole - Director (Inactive)
Appointment date: 20 Mar 1992
Termination date: 14 Jun 2005
Address: R.d.4, Pukekohe,
Address used since 20 Mar 1992
Alto Capital Investments 3 Limited
64 Beaver Road
Franklin Party Hire 2013 Limited
64 Beaver Road
D M Roose Investments Limited
64 Beaver Road
D M Roose Corporate Trustee Limited
64 Beaver Road
Changing Jobs Limited
64 Beaver Road
Sema Limited
64 Beaver Road