Shortcuts

Moginie Cooke & Co Limited

Type: NZ Limited Company (Ltd)
9429040749846
NZBN
42125
Company Number
Registered
Company Status
Current address
10 Apihai Street
Orakei
Auckland 1071
New Zealand
Physical & registered & service address used since 09 Jun 2010
10 Apihai Street
Orakei
Auckland 1071
New Zealand
Postal & office & delivery address used since 04 Jun 2019

Moginie Cooke & Co Limited, a registered company, was started on 23 Apr 1928. 9429040749846 is the NZBN it was issued. The company has been supervised by 4 directors: Jon Beale Cooke - an active director whose contract began on 30 May 1988,
Anthony John Sinclair Cooke - an active director whose contract began on 11 Apr 2016,
Bernice Jean Cooke - an inactive director whose contract began on 30 May 1988 and was terminated on 17 Sep 2007,
Trust Garland - an inactive director whose contract began on 30 May 1988 and was terminated on 17 Sep 2007.
Updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: 10 Apihai Street, Orakei, Auckland, 1071 (category: postal, office).
Moginie Cooke & Co Limited had been using 82G Elizabeth Knox Place, Mt Wellington, Auckland as their physical address until 31 May 2000.
A total of 5000 shares are allocated to 3 shareholders (2 groups). The first group includes 4000 shares (80%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1000 shares (20%).

Addresses

Principal place of activity

10 Apihai Street, Orakei, Auckland, 1071 New Zealand


Previous addresses

Address #1: 82g Elizabeth Knox Place, Mt Wellington, Auckland

Physical address used from 31 May 2000 to 31 May 2000

Address #2: 82g Elizabeth Knox Place, Mt Wellington, Auckland

Registered address used from 31 May 2000 to 09 Jun 2010

Address #3: 10 Apihai Street, Orakei 1005

Physical address used from 31 May 2000 to 09 Jun 2010

Contact info
64 9 5210357
04 Jun 2019 Phone
jb.ch.cooke@gmail.com
04 Jun 2019 Jon Cooke
ajs.cooke@outlook.co.nz
04 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: May

Annual return last filed: 26 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4000
Individual J B Cooke Orakei
Auckland
Individual Cooke, J B Orakei
Auckland
Shares Allocation #2 Number of Shares: 1000
Individual Cooke, Anthony John Sinclair Northcote
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual B J Cooke Remuera
Auckland 5
Individual J H G Cooke Remuera
Auckland 5
Individual Cooke, B J Remuera
Auckland 5
Individual Cooke, J H G Remuera
Auckland 5
Directors

Jon Beale Cooke - Director

Appointment date: 30 May 1988

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Jun 2010


Anthony John Sinclair Cooke - Director

Appointment date: 11 Apr 2016

Address: Northcote, Auckland, 0627 New Zealand

Address used since 26 May 2023

Address: Orkaei, Aucklland, 1071 New Zealand

Address used since 11 Apr 2016


Bernice Jean Cooke - Director (Inactive)

Appointment date: 30 May 1988

Termination date: 17 Sep 2007

Address: Auckland 5,

Address used since 30 May 1988


Trust Garland - Director (Inactive)

Appointment date: 30 May 1988

Termination date: 17 Sep 2007

Address: Auckland 5,

Address used since 30 May 1988

Nearby companies

Michlen Holdings Limited
8c Apihai Street

B J Braithwaite Investments Limited
18a Tautari Street

Rod Davis Yachting Limited
26 Apihai Street

Greystoke Limited
22 Tautari Street

Fyfe Plumbing & Roofing Limited
22 Tautari Street

Lumenart Limited
16 Tautari Street