James Cook Properties Limited, a registered company, was started on 29 Jan 1982. 9429040768205 is the NZBN it was issued. This company has been managed by 25 directors: Eng How Tan - an active director whose contract started on 23 Aug 1995,
Teck Lin Tan - an active director whose contract started on 23 Aug 1995,
Eng Teong Tan - an active director whose contract started on 23 Aug 1995,
Kwai Hing Fong - an active director whose contract started on 01 May 2015,
Hwa Lian Tan - an active director whose contract started on 08 Jul 2021.
Updated on 18 Sep 2021, BizDb's data contains detailed information about 1 address: L15, 215 Lambton Quay, Wellington, 6011 (types include: registered, physical).
James Cook Properties Limited had been using Level 15, Grant Thornton House, 215 Lambton Quay, Wellington as their registered address up until 09 Oct 2015.
Old names used by the company, as we identified at BizDb, included: from 29 Jan 1982 to 13 Feb 1996 they were called Rangatira Credits & Investments Limited.
A single entity owns all company shares (exactly 16374135 shares) - Grand Central (Nz) Limited - located at 6011, 215 Lambton Quay, Wellington.
Previous addresses
Address: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 23 Apr 2014 to 09 Oct 2015
Address: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 New Zealand
Physical & registered address used from 21 Feb 2013 to 23 Apr 2014
Address: Grant Thornton, Level 8 Mrl House, 120 Victoria Street, Wellington
Registered address used from 01 Nov 2000 to 01 Nov 2000
Address: C/- Grant Thornton, Level 13, Axa Centre, 80 The Terrace, Wellington New Zealand
Registered address used from 01 Nov 2000 to 21 Feb 2013
Address: Level 8, 120 Victoria Street, Wellington
Physical address used from 31 Oct 2000 to 31 Oct 2000
Address: Same As Registered Office Address New Zealand
Physical address used from 31 Oct 2000 to 21 Feb 2013
Address: James Cook Arcade, 296 Lambton Quay, Wellington
Physical address used from 13 Jul 2000 to 31 Oct 2000
Address: James Cook Arcade, 296 Lambton Quay, Wellington
Registered address used from 21 Aug 1997 to 01 Nov 2000
Basic Financial info
Total number of Shares: 16374135
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 02 Sep 2020
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 16374135 | |||
| Entity (NZ Limited Company) | Grand Central (nz) Limited Shareholder NZBN: 9429038995392 |
215 Lambton Quay Wellington 6011 New Zealand |
29 Jan 1982 - |
Ultimate Holding Company
Eng How Tan - Director
Appointment date: 23 Aug 1995
Address: Taman Tun Abdul Razak, 68000 Ampang, Selangor Darul Ehsan, 68000 Malaysia
Address used since 12 Jul 2021
Address: Abdul Razak, 68000 Ampang, Selangor Darul Ehsan, Malaysia
Address used since 11 Sep 2014
Address: Razak, 68000 Ampang, Selangor Darul Ehsan, Malaysia
Address used since 13 Sep 2017
Teck Lin Tan - Director
Appointment date: 23 Aug 1995
Address: 68000 Ampang, Selangor Darul Ehsan, Malaysia
Address used since 11 Sep 2014
Eng Teong Tan - Director
Appointment date: 23 Aug 1995
Address: Singapore, 298303 Singapore
Address used since 14 Jan 2021
Address: Singapore 298309, Singapore
Address used since 11 Sep 2014
Kwai Hing Fong - Director
Appointment date: 01 May 2015
ASIC Name: Grand Central (australia) Pty. Limited
Address: Parramatta, Nsw, 2150 Australia
Address: East Ryde, Nsw 2113, Australia
Address used since 01 May 2015
Address: Parramatta, Nsw, 2150 Australia
Hwa Lian Tan - Director
Appointment date: 08 Jul 2021
Address: Singapore, 299015 Singapore
Address used since 08 Jul 2021
Pooi Yin Lim - Director (Inactive)
Appointment date: 21 Nov 1996
Termination date: 28 Dec 2011
Address: Medan Pasar, 50772 Kuala Lumpar, Malaysia,
Address used since 21 Nov 1996
Tan Sri Dato' Muhammed Ali Hashim - Director (Inactive)
Appointment date: 23 Aug 1995
Termination date: 13 Dec 2000
Address: Ulu Tiram Karung, Berkunci 705, 80990 Johor Bahru,
Address used since 23 Aug 1995
Ahamad Mohamad - Director (Inactive)
Appointment date: 23 Aug 1995
Termination date: 13 Dec 2000
Address: Karung Merkunci 705, 80990 Johor Bahru,
Address used since 23 Aug 1995
Hwee Sim Kua - Director (Inactive)
Appointment date: 17 Jan 1996
Termination date: 13 Dec 2000
Address: Taman Daya, 81100 Johor Bahru, Johor, Malaysia,
Address used since 17 Jan 1996
Arfah Md Salleh - Director (Inactive)
Appointment date: 01 Feb 1999
Termination date: 13 Dec 2000
Address: Larkin Jaya, 80350 Johor Bahru, Johor, Malaysia,
Address used since 01 Feb 1999
Roslan Ab. Rahman - Director (Inactive)
Appointment date: 01 Feb 1999
Termination date: 13 Dec 2000
Address: Taman Sri Cempaka, Peringgit 75400, Melaka, Malaysia,
Address used since 01 Feb 1999
Puan Azizah Bte Ahmed - Director (Inactive)
Appointment date: 01 Jan 1997
Termination date: 01 Feb 1999
Address: Bandar Baru Uda, 812000, Johor Bahru, Malaysia,
Address used since 01 Jan 1997
A F M Shafiqul Hafiz - Director (Inactive)
Appointment date: 23 Aug 1995
Termination date: 01 Jan 1997
Address: Taman Pelangi, Johor Bahru 80040,
Address used since 23 Aug 1995
Chartered Accountants Markhams Wellington - Director (Inactive)
Appointment date: 25 Nov 1996
Termination date: 01 Jan 1997
Address: 120 Victoria Street, Wellington,
Address used since 25 Nov 1996
Anthony Teik Heng Poh - Director (Inactive)
Appointment date: 06 Dec 1995
Termination date: 31 Aug 1996
Address: Singapore 139001,
Address used since 06 Dec 1995
Peter Howard Mckenzie - Director (Inactive)
Appointment date: 21 Aug 1992
Termination date: 23 Aug 1995
Address: Waikanae,
Address used since 21 Aug 1992
Norman Michael Thomas Geary - Director (Inactive)
Appointment date: 21 Aug 1992
Termination date: 23 Aug 1995
Address: Auckland 5,
Address used since 21 Aug 1992
Douglas Keith Gibson - Director (Inactive)
Appointment date: 16 Sep 1992
Termination date: 23 Aug 1995
Address: Upper Hutt,
Address used since 16 Sep 1992
Peter Meikle - Director (Inactive)
Appointment date: 16 Sep 1992
Termination date: 23 Aug 1995
Address: Wellington,
Address used since 16 Sep 1992
James David Steele - Director (Inactive)
Appointment date: 16 Sep 1992
Termination date: 23 Aug 1995
Address: Wellington,
Address used since 16 Sep 1992
Roderick Bignell Weir - Director (Inactive)
Appointment date: 16 Sep 1992
Termination date: 23 Aug 1995
Address: Wellington,
Address used since 16 Sep 1992
Alexander Stronach Paterson - Director (Inactive)
Appointment date: 16 Sep 1992
Termination date: 23 Aug 1995
Address: Wellington,
Address used since 16 Sep 1992
Edward James Tonks - Director (Inactive)
Appointment date: 01 Sep 1993
Termination date: 23 Aug 1995
Address: Wellington,
Address used since 01 Sep 1993
Robert Alan Vance - Director (Inactive)
Appointment date: 16 Sep 1992
Termination date: 06 Nov 1994
Address: Lowry Bay,
Address used since 16 Sep 1992
Roy Allan Mckenzie - Director (Inactive)
Appointment date: 16 Sep 1992
Termination date: 01 Sep 1993
Address: Lowry Bay,
Address used since 16 Sep 1992
Netcracker Technology (nz) Limited
L15
Soko Limited
L15
Lawrence Developments Limited
L15, 215 Lambton Quay
Beyond Recruitment Limited
L15, 215 Lambton Qay
Beyond Group Limited
L15, 215 Lambton Quay
Beyond Contracting Limited
L15, 215 Lambton Wuay