Shortcuts

James Cook Properties Limited

Type: NZ Limited Company (Ltd)
9429040768205
NZBN
38707
Company Number
Registered
Company Status
Current address
L15
215 Lambton Quay
Wellington 6011
New Zealand
Registered & physical address used since 09 Oct 2015

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 16374135
Entity (NZ Limited Company) Grand Central (nz) Limited
Shareholder NZBN: 9429038995392
215 Lambton Quay
Wellington
6011
New Zealand

Ultimate Holding Company

03 Feb 2021
Effective Date
Tan Chee Hoe & Sons Sdn. Bhd
Name
Company
Type
91524515
Ultimate Holding Company Number
MY
Country of origin
1 & 1a, 2nd Floor (room 2)
Jalan Ipoh Kecil
50350 Kuala Lumpur Malaysia
Address
Directors

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

Nearby companies

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