Cotek Industrial Flooring Limited was incorporated on 28 May 2014 and issued a number of 9429041252475. This registered LTD company has been managed by 2 directors: Star Sanele Esera - an active director whose contract started on 17 Aug 2021,
Apelu Nikolao Esera - an inactive director whose contract started on 28 May 2014 and was terminated on 01 Sep 2021.
As stated in BizDb's database (updated on 22 Apr 2024), the company registered 4 addresses: 37 Carters Road, Aranui, Christchurch, 8061 (registered address),
37 Carters Road, Aranui, Christchurch, 8061 (service address),
Unit C, 32A Birmingham Drive, Middleton, Christchurch, 8024 (delivery address),
33 Dampier Street, Woolston, Christchurch, 8023 (postal address) among others.
Up to 29 Apr 2024, Cotek Industrial Flooring Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their service address.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 2 entities, namely:
Esera, Apelu Nikolao (an individual) located at Woolston, Christchurch postcode 8023,
Apelu Esera (a director) located at Woolston, Christchurch postcode 8023.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Esera, Star - located at Aranui, Christchurch. Cotek Industrial Flooring Limited is categorised as "Floor covering laying nec" (business classification E324320).
Other active addresses
Address #4: 37 Carters Road, Aranui, Christchurch, 8061 New Zealand
Registered & service address used from 29 Apr 2024
Principal place of activity
Unit C, 32a Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Previous addresses
Address #1: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Service & registered address used from 13 Apr 2017 to 29 Apr 2024
Address #2: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Jul 2015 to 13 Apr 2017
Address #3: 12 St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 27 Mar 2015 to 14 Jul 2015
Address #4: 33 Dampier Street, Woolston, Christchurch, 8023 New Zealand
Registered & physical address used from 28 May 2014 to 27 Mar 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 17 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Esera, Apelu Nikolao |
Woolston Christchurch 8023 New Zealand |
28 May 2014 - |
Director | Apelu Nikolao Esera |
Woolston Christchurch 8023 New Zealand |
28 May 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Esera, Star |
Aranui Christchurch 8061 New Zealand |
22 Jan 2016 - |
Star Sanele Esera - Director
Appointment date: 17 Aug 2021
Address: Aranui, Christchurch, 8061 New Zealand
Address used since 17 Aug 2021
Apelu Nikolao Esera - Director (Inactive)
Appointment date: 28 May 2014
Termination date: 01 Sep 2021
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 28 May 2014
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Canterbury Carpet Services Limited
62 Philpotts Road
Dh Floors Limited
19 Kensington Avenue
Floorsure Limited
C/-graham Scoble
M2 Flooring Limited
268 Cranford Street
Mckendry Flooring Limited
27 Manuka St
Top Floors Limited
77 Gasson Street