Shortcuts

Cutie Petootie Limited

Type: NZ Limited Company (Ltd)
9429041419991
NZBN
5466683
Company Number
Registered
Company Status
F371210
Industry classification code
Clothing Wholesaling
Industry classification description
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 19 Sep 2019

Cutie Petootie Limited was registered on 24 Sep 2014 and issued a number of 9429041419991. The registered LTD company has been managed by 2 directors: Earl Mander - an active director whose contract started on 24 Sep 2014,
Janice Anne Mander - an active director whose contract started on 24 Sep 2014.
According to BizDb's database (last updated on 29 Mar 2024), this company filed 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, physical).
Up to 19 Sep 2019, Cutie Petootie Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Mander, Earl (a director) located at Sunnynook, Auckland postcode 0620.
Another group consists of 3 shareholders, holds 98% shares (exactly 98 shares) and includes
Horgan, Andrew John - located at Sunnynook, Auckland,
Mander, Earl - located at Sunnynook, Auckland,
Mander, Janice Anne - located at Sunnynook, Auckland.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Mander, Janice Anne, located at Sunnynook, Auckland (a director). Cutie Petootie Limited is classified as "Clothing wholesaling" (business classification F371210).

Addresses

Previous addresses

Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 01 Apr 2019 to 19 Sep 2019

Address: Level 10, 203 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 18 Mar 2015 to 01 Apr 2019

Address: Level 10, 203 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 24 Sep 2014 to 18 Mar 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 14 Oct 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Mander, Earl Sunnynook
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Horgan, Andrew John Sunnynook
Auckland
0620
New Zealand
Director Mander, Earl Sunnynook
Auckland
0620
New Zealand
Director Mander, Janice Anne Sunnynook
Auckland
0620
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Mander, Janice Anne Sunnynook
Auckland
0620
New Zealand
Directors

Earl Mander - Director

Appointment date: 24 Sep 2014

Address: Rd1, Whananaki, 0181 New Zealand

Address used since 19 Mar 2018

Address: Sunnynook, Auckland, 0620 New Zealand

Address used since 24 Sep 2014


Janice Anne Mander - Director

Appointment date: 24 Sep 2014

Address: Rd1, Whananaki, 0181 New Zealand

Address used since 19 Mar 2018

Address: Sunnynook, Auckland, 0620 New Zealand

Address used since 24 Sep 2014

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2

Similar companies

Djg Corporation Nz Limited
11 Morgan Street

Integ Limited
Floor 1, 103 Carlton Gore Road

Rogue Apparel (2012) Limited
Level 2 Fidelity House

Score Sportswear Limited
Mgi Wilson Eliott

Trend Imports (nz) Pty Limited
Level 2, Fidelity House

Victoria Taylor Limited
C/-kdb Chartered Accountants Limited