The Cot Store ( 2016) Limited was launched on 07 Jun 2016 and issued a New Zealand Business Number of 9429042390213. The registered LTD company has been supervised by 4 directors: Leeanne Maree Beattie - an active director whose contract started on 25 Nov 2016,
Ricky Mervyn Gordon - an inactive director whose contract started on 25 Nov 2016 and was terminated on 27 Jul 2020,
Mark Robert Wotton - an inactive director whose contract started on 07 Jun 2016 and was terminated on 01 Dec 2016,
Venessa Alice Dyer - an inactive director whose contract started on 07 Jun 2016 and was terminated on 30 Nov 2016.
According to BizDb's data (last updated on 24 Apr 2024), this company uses 1 address: 139 West Belt, Rangiora, 7400 (category: delivery, postal).
Up until 23 Nov 2017, The Cot Store ( 2016) Limited had been using 54 Bayley Road, Rd 1, Rangiora as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Beattie, Leeanne Maree (a director) located at Rangiora, Rangiora postcode 7400. The Cot Store ( 2016) Limited was categorised as "Furniture wholesaling" (business classification F373130).
Principal place of activity
139 West Belt, Rangiora, 7400 New Zealand
Previous addresses
Address #1: 54 Bayley Road, Rd 1, Rangiora, 7471 New Zealand
Registered & physical address used from 12 Apr 2017 to 23 Nov 2017
Address #2: 6 Holly Place, Rangiora, Rangiora, 7400 New Zealand
Physical & registered address used from 07 Jun 2016 to 12 Apr 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 07 Apr 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Beattie, Leeanne Maree |
Rangiora Rangiora 7400 New Zealand |
30 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gordon, Ricky Mervyn |
Rangiora Rangiora 7400 New Zealand |
30 Nov 2016 - 27 Jul 2020 |
Individual | Wotton, Mark Robert |
Rangiora Rangiora 7400 New Zealand |
07 Jun 2016 - 30 Nov 2016 |
Director | Venessa Alice Dyer |
Rd 1 Oxford 7495 New Zealand |
07 Jun 2016 - 30 Nov 2016 |
Director | Mark Robert Wotton |
Rangiora Rangiora 7400 New Zealand |
07 Jun 2016 - 30 Nov 2016 |
Individual | Wotton, Michelle Eileen |
Rangiora Rangiora 7400 New Zealand |
07 Jun 2016 - 30 Nov 2016 |
Individual | Dyer, Stuart James Keith |
Rd 1 Oxford 7495 New Zealand |
07 Jun 2016 - 30 Nov 2016 |
Individual | Dyer, Venessa Alice |
Rd 1 Oxford 7495 New Zealand |
07 Jun 2016 - 30 Nov 2016 |
Leeanne Maree Beattie - Director
Appointment date: 25 Nov 2016
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 30 Apr 2018
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 25 Nov 2016
Ricky Mervyn Gordon - Director (Inactive)
Appointment date: 25 Nov 2016
Termination date: 27 Jul 2020
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 08 Sep 2017
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 25 Nov 2016
Mark Robert Wotton - Director (Inactive)
Appointment date: 07 Jun 2016
Termination date: 01 Dec 2016
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 07 Jun 2016
Venessa Alice Dyer - Director (Inactive)
Appointment date: 07 Jun 2016
Termination date: 30 Nov 2016
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 07 Jun 2016
Liquid Earth Limited
19 Fairview Briars
Concrete Advice Limited
6 Fairview Briars
E & T Transport Limited
9 Ashgrove Street
The Rangiora Assembly Of God Trust Board
185 West Belt
Key Contracting Limited
432b High Street
Jcd Limited
27 Oxford Road
All Direct New Zealand Co., Limited
12 Vauxhall St.
Just-home Limited
215a Wairakei Road
Modern Trend Limited
Unit 22, 53 Condell Avenue
Penscroft Estate Limited
Unit 4, 35 Sir William Pickering Drive
Pitstop Furniture Limited
Unit 4, 35 Sir William Pickering Drive
Superb Stools Limited
3 Glenburn Place