Cotton On Kids (New Zealand) Limited (issued an NZBN of 9429034417652) was launched on 29 Nov 2005. 6 addresess are in use by the company: Level 1, Smales Farm, 72 Taharoto Road, Takapuna, Auckland, 0622 (type: postal, office). 5 Timberly Road, Airport Oakes, Mangere had been their registered address, up until 15 Jan 2020. 4 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 4 shares (100% of shares), namely:
Cog Brandco 2 Pty Ltd (an other) located at North Geelong postcode 3215. "Clothing retailing" (ANZSIC G425115) is the category the Australian Bureau of Statistics issued to Cotton On Kids (New Zealand) Limited. Our data was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Smales Farm, 72 Taharoto Road, Takapuna, Auckland, 0622 | Registered & physical & service | 15 Jan 2020 |
Level 1, Smales Farm, 72 Taharoto Road, Takapuna, Auckland, 0622 | Postal & delivery | 22 Apr 2020 |
Level 1, 72 Taharoto Road, Takapuna, Auckland, 0622 | Office | 22 Apr 2020 |
Level 1, Smales Farm, 72 Taharoto Road, Takapuna, Auckland, 0622 | Invoice | 22 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Nigel Grant Austin
North Geelong, 3215
Address used since 01 Jan 1970
Ceres, Victoria, 3221
Address used since 01 Jan 2011
North Geelong, 3215
Address used since 01 Jan 1970
Ceres, Victoria, 3221
Address used since 02 Jul 2018 |
Director | 29 Nov 2005 - current |
Ashley James Hardwick
Newtown, Victoria, 3220
Address used since 05 Apr 2023
North Geelong, 3215
Address used since 01 Jan 1970
St Kilda West, Victoria, 3182
Address used since 30 Jun 2011
North Geelong, 3215
Address used since 01 Jan 1970 |
Director | 29 Nov 2005 - current |
Donna Schneider
Geelong West, Victoria 3218, Australia,
Address used since 29 Nov 2005 |
Director | 29 Nov 2005 - 08 May 2006 |
Type | Used since | |
---|---|---|
Level 1, Smales Farm, 72 Taharoto Road, Takapuna, Auckland, 0622 | Invoice | 22 Apr 2020 |
Level 1, 72 Taharoto Road , Takapuna , Auckland , 0622 |
Previous address | Type | Period |
---|---|---|
5 Timberly Road, Airport Oakes, Mangere, 2022 | Registered & physical | 02 May 2013 - 15 Jan 2020 |
86 Ascot Road, Airport Oaks, Auckland, Attn.: Samantha Rickinson | Registered & physical | 30 Jun 2010 - 02 May 2013 |
Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland | Physical & registered | 10 May 2010 - 30 Jun 2010 |
Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland | Physical & registered | 29 Nov 2005 - 10 May 2010 |
Shareholder Name | Address | Period |
---|---|---|
Cog Brandco 2 Pty Ltd Other (Other) |
North Geelong 3215 |
15 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
N A Investments (vic) Pty Ltd Other |
Level 19, 15 William Street Melbourne, Victoria 3000, Australia |
29 Nov 2005 - 15 Apr 2021 |
Clohibar Pty Ltd Company Number: 089744409 Other |
St Kilda West 3182 |
29 Nov 2005 - 15 Apr 2021 |
Null - Donna Schneider Pty Ltd Other |
29 Nov 2005 - 27 Jun 2010 | |
Donna Schneider Pty Ltd Other |
29 Nov 2005 - 27 Jun 2010 |
Effective Date | 30 Jun 2020 |
Name | Cog Brandco 2 Pty Ltd |
Type | Company |
Ultimate Holding Company Number | 641991522 |
Country of origin | AU |
Address |
14 Shepherd Court North Geelong 3215 |
Premier Seeds Limited 71f Montgomerie Road |
|
Fredman Tables Limited 55 Aintree Ave |
|
Santo Industries Limited 55 Aintree Ave |
|
Book Systems International Limited Unit 3, 197 Montgomerie Road |
|
Multi Freight Limited Unit 3, 197 Montgomerie Road |
|
Fleetwood Limited 44 Montgomerie Road |
K Land Limited 52b Norana Avenue |
Huihao International Limited 36 St George Street |
Jaiss Limited Shop 3, 2 Pearce Street |
Vintage Addiction Limited 3 Mccullough Avenue |
Point Group Limited 2 Queenstown Road |
Buy & Save Limited 385 Great South Road |