General information

Cookie World 2004 Limited

Type: NZ Limited Company (Ltd)
9429035109495
New Zealand Business Number
1570792
Company Number
Registered
Company Status

Cookie World 2004 Limited (New Zealand Business Number 9429035109495) was launched on 29 Oct 2004. 2 addresses are currently in use by the company: 35 Keeling Road, Henderson, Auckland, 0612 (type: registered, physical). Level 18, 80 Queen Street, Auckland Central, Auckland had been their registered address, until 09 Jun 2022. Cookie World 2004 Limited used more aliases, namely: Mmbw Limited from 29 Oct 2004 to 01 Nov 2004. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Mrs Higgins (2004) Limited (an entity) located at Henderson, Auckland postcode 0612. Our database was last updated on 11 May 2024.

Current address Type Used since
35 Keeling Road, Henderson, Auckland, 0612 Registered & physical & service 09 Jun 2022
Directors
Name and Address Role Period
Guy William Clayton Pope-mayell
Queenstown, 9371
Address used since 01 Aug 2023
Director 31 Jul 2023 - current
Steven James Wakefield
Christchurch, 8022
Address used since 01 Aug 2023
Director 31 Jul 2023 - current
Mark William Russell
Rangiora, 7472
Address used since 01 Aug 2023
Director 31 Jul 2023 - current
Guy William Clayton Pope-mayell
Queenstown, 9371
Address used since 01 Aug 2023
Director 01 Aug 2023 - current
Steven James Wakefield
Christchurch, 8022
Address used since 01 Aug 2023
Director 01 Aug 2023 - current
Mark William Russell
Rangiora, 7472
Address used since 01 Aug 2023
Director 01 Aug 2023 - current
Richard Arthur Wilks
Castor Bay, Auckland, 0620
Address used since 31 May 2022
Director 31 May 2022 - 31 Jul 2023
Matthew Norman Olde
Herne Bay, Auckland, 1011
Address used since 31 May 2022
Director 31 May 2022 - 31 Jul 2023
Markus Peter Hasler
Okura, Rd 2, Albany, 0792
Address used since 29 Oct 2004
Director 29 Oct 2004 - 31 May 2022
Bronwyn Anne Hasler
Okura, Rd 2, Albany, 0792
Address used since 01 Nov 2004
Director 01 Nov 2004 - 31 May 2022
Wendy Anne Brackenridge
Belmont, North Shore City, 0622
Address used since 12 Jan 2010
Director 01 Nov 2004 - 06 Mar 2017
Murray Robert Brackenridge
Belmont, North Shore City, 0622
Address used since 12 Jan 2010
Director 01 Nov 2004 - 06 Mar 2017
Addresses
Previous address Type Period
Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 Registered & physical 21 Feb 2019 - 09 Jun 2022
80 Queen Street, Auckland Central, Auckland, 1010 Registered 29 Jul 2015 - 21 Feb 2019
80 Queen Street, Auckland Central, Auckland, 1010 Physical 22 Jul 2015 - 21 Feb 2019
21 Aotearoa Terrace, Murrays Bay, Auckland Physical 29 Oct 2004 - 22 Jul 2015
21 Aotearoa Terrace, Murrays Bay, Auckland Registered 29 Oct 2004 - 29 Jul 2015
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
11 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Mrs Higgins (2004) Limited
Shareholder NZBN: 9429035118558
Entity (NZ Limited Company)
Henderson
Auckland
0612
29 Oct 2004 - current

Ultimate Holding Company
Effective Date 30 May 2022
Name Rangatira Limited
Type Ltd
Ultimate Holding Company Number 3508
Country of origin NZ
Address Level 18, 80 Queen Street
Auckland Central
Auckland 1010
Location
Companies nearby
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution NZ Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street