Cotton On Clothing (New Zealand) Limited (issued an NZBN of 9429037893439) was registered on 25 Mar 1998. 5 addresess are in use by the company: Level 1, Smales Farm, 72 Taharoto Road, Auckland, 0622 (type: delivery, postal). 5 Timberly Road, Airport Oaks, Auckland, had been their registered address, until 15 Jan 2020. 2 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2 shares (100 per cent of shares), namely:
120 846 906 - Cotton On International Pty Ltd (an other) located at North Geelong postcode 3215. "Clothing retailing" (business classification G425115) is the classification the Australian Bureau of Statistics issued Cotton On Clothing (New Zealand) Limited. Businesscheck's data was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Smales Farm, 72 Taharoto Road, Auckland, 0622 | Registered & physical & service | 15 Jan 2020 |
Level 1, Smales Farm, 72 Taharoto Road, Auckland, 0622 | Delivery & postal | 05 May 2020 |
Level 1, 72 Taharoto Road, Takapuna, 0622 | Office | 05 May 2020 |
Name and Address | Role | Period |
---|---|---|
Nigel Austin
Ceres, Victoria, 3221
Address used since 01 Jan 2018
Ceres, Victoria, 3221
Address used since 01 Jan 2011
North Geelong, 3215
Address used since 01 Jan 1970
North Geelong, 3215
Address used since 01 Jan 1970 |
Director | 25 Mar 1998 - current |
Ashley James Hardwick
St Kilda West, Victoria, 3182
Address used since 30 Jun 2011
North Geelong, 3215
Address used since 01 Jan 1970
North Geelong, 3215
Address used since 01 Jan 1970 |
Director | 30 Jun 2011 - current |
Level 1 , 72 Taharoto Road , Takapuna , 0622 |
Previous address | Type | Period |
---|---|---|
5 Timberly Road, Airport Oaks, Auckland,, 2022 | Registered & physical | 10 May 2013 - 15 Jan 2020 |
86 Ascot Road, Airport Oaks, Auckland, Attn.: Samantha Rickinson | Registered & physical | 30 Jun 2010 - 10 May 2013 |
Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland | Registered & physical | 18 Jul 2005 - 30 Jun 2010 |
Horwath Porter Wigglesworth Ltd, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland | Physical | 31 Mar 2004 - 18 Jul 2005 |
Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland | Registered | 31 Mar 2004 - 18 Jul 2005 |
K P M G, Level 11, K P M G Centre, 9 Princes Street, Auckland | Registered | 12 Apr 2000 - 31 Mar 2004 |
K P M G, Level 11, K P M G Centre, 9 Princes Street, Auckland | Physical | 26 Mar 1998 - 31 Mar 2004 |
Shareholder Name | Address | Period |
---|---|---|
120 846 906 - Cotton On International Pty Ltd Other (Other) |
North Geelong 3215 |
11 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Austin, Nigel Individual |
Ceres, Victoria 3221 |
25 Mar 1998 - 05 Apr 2017 |
Cotton On Clothing Pty Ltd Company Number: 052130462 Other |
North Geelong 3215 |
05 Apr 2017 - 11 Dec 2019 |
Effective Date | 15 Jul 2020 |
Name | Cogi Pty Ltd |
Type | Company |
Country of origin | AU |
Address |
14 Shepherd Court Geelong North 3125 |
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 |