Cottonsoft Limited (issued an NZ business number of 9429039457554) was started on 04 May 1988. 8 addresess are currently in use by the company: Po Box 204014, Highbrook, Auckland, 2161 (type: postal, office). 126 Kerwyn Avenue, East Tamaki, Auckland had been their registered address, until 29 Aug 2018. Cottonsoft Limited used more names, namely: Plypac Industries (1988) Limited from 17 Mar 1992 to 17 Mar 1992, Plypac Industries Limited (17 Mar 1992 to 24 Dec 2002) and Plypac Industries (1988) Limited (04 May 1988 - 17 Mar 1992). 57289672 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 57289672 shares (100% of shares), namely:
Sopphire Venture (M) Sdn Bhd (an other) located at Lazenda Centre, Jalan Okk Abdullah. Labuan postcode 87000. "Tissue or sanitary paper mfg" (business classification C152440) is the category the Australian Bureau of Statistics issued to Cottonsoft Limited. The Businesscheck data was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
126 Kerwyn Avenue, East Tamaki, Auckland, 2013 | Other (Address For Share Register) | 19 Mar 2013 |
55 Business Parade North, East Tamaki, Auckland, 2013 | Other (Address For Share Register) & shareregister (Address For Share Register) | 21 Aug 2018 |
55 Business Parade North, East Tamaki, Auckland, 2013 | Physical & registered & service | 29 Aug 2018 |
Po Box 204014, Highbrook, Auckland, 2161 | Postal | 11 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Steven Paul Nicholson
Pemulwuy, Nsw 2145, Sydney, 2145
Address used since 01 Jan 1970
Caulfield South, Victoria, 3162
Address used since 19 Jul 2016
147 Collins Street, Melbourne, 3000
Address used since 01 Jan 1970 |
Director | 17 May 2007 - current |
Hoany Muljadi
Tomang, Jakarta 11610,
Address used since 17 May 2007
Tomang, Jakarta, 11440
Address used since 11 Jul 2018 |
Director | 17 May 2007 - 30 Jun 2021 |
Stephen Patrick Maher
Glenbrook, New South Wales, 2773
Address used since 26 Jul 2019 |
Director | 26 Jul 2019 - 30 Jun 2020 |
Muktar Widjaja
Menteng, Jakarta Pusat,
Address used since 05 Jun 2007 |
Director | 05 Jun 2007 - 13 Jul 2015 |
Peter Steven Byers
Maori Hill, Dunedin, 9010
Address used since 28 Mar 2008 |
Director | 28 Mar 2008 - 03 May 2012 |
Hendrik Wibawa
Vermont South, Victoria 3133, Australia,
Address used since 17 May 2007 |
Director | 17 May 2007 - 20 Oct 2010 |
Ong Saibun
Teman Permata Buana, Kembangan Utara, Jakarta 11610, Indonesia,
Address used since 17 May 2007 |
Director | 17 May 2007 - 08 Oct 2010 |
Riko Handoko
005, Rukun Warga 007; Kelurahan Duri, Kepa; Kecamatan Kebon Jeruk, Kotamadya J,
Address used since 17 May 2007 |
Director | 17 May 2007 - 15 Dec 2008 |
Stephen John Silvey
Waverley, Dunedin,
Address used since 18 Jun 2003 |
Director | 18 Jun 2003 - 28 Mar 2008 |
Mervyn Jeffrey Wilson
Norwood, Dunedin,
Address used since 01 Jun 2006 |
Director | 01 May 1991 - 17 May 2007 |
Alan Raymond Collie
Appartment Gd, 7 The Promenade, Takapuna,
Address used since 01 Dec 2003 |
Director | 01 May 1991 - 17 May 2007 |
Roy Norman Shanks
Andersons Bay, Dunedin,
Address used since 20 May 1996 |
Director | 20 May 1996 - 17 May 2007 |
Alan Mcconnon
City Rise, Dunedin,
Address used since 26 Mar 2003 |
Director | 26 Mar 2003 - 17 May 2007 |
Arthur William Baylis
Gladstone Road, Mosgiel, Dunedin,
Address used since 01 Nov 2003 |
Director | 01 Nov 2003 - 17 May 2007 |
Martin Graham Hughes
St Clair, Dunedin,
Address used since 20 Jun 2001 |
Director | 20 Jun 2001 - 21 Jun 2004 |
Ross Stephen Pownall
Bucklands Beach, Auckland,
Address used since 01 Oct 1996 |
Director | 01 Oct 1996 - 22 Jul 2003 |
Barbara Eileen Collie
Milford, Auckland,
Address used since 20 Jun 2001 |
Director | 20 Jun 2001 - 22 Jul 2003 |
Peter Steven Byers
Maori Hill, Dunedin,
Address used since 20 Jun 2001 |
Director | 20 Jun 2001 - 22 Jul 2003 |
Lindsay Alexander Young
Rd2 Mosgiel,
Address used since 01 May 1991 |
Director | 01 May 1991 - 20 Jun 2001 |
Alan Evan Mcconnon
City Rise, Dunedin,
Address used since 24 Dec 1993 |
Director | 24 Dec 1993 - 22 Aug 1995 |
Type | Used since | |
---|---|---|
Po Box 204014, Highbrook, Auckland, 2161 | Postal | 11 Jul 2019 |
55 Business Parade North, East Tamaki, Auckland, 2013 | Office & delivery | 11 Jul 2019 |
55 Business Parade North , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
126 Kerwyn Avenue, East Tamaki, Auckland, 2013 | Registered & physical | 27 Mar 2013 - 29 Aug 2018 |
Plypac Industries Ltd, Cnr Fyatt And Bauchop Streets, Dunedin | Physical | 18 Jul 2000 - 18 Jul 2000 |
61 Timaru St, Dunedin | Physical | 18 Jul 2000 - 27 Mar 2013 |
C/- Polson Hoggs, 139 Moray Place, Dunedin | Physical | 30 Jul 1997 - 18 Jul 2000 |
Price Waterhouse, Chartered Accountants, 139 Moray Place, Dunedin | Registered | 10 Jul 1997 - 10 Jul 1997 |
C/- Polson Higgs, 139 Moray Place, Dunedin | Registered | 10 Jul 1997 - 27 Mar 2013 |
Thompson Lang Ellis & Gardner, 8th Floor National Mutual Centre, Cnr The Octagon & George Str, Dunedin | Registered | 21 Jan 1994 - 10 Jul 1997 |
- | Physical | 20 Feb 1992 - 30 Jul 1997 |
Shareholder Name | Address | Period |
---|---|---|
Sopphire Venture (m) Sdn Bhd Other (Other) |
Lazenda Centre Jalan Okk Abdullah. Labuan 87000 |
17 May 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Marty And Marion Hughes Family Trust Other |
04 May 1988 - 23 Apr 2007 | |
D.k. Shanks Family Trust Other |
04 May 1988 - 23 Apr 2007 | |
Marion Hughes Family Trust Other |
04 May 1988 - 23 Apr 2007 | |
A R Collie Family Trust Other |
24 Jun 2004 - 23 Apr 2007 | |
Null - Marty And Marion Hughes Family Trust Other |
04 May 1988 - 23 Apr 2007 | |
Null - A R Collie Family Trust Other |
24 Jun 2004 - 23 Apr 2007 | |
Null - R.n. Shanks Family Trust Other |
04 May 1988 - 23 Apr 2007 | |
Make Investments Limited Shareholder NZBN: 9429038820335 Company Number: 596728 Entity |
04 May 1988 - 23 Apr 2007 | |
R.n. Shanks Family Trust Other |
04 May 1988 - 23 Apr 2007 | |
Make Investments Limited Shareholder NZBN: 9429038820335 Company Number: 596728 Entity |
04 May 1988 - 23 Apr 2007 | |
In Lieu Limited Shareholder NZBN: 9429033474830 Company Number: 1930093 Entity |
13 Apr 2007 - 17 May 2007 | |
Jbn Investments Limited Shareholder NZBN: 9429036904884 Company Number: 1137604 Entity |
04 May 1988 - 23 Apr 2007 | |
Null - B E Collie Family Trust Other |
24 Jun 2004 - 23 Apr 2007 | |
Null - D.k. Shanks Family Trust Other |
04 May 1988 - 23 Apr 2007 | |
Null - Marion Hughes Family Trust Other |
04 May 1988 - 23 Apr 2007 | |
In Lieu Limited Shareholder NZBN: 9429033474830 Company Number: 1930093 Entity |
13 Apr 2007 - 17 May 2007 | |
Jbn Investments Limited Shareholder NZBN: 9429036904884 Company Number: 1137604 Entity |
04 May 1988 - 23 Apr 2007 | |
B E Collie Family Trust Other |
24 Jun 2004 - 23 Apr 2007 |
Effective Date | 26 Jul 2020 |
Name | Sopphire Venture M Sdn Bhd |
Type | Company |
Country of origin | MY |
Address |
Lot 37, Block D, 1st Floor Lazenda Centr Jalan Okk Abdullah Labuan 87000 WP |
Kirk Engineering Services (aust) Pty Ltd 107 Kerwyn Avenue |
|
Auckland Fuel Injection NZ Limited 26b Kerwyn Avenue |
|
Logistics Plus Limited Unit C, 38 Highbrook Drive |
|
Wright Recruitment Limited 38c Highbrook Drive |
|
Print Consultants Limited 4c Pukiwiriki Place |
|
Wellington Business Forms Limited 4c Pukekiwiriki Place |