General information

Cottonsoft Limited

Type: NZ Limited Company (Ltd)
9429039457554
New Zealand Business Number
391217
Company Number
Registered
Company Status
049888759
GST Number
C152440 - Tissue Or Sanitary Paper Mfg
Industry classification codes with description

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
Contact info
64 9 2746030
Phone (Phone)
hardi@cottonsoft.co.nz
Email
www.cottonsoft.co.nz
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
57289672
Total number of Shares
July
Annual return filing month
December
Financial report filing month
10 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 57289672
Shareholder Name Address Period
Sopphire Venture (m) Sdn Bhd
Other (Other)
Lazenda Centre
Jalan Okk Abdullah. Labuan
87000
17 May 2007 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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