James Cook Properties Limited (issued an NZ business number of 9429040768205) was incorporated on 29 Jan 1982. 1 address is currently in use by the company: L15, 215 Lambton Quay, Wellington, 6011 (type: registered, physical). Level 15, Grant Thornton House, 215 Lambton Quay, Wellington had been their registered address, until 09 Oct 2015. James Cook Properties Limited used more names, namely: Rangatira Credits & Investments Limited from 29 Jan 1982 to 13 Feb 1996. 16374135 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 16374135 shares (100 per cent of shares), namely:
Grand Central (Nz) Limited (an entity) located at 215 Lambton Quay, Wellington postcode 6011. The Businesscheck information was updated on 18 Sep 2021.
| Current address | Type | Used since |
|---|---|---|
| L15, 215 Lambton Quay, Wellington, 6011 | Registered & physical | 09 Oct 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Eng How Tan
Taman Tun Abdul Razak, 68000 Ampang, Selangor Darul Ehsan, 68000
Address used since 12 Jul 2021
Abdul Razak, 68000 Ampang, Selangor Darul Ehsan,
Address used since 11 Sep 2014
Razak, 68000 Ampang, Selangor Darul Ehsan,
Address used since 13 Sep 2017 |
Director | 23 Aug 1995 - current |
|
Teck Lin Tan
68000 Ampang, Selangor Darul Ehsan,
Address used since 11 Sep 2014 |
Director | 23 Aug 1995 - current |
|
Eng Teong Tan
Singapore, 298303
Address used since 14 Jan 2021
Singapore 298309,
Address used since 11 Sep 2014 |
Director | 23 Aug 1995 - current |
|
Kwai Hing Fong
Parramatta, Nsw, 2150
Address used since 01 Jan 1970
East Ryde, Nsw 2113,
Address used since 01 May 2015
Parramatta, Nsw, 2150
Address used since 01 Jan 1970 |
Director | 01 May 2015 - current |
|
Hwa Lian Tan
Singapore, 299015
Address used since 08 Jul 2021 |
Director | 08 Jul 2021 - current |
|
Pooi Yin Lim
Medan Pasar, 50772 Kuala Lumpar, Malaysia,
Address used since 21 Nov 1996 |
Director | 21 Nov 1996 - 28 Dec 2011 |
|
Tan Sri Dato' Muhammed Ali Hashim
Ulu Tiram Karung, Berkunci 705, 80990 Johor Bahru,
Address used since 23 Aug 1995 |
Director | 23 Aug 1995 - 13 Dec 2000 |
|
Ahamad Mohamad
Karung Merkunci 705, 80990 Johor Bahru,
Address used since 23 Aug 1995 |
Director | 23 Aug 1995 - 13 Dec 2000 |
|
Hwee Sim Kua
Taman Daya, 81100 Johor Bahru, Johor, Malaysia,
Address used since 17 Jan 1996 |
Director | 17 Jan 1996 - 13 Dec 2000 |
|
Arfah Md Salleh
Larkin Jaya, 80350 Johor Bahru, Johor, Malaysia,
Address used since 01 Feb 1999 |
Director | 01 Feb 1999 - 13 Dec 2000 |
|
Roslan Ab. Rahman
Taman Sri Cempaka, Peringgit 75400, Melaka, Malaysia,
Address used since 01 Feb 1999 |
Director | 01 Feb 1999 - 13 Dec 2000 |
|
Puan Azizah Bte Ahmed
Bandar Baru Uda, 812000, Johor Bahru, Malaysia,
Address used since 01 Jan 1997 |
Director | 01 Jan 1997 - 01 Feb 1999 |
|
A F M Shafiqul Hafiz
Taman Pelangi, Johor Bahru 80040,
Address used since 23 Aug 1995 |
Director | 23 Aug 1995 - 01 Jan 1997 |
|
Chartered Accountants Markhams Wellington
120 Victoria Street, Wellington,
Address used since 25 Nov 1996 |
Director | 25 Nov 1996 - 01 Jan 1997 |
|
Anthony Teik Heng Poh
Singapore 139001,
Address used since 06 Dec 1995 |
Director | 06 Dec 1995 - 31 Aug 1996 |
|
Peter Howard Mckenzie
Waikanae,
Address used since 21 Aug 1992 |
Director | 21 Aug 1992 - 23 Aug 1995 |
|
Norman Michael Thomas Geary
Auckland 5,
Address used since 21 Aug 1992 |
Director | 21 Aug 1992 - 23 Aug 1995 |
|
Douglas Keith Gibson
Upper Hutt,
Address used since 16 Sep 1992 |
Director | 16 Sep 1992 - 23 Aug 1995 |
|
Peter Meikle
Wellington,
Address used since 16 Sep 1992 |
Director | 16 Sep 1992 - 23 Aug 1995 |
|
James David Steele
Wellington,
Address used since 16 Sep 1992 |
Director | 16 Sep 1992 - 23 Aug 1995 |
|
Roderick Bignell Weir
Wellington,
Address used since 16 Sep 1992 |
Director | 16 Sep 1992 - 23 Aug 1995 |
|
Alexander Stronach Paterson
Wellington,
Address used since 16 Sep 1992 |
Director | 16 Sep 1992 - 23 Aug 1995 |
|
Edward James Tonks
Wellington,
Address used since 01 Sep 1993 |
Director | 01 Sep 1993 - 23 Aug 1995 |
|
Robert Alan Vance
Lowry Bay,
Address used since 16 Sep 1992 |
Director | 16 Sep 1992 - 06 Nov 1994 |
|
Roy Allan Mckenzie
Lowry Bay,
Address used since 16 Sep 1992 |
Director | 16 Sep 1992 - 01 Sep 1993 |
| Previous address | Type | Period |
|---|---|---|
| Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 | Registered & physical | 23 Apr 2014 - 09 Oct 2015 |
| Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 | Physical & registered | 21 Feb 2013 - 23 Apr 2014 |
| Grant Thornton, Level 8 Mrl House, 120 Victoria Street, Wellington | Registered | 01 Nov 2000 - 01 Nov 2000 |
| C/- Grant Thornton, Level 13, Axa Centre, 80 The Terrace, Wellington | Registered | 01 Nov 2000 - 21 Feb 2013 |
| Level 8, 120 Victoria Street, Wellington | Physical | 31 Oct 2000 - 31 Oct 2000 |
| Same As Registered Office Address | Physical | 31 Oct 2000 - 21 Feb 2013 |
| James Cook Arcade, 296 Lambton Quay, Wellington | Physical | 13 Jul 2000 - 31 Oct 2000 |
| James Cook Arcade, 296 Lambton Quay, Wellington | Registered | 21 Aug 1997 - 01 Nov 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Grand Central (nz) Limited Shareholder NZBN: 9429038995392 Entity (NZ Limited Company) |
215 Lambton Quay Wellington 6011 |
29 Jan 1982 - current |
| Effective Date | 03 Feb 2021 |
| Name | Tan Chee Hoe & Sons Sdn. Bhd |
| Type | Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | MY |
| Address |
1 & 1a, 2nd Floor (room 2) Jalan Ipoh Kecil 50350 Kuala Lumpur |
![]() |
Netcracker Technology (nz) Limited L15 |
![]() |
Soko Limited L15 |
![]() |
Lawrence Developments Limited L15, 215 Lambton Quay |
![]() |
Beyond Recruitment Limited L15, 215 Lambton Qay |
![]() |
Beyond Group Limited L15, 215 Lambton Quay |
![]() |
Beyond Contracting Limited L15, 215 Lambton Wuay |