Cottesbrook Limited (issued an NZBN of 9429030352575) was registered on 14 Feb 2013. 2 addresses are in use by the company: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (type: physical, service). 110 Vogel Street, Dunedin Central, Dunedin had been their physical address, until 03 Mar 2021. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 99 shares (99 per cent of shares), namely:
Tisdall, James Stuart (a director) located at Rd 3, Middlemarch postcode 9598. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Healey, Sheree Janice (an individual) - located at Rd 3, Middlemarch. "Dairy cattle farming" (business classification A016010) is the classification the ABS issued Cottesbrook Limited. Our database was last updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 123 Vogel Street, Dunedin Central, Dunedin, 9016 | Physical & service & registered | 03 Mar 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
James Stuart Tisdall
Rd 3, Middlemarch, 9598
Address used since 13 Feb 2014 |
Director | 14 Feb 2013 - current |
|
Patrick Michael Tisdall
Rd 1, Middlemarch, 9596
Address used since 13 Feb 2014 |
Director | 14 Feb 2013 - 27 Jun 2016 |
| Previous address | Type | Period |
|---|---|---|
| 110 Vogel Street, Dunedin Central, Dunedin, 9016 | Physical & registered | 19 Jun 2018 - 03 Mar 2021 |
| Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 | Physical & registered | 08 Jun 2018 - 19 Jun 2018 |
| Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 | Physical & registered | 09 May 2016 - 08 Jun 2018 |
| Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 | Physical & registered | 21 Feb 2014 - 09 May 2016 |
| 26 Bath Street, Dunedin Central, Dunedin, 9016 | Registered & physical | 14 Feb 2013 - 21 Feb 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tisdall, James Stuart Director |
Rd 3 Middlemarch 9598 |
14 Feb 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Healey, Sheree Janice Individual |
Rd 3 Middlemarch 9598 |
14 Feb 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tisdall, Patrick Michael Individual |
Rd 1 Middlemarch 9596 |
14 Feb 2013 - 14 Jul 2016 |
|
Patrick Michael Tisdall Director |
Rd 1 Middlemarch 9596 |
14 Feb 2013 - 14 Jul 2016 |
![]() |
Age Concern Otago Incorporated 26 Bath Street |
![]() |
Anglican Family Care Centre Incorporated 36 Bath Street |
![]() |
The Home Health Trust 36 Bath Street |
![]() |
Noughts And Crosses 138 Stuart Street |
![]() |
Bruhns Trustee 2012 Limited 10 The Octagon |
![]() |
Darron Mitchell Limited 8 The Octagon |
|
Kaihiku 2010 Limited 1st Floor, 248 Cumberland Street |
|
Taurima Farms Limited Level 13, Otago House |
|
Springwater Ag Limited 139 Moray Place |
|
Farm 18 Limited Level 1, 205 Princes Street |
|
J & C Jordan Limited 407 Coe Road |
|
The Poplars Dairy Company Limited Level 5, 229 Moray Place |