General information

Cookie Time International Limited

Type: NZ Limited Company (Ltd)
9429031119313
New Zealand Business Number
3372391
Company Number
Registered
Company Status
M696110 - Corporate Head Office Management Services
Industry classification codes with description

Cookie Time International Limited (New Zealand Business Number 9429031119313) was launched on 02 May 2011. 2 addresses are in use by the company: L3, 134 Oxford Terrace, Christchurch, 8011 (type: physical, registered). L3, 2 Hazeldean Road, Addington, Christchurch had been their physical address, up to 06 Aug 2018. Cookie Time International Limited used more names, namely: One Square Meal Limited from 26 Apr 2011 to 27 Jun 2013. 12000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 6000 shares (50% of shares), namely:
Mayell Trustees Limited (an entity) located at Burnside, Christchurch postcode 8053. As far as the second group is concerned, a total of 2 shareholders hold 50% of all shares (6000 shares); it includes
Fairclough, John Scott (an individual) - located at Fendalton, Christchurch,
Keenan, Timothy James (an individual) - located at Ilam, Christchurch. "Corporate Head Office Management Services" (business classification M696110) is the classification the Australian Bureau of Statistics issued to Cookie Time International Limited. The Businesscheck data was last updated on 04 Apr 2024.

Current address Type Used since
L3, 134 Oxford Terrace, Christchurch, 8011 Physical & registered & service 06 Aug 2018
Contact info
64 3 3496161
Phone (Phone)
info@onesquaremeal.com
Email
www.onesquaremeal.com
Website
Directors
Name and Address Role Period
Michael Edward John Mayell
Huntsbury, Christchurch, 8022
Address used since 08 Oct 2019
St Albans, Christchurch, 8014
Address used since 19 Sep 2017
Rd 2, Christchurch, 7672
Address used since 02 May 2011
Director 02 May 2011 - current
Guy William Clayton Pope-mayell
Rd 1, Queenstown, 9371
Address used since 30 Apr 2013
Director 02 May 2011 - current
Mark William Russell
Rd 2, Rangiora, 7472
Address used since 08 Oct 2019
Rd 2, Rangiora, 7472
Address used since 28 May 2019
Director 28 May 2019 - current
Steven James Wakefield
Cashmere, Christchurch, 8022
Address used since 01 Nov 2020
Director 01 Nov 2020 - current
Lincoln James Lindsay Booth
Huntsbury, Christchurch, 8022
Address used since 02 May 2011
Director 02 May 2011 - 01 Jul 2019
Addresses
Previous address Type Period
L3, 2 Hazeldean Road, Addington, Christchurch, 8024 Physical & registered 16 Oct 2015 - 06 Aug 2018
Level 3, 2 Hazeldean Road, Addington, Christchurch, 8140 Physical & registered 12 Nov 2013 - 16 Oct 2015
38 Orchard Road, Christchurch Airport, Christchurch, 8053 Physical & registered 02 May 2011 - 12 Nov 2013
Financial Data
Financial info
12000
Total number of Shares
October
Annual return filing month
04 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 6000
Shareholder Name Address Period
Mayell Trustees Limited
Shareholder NZBN: 9429047519046
Entity (NZ Limited Company)
Burnside
Christchurch
8053
03 Nov 2021 - current
Shares Allocation #2 Number of Shares: 6000
Shareholder Name Address Period
Fairclough, John Scott
Individual
Fendalton
Christchurch
8014
11 Dec 2017 - current
Keenan, Timothy James
Individual
Ilam
Christchurch
8053
02 May 2011 - current

Historic shareholders

Shareholder Name Address Period
Pope-mayell, Guy William Clayton
Director
Rd 1
Queenstown
9371
02 May 2011 - 03 Nov 2021
Mayell, Michael Edward John
Director
St Albans
Christchurch
8014
02 May 2011 - 11 Dec 2017
Location
Companies nearby
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco NZ Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace
Similar companies
Bc Management Services Limited
6e Pope Street
Corporate Trust 2014 Limited
70 Arnold Street
Otari Group Limited
246 Jacksons Road
Guildford Investments Limited
54 Cass Street
Lkm Creative Limited
2261 Lake Brunner Road
Hilton Haulage Gp Limited
50 Sheffield Street