Patrick Cotter Building Limited (issued a business number of 9429035695875) was incorporated on 29 Oct 2003. 6 addresess are currently in use by the company: 34A Salisbury Road, Richmond, Richmond, 7020 (type: invoice, registered). 57 Starveall Street, Brightwater, Brightwater had been their physical address, until 01 Jul 2021. Patrick Cotter Building Limited used more names, namely: Cotter's Choice Limited from 29 Oct 2003 to 30 May 2011. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 35 shares (35% of shares), namely:
Cotter, Murray Alan (an individual) located at The Wood, Nelson postcode 7010. As far as the second group is concerned, a total of 1 shareholder holds 35% of all shares (35 shares); it includes
Cotter, Angela Fey (an individual) - located at The Wood, Nelson. The next group of shareholders, share allocation (30 shares, 30%) belongs to 1 entity, namely:
Cotter, Patrick John, located at Richmond, Richmond (an individual). "Building, house construction" (business classification E301120) is the category the ABS issued to Patrick Cotter Building Limited. The Businesscheck database was last updated on 04 May 2024.
Current address | Type | Used since |
---|---|---|
34a Salisbury Road, Richmond, Richmond, 7020 | Postal & office & delivery | 23 Jun 2021 |
34a Salisbury Road, Richmond, Richmond, 7020 | Registered & physical & service | 01 Jul 2021 |
34a Salisbury Road, Richmond, Richmond, 7020 | Invoice | 08 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Patrick John Cotter
Richmond, Richmond, 7020
Address used since 30 Apr 2020
Richmond, Richmond, 7020
Address used since 03 Aug 2015 |
Director | 28 May 2011 - current |
Angela Fey Cotter
Stoke, Nelson, 7011
Address used since 29 Oct 2003 |
Director | 29 Oct 2003 - 28 May 2011 |
Murray Alan Cotter
Stoke, Nelson, 7011
Address used since 29 Oct 2003 |
Director | 29 Oct 2003 - 28 May 2011 |
34a Salisbury Road , Richmond , Richmond , 7020 |
Previous address | Type | Period |
---|---|---|
57 Starveall Street, Brightwater, Brightwater, 7022 | Physical & registered | 11 Aug 2015 - 01 Jul 2021 |
8 Wyatt St, Kaiapoi, 7630 | Physical & registered | 22 Aug 2014 - 11 Aug 2015 |
20 Hamel Lane, Kaiapoi, 7630 | Physical & registered | 20 Jun 2011 - 22 Aug 2014 |
Flat 7, 91 Grove Street, The Wood, Nelson, 7010 | Registered & physical | 24 Aug 2010 - 20 Jun 2011 |
Flat 7, 91 Grove St, The Wood, Nelson | Registered & physical | 28 Apr 2008 - 24 Aug 2010 |
6 Shelley Crescent, Stoke, Nelson | Registered & physical | 29 Oct 2003 - 28 Apr 2008 |
Shareholder Name | Address | Period |
---|---|---|
Cotter, Murray Alan Individual |
The Wood Nelson 7010 |
29 Oct 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Cotter, Angela Fey Individual |
The Wood Nelson 7010 |
29 Oct 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Cotter, Patrick John Individual |
Richmond Richmond 7020 |
30 May 2011 - current |
Shargast Limited 47 Ellis Street |
|
Brightwater Community Association Incorporated 2 Laura Lane |
|
Maross Investments Limited 4 Fairfield Street |
|
Adventure To Excellence Limited 36/101 Ellis Street |
|
Access & Lifting Solutions Limited 7 Newman Ave |
|
Tdf Solutions Limited Unit 101, 36 Ellis Street |
Stryder Building Limited 15 Starveall Street |
The Little Pig Building Company Limited 34 Bryant Road |
Dunlea Building Limited 301 Main Road Hope |
Hyslop Building Limited 338 Aniseed Valley Road |
Mudgway Construction Limited 115 Main Road Hope |
N Kennedy Construction Limited 44 Oxford Street |