Cookie World 2004 Limited (New Zealand Business Number 9429035109495) was launched on 29 Oct 2004. 2 addresses are currently in use by the company: 35 Keeling Road, Henderson, Auckland, 0612 (type: registered, physical). Level 18, 80 Queen Street, Auckland Central, Auckland had been their registered address, until 09 Jun 2022. Cookie World 2004 Limited used more aliases, namely: Mmbw Limited from 29 Oct 2004 to 01 Nov 2004. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Mrs Higgins (2004) Limited (an entity) located at Henderson, Auckland postcode 0612. Our database was last updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 35 Keeling Road, Henderson, Auckland, 0612 | Registered & physical & service | 09 Jun 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Steven James Wakefield
Christchurch, 8022
Address used since 01 Aug 2023 |
Director | 31 Jul 2023 - current |
|
Guy William Clayton Pope-mayell
Queenstown, 9371
Address used since 01 Aug 2023 |
Director | 31 Jul 2023 - current |
|
Mark William Russell
Rangiora, 7472
Address used since 01 Aug 2023 |
Director | 31 Jul 2023 - current |
|
Mark William Russell
Rangiora, 7472
Address used since 01 Aug 2023 |
Director | 01 Aug 2023 - current |
|
Steven James Wakefield
Christchurch, 8022
Address used since 01 Aug 2023 |
Director | 01 Aug 2023 - current |
|
Guy William Clayton Pope-mayell
Queenstown, 9371
Address used since 01 Aug 2023 |
Director | 01 Aug 2023 - current |
|
Timothy James Keenan
Ilam, Christchurch, 8053
Address used since 29 May 2024 |
Director | 29 May 2024 - 01 Nov 2024 |
|
Richard Arthur Wilks
Castor Bay, Auckland, 0620
Address used since 31 May 2022 |
Director | 31 May 2022 - 31 Jul 2023 |
|
Matthew Norman Olde
Herne Bay, Auckland, 1011
Address used since 31 May 2022 |
Director | 31 May 2022 - 31 Jul 2023 |
|
Markus Peter Hasler
Okura, Rd 2, Albany, 0792
Address used since 29 Oct 2004 |
Director | 29 Oct 2004 - 31 May 2022 |
|
Bronwyn Anne Hasler
Okura, Rd 2, Albany, 0792
Address used since 01 Nov 2004 |
Director | 01 Nov 2004 - 31 May 2022 |
|
Wendy Anne Brackenridge
Belmont, North Shore City, 0622
Address used since 12 Jan 2010 |
Director | 01 Nov 2004 - 06 Mar 2017 |
|
Murray Robert Brackenridge
Belmont, North Shore City, 0622
Address used since 12 Jan 2010 |
Director | 01 Nov 2004 - 06 Mar 2017 |
| Previous address | Type | Period |
|---|---|---|
| Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical | 21 Feb 2019 - 09 Jun 2022 |
| 80 Queen Street, Auckland Central, Auckland, 1010 | Registered | 29 Jul 2015 - 21 Feb 2019 |
| 80 Queen Street, Auckland Central, Auckland, 1010 | Physical | 22 Jul 2015 - 21 Feb 2019 |
| 21 Aotearoa Terrace, Murrays Bay, Auckland | Physical | 29 Oct 2004 - 22 Jul 2015 |
| 21 Aotearoa Terrace, Murrays Bay, Auckland | Registered | 29 Oct 2004 - 29 Jul 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mrs Higgins (2004) Limited Shareholder NZBN: 9429035118558 Entity (NZ Limited Company) |
Henderson Auckland 0612 |
29 Oct 2004 - current |
| Effective Date | 30 May 2022 |
| Name | Rangatira Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 3508 |
| Country of origin | NZ |
| Address |
Level 18, 80 Queen Street Auckland Central Auckland 1010 |
![]() |
Paint Aids Limited 80 Queen Street |
![]() |
Ideqa Limited 80 Queen Street |
![]() |
Ppa Industries Limited 80 Queen Street |
![]() |
Inflatable World Limited 80 Queen Street |
![]() |
Cooldrive Distribution NZ Limited 80 Queen Street |
![]() |
Brand Evolution Limited 80 Queen Street |