Cowater International New Zealand Limited, a registered company, was incorporated on 30 Jun 2000. 9429037207489 is the NZBN it was issued. The company has been supervised by 12 directors: Alastair Nicholas Brookes - an active director whose contract started on 01 Jun 2023,
David Alexander Baron - an active director whose contract started on 30 Nov 2023,
Sami K. - an inactive director whose contract started on 01 May 2022 and was terminated on 30 Nov 2023,
Mark Christopher Ryan - an inactive director whose contract started on 01 May 2022 and was terminated on 01 Jun 2023,
Mari P. - an inactive director whose contract started on 01 Jan 2019 and was terminated on 01 May 2022.
Last updated on 13 May 2024, our database contains detailed information about 1 address: 72 Taharoto Road, Takapuna, Auckland, 0622 (type: physical, service).
Cowater International New Zealand Limited had been using 99 Franklin Road, Freemans Bay, Auckland as their physical address until 09 Jun 2020.
Former names for the company, as we managed to find at BizDb, included: from 05 Nov 2009 to 04 Feb 2014 they were called Anzdec Limited, from 30 Jun 2000 to 05 Nov 2009 they were called Jp Development Limited.
One entity controls all company shares (exactly 1000 shares) - Cowater International Holdings Inc. - located at 0622, Ottawa, On.
Principal place of activity
72 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 99 Franklin Road, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 08 Dec 2014 to 09 Jun 2020
Address #2: Suite 1, Level 1, 123 Broadway, Newmarket, Auckland, 1123 New Zealand
Physical & registered address used from 02 Jun 2011 to 08 Dec 2014
Address #3: Suite 1 Level 1, 123 Broadway, Newmarket, Auckland Nz New Zealand
Physical & registered address used from 13 Mar 2009 to 02 Jun 2011
Address #4: Level 1, 2 Manukau Road, Newmarket, Auckland
Physical address used from 20 Jun 2003 to 13 Mar 2009
Address #5: Level 1, 2 Manukau Rd, Newmarket, Auckland
Registered address used from 08 Apr 2003 to 13 Mar 2009
Address #6: Groome Poyry House, 4 Kingsford Smith Place, Mangere
Physical address used from 30 Jun 2000 to 20 Jun 2003
Address #7: Groome Poyry House, 4 Kingsford Smith Place, Mangere
Registered address used from 30 Jun 2000 to 08 Apr 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 02 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Cowater International Holdings Inc. |
Ottawa, On K1P 6M7 Canada |
08 Dec 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Fcg Finnish Consulting Group | 23 Jun 2005 - 08 Dec 2023 | |
Other | Jp Development Oy | 30 Jun 2000 - 27 Jun 2010 | |
Other | Null - Jp Development Oy | 30 Jun 2000 - 27 Jun 2010 |
Ultimate Holding Company
Alastair Nicholas Brookes - Director
Appointment date: 01 Jun 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jun 2023
David Alexander Baron - Director
Appointment date: 30 Nov 2023
Address: On, K2H 8G6 Canada
Address used since 30 Nov 2023
Sami K. - Director (Inactive)
Appointment date: 01 May 2022
Termination date: 30 Nov 2023
Mark Christopher Ryan - Director (Inactive)
Appointment date: 01 May 2022
Termination date: 01 Jun 2023
Address: Huia, Auckland, 0604 New Zealand
Address used since 01 May 2022
Mari P. - Director (Inactive)
Appointment date: 01 Jan 2019
Termination date: 01 May 2022
Samuli Petteri Leminen - Director (Inactive)
Appointment date: 01 Aug 2019
Termination date: 01 May 2022
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 01 Aug 2019
Ana Iiic - Director (Inactive)
Appointment date: 20 Oct 2015
Termination date: 31 Jul 2019
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 20 Oct 2015
Ari K. - Director (Inactive)
Appointment date: 01 May 2012
Termination date: 31 Dec 2018
Matti O. - Director (Inactive)
Appointment date: 26 Jun 2009
Termination date: 01 May 2012
Markku Ilmari Oksanen - Director (Inactive)
Appointment date: 29 Sep 2006
Termination date: 26 Jun 2009
Address: 02700 Kauniainen, Finland,
Address used since 29 Sep 2006
Pentti Sakari Yletyinen - Director (Inactive)
Appointment date: 23 Apr 2002
Termination date: 29 Sep 2006
Address: 07230 Askola, S F - Finland,
Address used since 23 Apr 2002
John Fletcher - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 23 Apr 2002
Address: Chapman Act 2611, Australia,
Address used since 30 Jun 2000
Rumpus Productions Limited
97 Franklin Road
Keith Nelson And Associates Limited
103 Franklin Road
Certified Plastering Limited
57 Napier Street
The Chiropractice Limited
96 Franklin Road
Canal Projects Limited
47 Napier Street
Stqry Limited
92 Franklin Road