Shortcuts

Offspring Limited

Type: NZ Limited Company (Ltd)
9429037711078
NZBN
936290
Company Number
Registered
Company Status
Current address
Level 2 Kettlewell House 680 Colombo Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 04 Dec 2020

Offspring Limited was incorporated on 01 Dec 1998 and issued an NZBN of 9429037711078. This registered LTD company has been managed by 2 directors: Josie Marie Cowen - an active director whose contract began on 01 Dec 1998,
William Steven Cowen - an active director whose contract began on 01 Dec 1998.
According to our information (updated on 13 May 2024), the company uses 1 address: Level 2 Kettlewell House 680 Colombo Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Up until 04 Dec 2020, Offspring Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Cowen, William Steven (an individual) located at Addington, Christchurch postcode 8024.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Cowen, Josie Marie - located at Addington, Christchurch.

Addresses

Previous addresses

Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 01 Mar 2019 to 04 Dec 2020

Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 31 Mar 2017 to 01 Mar 2019

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Physical & registered address used from 29 Sep 2016 to 31 Mar 2017

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 12 Oct 2011 to 29 Sep 2016

Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Registered & physical address used from 09 May 2006 to 12 Oct 2011

Address: 7 Carnaby Close, St Albans, Christchurch

Registered & physical address used from 01 Mar 2006 to 09 May 2006

Address: 33 Stratford Street, Fendalton, Christchurch

Physical & registered address used from 17 Oct 2003 to 01 Mar 2006

Address: 22 Alderson Avenue, Christchurch

Registered address used from 23 Oct 2000 to 17 Oct 2003

Address: 22 Alderson Avenue, Christchurch

Registered address used from 12 Apr 2000 to 23 Oct 2000

Address: 7 Great Gables Lane, Cashmere, Christchurch 2

Physical address used from 26 Oct 1999 to 17 Oct 2003

Address: 22 Alderson Avenue, Christchurch

Physical address used from 26 Oct 1999 to 26 Oct 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 29 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Cowen, William Steven Addington
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Cowen, Josie Marie Addington
Christchurch
8024
New Zealand
Directors

Josie Marie Cowen - Director

Appointment date: 01 Dec 1998

Address: Addington, Christchurch, 8024 New Zealand

Address used since 14 Aug 2023

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 23 May 2018

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 16 Oct 2009


William Steven Cowen - Director

Appointment date: 01 Dec 1998

Address: Addington, Christchurch, 8024 New Zealand

Address used since 14 Aug 2023

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 23 May 2018

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 16 Oct 2009

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street