Cowdy & Co Limited was incorporated on 18 Mar 1987 and issued a number of 9429039639943. The registered LTD company has been managed by 3 directors: Janice Cowdy - an active director whose contract began on 08 Dec 2011,
Andrew David Cowdy - an inactive director whose contract began on 19 May 1990 and was terminated on 20 Dec 2019,
Janice Cowdy - an inactive director whose contract began on 21 Nov 2006 and was terminated on 15 Feb 2007.
As stated in our database (last updated on 05 Apr 2024), this company registered 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (types include: registered, physical).
Until 05 Feb 2020, Cowdy & Co Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
BizDb identified other names used by this company: from 18 Mar 1987 to 14 Feb 1992 they were named Glynn Holdings Limited.
A total of 30000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 30000 shares are held by 1 entity, namely:
Cowdy, Janice (an individual) located at Christchurch.
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Apr 2019 to 05 Feb 2020
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 13 Feb 2017 to 04 Apr 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Feb 2014 to 13 Feb 2017
Address: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 06 Apr 2011 to 05 Feb 2014
Address: Duns Limited, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch New Zealand
Registered address used from 29 Nov 2001 to 29 Nov 2001
Address: Duns Limited, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch New Zealand
Physical address used from 29 Nov 2001 to 29 Nov 2001
Address: Duns And Partners, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 29 Nov 2000 to 29 Nov 2001
Address: Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Physical address used from 29 Nov 2000 to 29 Nov 2001
Address: Duns & Partners, 90 Armagh Street, Christchurch
Registered address used from 25 Feb 1997 to 29 Nov 2000
Address: Duns & Partners, Level 9 Barclays House, Cnr Armagh St * Oxford Tce, Christchurch
Registered address used from 21 Oct 1993 to 25 Feb 1997
Address: D.s Duns & Co, Level 9 Barclays House, Cnr Armagh St * Oxford Tce, Christchurch
Registered address used from 10 Sep 1993 to 21 Oct 1993
Address: -
Physical address used from 22 Feb 1992 to 29 Nov 2000
Address: D.s Duns & Co, 4th Floor Finance House, 141 Cambridge Tce, Christchurch
Registered address used from 10 Jan 1992 to 10 Sep 1993
Basic Financial info
Total number of Shares: 30000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30000 | |||
Individual | Cowdy, Janice |
Christchurch |
18 Mar 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duns, David Stanley |
Redcliffs Christchurch 8081 New Zealand |
12 Nov 2009 - 14 Jan 2020 |
Individual | Cowdy, Andrew David |
Merivale Christchurch 8014 New Zealand |
18 Mar 1987 - 14 Jan 2020 |
Individual | Cowdy, Andrew David |
Merivale Christchurch 8014 New Zealand |
18 Mar 1987 - 14 Jan 2020 |
Individual | Saunders, Geoffrey Childers |
Northwood Christchurch 8051 New Zealand |
14 Jan 2020 - 21 Sep 2020 |
Janice Cowdy - Director
Appointment date: 08 Dec 2011
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 08 Dec 2011
Andrew David Cowdy - Director (Inactive)
Appointment date: 19 May 1990
Termination date: 20 Dec 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 08 Feb 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 10 Feb 2010
Janice Cowdy - Director (Inactive)
Appointment date: 21 Nov 2006
Termination date: 15 Feb 2007
Address: Christchurch,
Address used since 21 Nov 2006
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue