Cooke Howlison Limited was incorporated on 05 Nov 1910 and issued a business number of 9429040324463. The registered LTD company has been supervised by 6 directors: William John Marsh - an active director whose contract started on 26 Feb 1990,
Guy Peter Smith - an active director whose contract started on 20 Aug 1996,
John Stuart Armstrong - an active director whose contract started on 14 Mar 2011,
Graeme James Marsh - an inactive director whose contract started on 26 Feb 1990 and was terminated on 08 Feb 2019,
William Archibald Mclean - an inactive director whose contract started on 23 Nov 1992 and was terminated on 28 May 1996.
As stated in our information (last updated on 31 Mar 2024), this company uses 1 address: Cooke Howlison Limited, Po Box 511, Dunedin, 9013 (type: postal, office).
Up until 24 Aug 2005, Cooke Howlison Limited had been using 485-500 Andersons Bay Road, Dunedin as their physical address.
BizDb found previous aliases used by this company: from 05 Nov 1910 to 12 Feb 1964 they were named Cooke Howlison and Company Limited, from 05 Nov 1910 to 12 Feb 1964 they were named Cooke Howlison and Company Limited.
A total of 12000000 shares are allotted to 1 group (1 sole shareholder). In the first group, 12000000 shares are held by 1 entity, namely:
Oakwood Group Limited (an entity) located at Dunedin 9016. Cooke Howlison Limited is classified as "Automotive servicing - general mechanical repairs" (business classification S941910).
Other active addresses
Address #4: C/o Cooke Howlison Ltd, Dunedin, 9013 New Zealand
Office address used from 18 Sep 2019
Address #5: 484-500 Andersons Bay Road, Dunedin, 9013 New Zealand
Delivery address used from 18 Sep 2019
Principal place of activity
500 Andersons Bay Road, South Dunedin, Dunedin, 9012 New Zealand
Previous addresses
Address #1: 485-500 Andersons Bay Road, Dunedin
Physical address used from 17 Feb 1992 to 24 Aug 2005
Address #2: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 12000000
Annual return filing month: September
Annual return last filed: 17 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12000000 | |||
Entity (NZ Limited Company) | Oakwood Group Limited Shareholder NZBN: 9429038276293 |
Dunedin 9016 |
08 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Oakwood Securities Limited Shareholder NZBN: 9429037360474 Company Number: 1016231 |
07 Apr 2009 - 09 Aug 2010 | |
Other | Silveracres Nominees Ltd | 05 Nov 1910 - 07 Apr 2009 | |
Other | Silveracres Nominees Ltd | 05 Nov 1910 - 07 Apr 2009 | |
Other | Null - Silveracres Nominees Ltd | 05 Nov 1910 - 07 Apr 2009 | |
Entity | Oakwood Securities Limited Shareholder NZBN: 9429037360474 Company Number: 1016231 |
07 Apr 2009 - 09 Aug 2010 |
Ultimate Holding Company
William John Marsh - Director
Appointment date: 26 Feb 1990
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 01 Dec 2012
Guy Peter Smith - Director
Appointment date: 20 Aug 1996
Address: Dunedin, 9011 New Zealand
Address used since 20 Aug 1996
John Stuart Armstrong - Director
Appointment date: 14 Mar 2011
Address: Kaikorai, Dunedin, 9010 New Zealand
Address used since 14 Mar 2011
Graeme James Marsh - Director (Inactive)
Appointment date: 26 Feb 1990
Termination date: 08 Feb 2019
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 25 Sep 2009
William Archibald Mclean - Director (Inactive)
Appointment date: 23 Nov 1992
Termination date: 28 May 1996
Address: Mosgiel,
Address used since 23 Nov 1992
Brian Robert Hawkins - Director (Inactive)
Appointment date: 26 Feb 1990
Termination date: 18 Nov 1992
Address: Macandrew Bay, Dunedin,
Address used since 26 Feb 1990
South Island Rentals Limited
484-500 Andersons Bay Road
Jump'n Java Limited
481 Andersons Bay Road
Spence Holdings Limited
481 Andersons Bay Road
Custom Home Products Limited
41 Timaru St Dunedin
Masue Nz Limited
61 Timaru Street
Bennett Collision Repairs Limited
12 Melbourne Street
Blackwell Motors Limited
484-500 Andersons Bay Road
Bp Workshop Cromwell Limited
500 Princes Street
City Mechanical Repairs Limited
84 Glasgow Street
Damascus Properties Limited
90 Crawford Street
Mike's Cars Limited
Preens Drycleaners Building
Otago Vehicle Buyers Limited
808 Princes Street