Shortcuts

Cooke Howlison Limited

Type: NZ Limited Company (Ltd)
9429040324463
NZBN
143079
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
484-500 Andersons Bay Road
Dunedin New Zealand
Registered address used since 27 Jun 1997
484-500 Andersons Bay Road
Dunedin New Zealand
Physical & service address used since 24 Aug 2005
Cooke Howlison Limited
Po Box 511
Dunedin 9013
New Zealand
Postal address used since 18 Sep 2019

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).

Addresses

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

Contact info
64 3 272445646
Phone
64 3 4664166
Phone
johna@cookehowlison.co.nz
Email
www.cookehowlison.co.nz
08 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 12000000
Entity (NZ Limited Company) Oakwood Group Limited
Shareholder NZBN: 9429038276293
Dunedin 9016

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Oakwood Securities Limited
Shareholder NZBN: 9429037360474
Company Number: 1016231
Other Silveracres Nominees Ltd
Other Silveracres Nominees Ltd
Other Null - Silveracres Nominees Ltd
Entity Oakwood Securities Limited
Shareholder NZBN: 9429037360474
Company Number: 1016231

Ultimate Holding Company

31 Dec 1989
Effective Date
Oakwood Group Limited
Name
Ltd
Type
818132
Ultimate Holding Company Number
NZ
Country of origin
123 Crawford Street
Dunedin 9016
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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