Cohen Rental Property Limited was incorporated on 26 Aug 2016 and issued an NZBN of 9429042538233. The registered LTD company has been run by 2 directors: Nathan Phillip Cohen - an active director whose contract started on 26 Aug 2016,
Jacqueline Gale Cohen - an active director whose contract started on 01 Jul 2019.
As stated in our information (last updated on 24 Mar 2024), this company registered 1 address: Level 2, Building One, 181 High Street, Christchurch, 8011 (type: registered, physical).
Up until 14 Sep 2022, Cohen Rental Property Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Cohen, Jacqueline Gale (an individual) located at Rd 2, Wanaka postcode 9382.
The second group consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Cohen, Nathan Phillip - located at Rd 2, Wanaka. Cohen Rental Property Limited is categorised as "Rental of residential property" (business classification L671160).
Previous addresses
Address: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand
Physical & registered address used from 20 Aug 2019 to 14 Sep 2022
Address: 23 Empire Street, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 26 Aug 2016 to 20 Aug 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Cohen, Jacqueline Gale |
Rd 2 Wanaka 9382 New Zealand |
03 Jul 2019 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Cohen, Nathan Phillip |
Rd 2 Wanaka 9382 New Zealand |
26 Aug 2016 - |
Nathan Phillip Cohen - Director
Appointment date: 26 Aug 2016
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 25 Sep 2023
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 11 Oct 2022
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 09 Sep 2016
Jacqueline Gale Cohen - Director
Appointment date: 01 Jul 2019
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 25 Sep 2023
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 11 Oct 2022
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 01 Jul 2019
Beseen Limited
23 Empire Street
Gw Scott Trustees 2013 Limited
23 Empire Street
Flatout Concrete Services Limited
23 Empire Street
Scott Williams Trustees Limited
23 Empire Street
Mkb Contracting Limited
23 Empire Street
Bauhinia Racing Limited
23 Empire Street
Better Houses Limited
71a Victoria Street
Laxshmi Limited
Unit 4b, 3 Empire Street,
Maple Leaf Investments Limited
30 Duke Street
Stingray Rentals Limited
30 Duke Street
Sunset Cycle Limited
30 Duke Street
Syme Pacific Limited
30 Duke Street