Shortcuts

Cov Holdings (nz) Limited

Type: NZ Limited Company (Ltd)
9429000020831
NZBN
114309
Company Number
Registered
Company Status
Current address
11 Bruce Roderick Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 07 Dec 2017
11 Bruce Roderick Drive
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 22 Sep 2020
11 Bruce Roderick Drive
East Tamaki
Auckland 2013
New Zealand
Postal address used since 05 Sep 2022

Cov Holdings (Nz) Limited, a registered company, was launched on 25 May 1982. 9429000020831 is the business number it was issued. This company has been managed by 11 directors: Robert James Bulluss - an active director whose contract began on 22 Feb 2017,
Rodney James Jackson - an active director whose contract began on 01 Dec 2017,
Trevor John Read - an inactive director whose contract began on 11 Feb 1992 and was terminated on 01 Dec 2017,
Peter John Batman Caughey - an inactive director whose contract began on 01 Jan 2015 and was terminated on 30 Mar 2017,
Keith Sidney Smith - an inactive director whose contract began on 01 Aug 2012 and was terminated on 22 Feb 2017.
Last updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: 11 Bruce Roderick Drive, East Tamaki, Auckland, 2013 (types include: postal, office).
Cov Holdings (Nz) Limited had been using 25 Patiki Road, Avondale, Auckland as their physical address up until 07 Dec 2017.
Other names for the company, as we established at BizDb, included: from 30 Aug 1988 to 29 Nov 2017 they were named N.z. Gaskets Limited, from 25 May 1982 to 30 Aug 1988 they were named The N.z. Gasket Manufacturing Company Limited.
A single entity owns all company shares (exactly 300000 shares) - Cov Holdings (Aust) Pty Ltd - located at 2013, Thomastown.

Addresses

Principal place of activity

11 Bruce Roderick Drive, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 25 Patiki Road, Avondale, Auckland, 1026 New Zealand

Physical & registered address used from 02 Dec 2015 to 07 Dec 2017

Address #2: 17-19 Constellation Drive, Mairangi Bay, Auckland, 0632 New Zealand

Physical & registered address used from 09 Sep 2011 to 02 Dec 2015

Address #3: C/-coventry Group (nz) Limited, 17-19 Constellation Drive, Mairangi Bay, Auckland New Zealand

Physical & registered address used from 07 May 2007 to 09 Sep 2011

Address #4: C/-hylton Parker Fasteners Ltd, 17 -19 Constellation Drive, Mairangi Bay, Auckland

Physical address used from 07 Oct 2005 to 07 May 2007

Address #5: C/-hylton Parker Fasteners Limited, 17-19 Constellation Drive, Mairangi Bay, Auckland

Registered address used from 24 Aug 2004 to 07 May 2007

Address #6: 6th Floor, National Provident House, 369 Queen Street, Auckland

Registered address used from 10 Sep 2001 to 24 Aug 2004

Address #7: Level 6, 369 Queen Street, Aucklnad

Physical address used from 17 Sep 1997 to 07 Oct 2005

Contact info
j.bowles@cgl.com.au
04 Sep 2023 Email
b.phillips@cgl.com.au
22 Sep 2020 Email
r.jackson@cgl.com.au
22 Sep 2020 nzbn-reserved-invoice-email-address-purpose
www.cgl.com.au
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300000
Other (Other) Cov Holdings (aust) Pty Ltd Thomastown
3074
Australia

Ultimate Holding Company

28 Nov 2017
Effective Date
Cov Holdings (aust) Pty Ltd
Name
Company
Type
AU
Country of origin
Directors

Robert James Bulluss - Director

Appointment date: 22 Feb 2017

ASIC Name: Nubco Proprietary Limited

Address: Thomastown, Vic, 3074 Australia

Address: Moonee Ponds, Victoria, 3039 Australia

Address used since 07 Jan 2020

Address: Eltham, Victoria, 3095 Australia

Address used since 03 Oct 2017

Address: Victoria, Australia

Address: Victoria, Australia

Address: Victoria, 3178 Australia

Address used since 22 Feb 2017


Rodney James Jackson - Director

Appointment date: 01 Dec 2017

ASIC Name: Nubco Proprietary Limited

Address: Thomastown, Vic, 3074 Australia

Address: Ringwood North, Victoria, 3134 Australia

Address used since 01 Dec 2017


Trevor John Read - Director (Inactive)

Appointment date: 11 Feb 1992

Termination date: 01 Dec 2017

ASIC Name: A.a. Gaskets Proprietary Limited

Address: Redcliffe, Australia

Address: Malvern, Victoria, Australia

Address used since 06 Aug 2004

Address: Redcliffe, Australia


Peter John Batman Caughey - Director (Inactive)

Appointment date: 01 Jan 2015

Termination date: 30 Mar 2017

ASIC Name: A.a. Gaskets Proprietary Limited

Address: Redcliffe, Australia

Address: Hawthorn, Victoria, 3122 Australia

Address used since 01 Jan 2015

Address: Redcliffe, Australia


Keith Sidney Smith - Director (Inactive)

Appointment date: 01 Aug 2012

Termination date: 22 Feb 2017

ASIC Name: A.a. Gaskets Proprietary Limited

Address: Redcliffe, Australia

Address: South Perth, 6151 Australia

Address used since 01 Aug 2012

Address: Redcliffe, Australia


Roger Baden Flynn - Director (Inactive)

Appointment date: 13 Apr 2007

Termination date: 01 Jan 2015

Address: Lower Plenty, Victoria, Australia 3093,

Address used since 13 Apr 2007


Anthony Peter Hockley - Director (Inactive)

Appointment date: 08 Jun 2007

Termination date: 01 Aug 2012

Address: Garfield, Victoria 3814, Australia,

Address used since 08 Jun 2007


Stephen Ashley Cooper - Director (Inactive)

Appointment date: 30 Oct 2002

Termination date: 08 Jun 2007

Address: Myaree, Western Australia 6154, Australia,

Address used since 30 Oct 2002


Christopher James Glenn - Director (Inactive)

Appointment date: 30 Jun 2004

Termination date: 13 Apr 2007

Address: Nedlands, Western Australia, Australia,

Address used since 30 Jun 2004


Brian Arthur Goddard - Director (Inactive)

Appointment date: 11 Feb 1992

Termination date: 30 Jun 2004

Address: Dianella, Western Australia,

Address used since 11 Feb 1992


Barry Robert Watson - Director (Inactive)

Appointment date: 11 Feb 1992

Termination date: 31 Oct 2002

Address: North Innaloo, Western Australia,

Address used since 11 Feb 1992

Nearby companies

Coventry Group (nz) Limited
11 Bruce Roderick Drive

Gw Trading (nz) Limited
5 Offenhauser Drive

Jfc New Zealand Limited
15 Bruce Roderick Drive

Mitek New Zealand Limited
40 Neales Road, East Tamaki

Valmont Highway Technology Limited
12 Offenhauser Drive

Valmont Highway Distribution Limited
12 Offenhauser Drive