Cosy Living Limited was launched on 26 Sep 2013 and issued an NZ business identifier of 9429030047167. The registered LTD company has been managed by 2 directors: Alexander Conrad Sim - an active director whose contract began on 26 Sep 2013,
Ni Lar Sim - an active director whose contract began on 28 Sep 2023.
According to the BizDb data (last updated on 04 Apr 2024), the company uses 3 addresses: 6 Orne Street, Torbay, Auckland, 0630 (registered address),
6 Orne Street, Torbay, Auckland, 0630 (physical address),
6 Orne Street, Torbay, Auckland, 0630 (service address),
10 Elizabeth Street, Petone, Lower Hutt, 5012 (office address) among others.
Until 07 Jul 2021, Cosy Living Limited had been using 44B Rame Road, Greenhithe, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Sim, Alexander Conrad (a director) located at Torbay, Auckland postcode 0630. Cosy Living Limited was classified as "Residential property operation and development (excluding site construction)" (business classification L671180).
Principal place of activity
10 Elizabeth Street, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: 44b Rame Road, Greenhithe, Auckland, 0632 New Zealand
Registered & physical address used from 22 Mar 2021 to 07 Jul 2021
Address #2: 10 Elizabeth Street, Petone, Lower Hutt, 5012 New Zealand
Physical address used from 01 Oct 2020 to 22 Mar 2021
Address #3: 10 Elizabeth Street, Petone, Lower Hutt, 5012 New Zealand
Registered address used from 10 Sep 2020 to 22 Mar 2021
Address #4: 312 Waiwhetu Road, Fairfield, Lower Hutt, 5011 New Zealand
Registered address used from 01 Apr 2016 to 10 Sep 2020
Address #5: 312 Waiwhetu Road, Fairfield, Lower Hutt, 5011 New Zealand
Physical address used from 01 Apr 2016 to 01 Oct 2020
Address #6: 79 Redvers Drive, Belmont, Lower Hutt, 5010 New Zealand
Physical & registered address used from 02 Sep 2015 to 01 Apr 2016
Address #7: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 18 Sep 2014 to 02 Sep 2015
Address #8: Level 6/135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 26 Sep 2013 to 18 Sep 2014
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 Number of Shares: 100 | |||
Director | Sim, Alexander Conrad |
Torbay Auckland 0630 New Zealand |
26 Sep 2013 - |
Alexander Conrad Sim - Director
Appointment date: 26 Sep 2013
Address: Torbay, Auckland, 0630 New Zealand
Address used since 29 Jun 2021
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 02 Sep 2020
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 11 Oct 2016
Ni Lar Sim - Director
Appointment date: 28 Sep 2023
Address: Torbay, Auckland, 0630 New Zealand
Address used since 24 Mar 2024
Address: Rd 3, Auckland, 0793 New Zealand
Address used since 28 Sep 2023
Fuda Bakery Limited
291 Waiwhetu Road
Kamlesh & Yogini Limited
287 Waiwhetu Road
Littleford Colourvision (1993) Limited
277 Waiwhetu Road
Apex Roofing Co Limited
51 Porutu St
Stechman Plumbing Limited
6 Rumgay Street
Beauty Solutions Limited
330 Waiwhetu Road
Dj Nelson Developments Limited
11 Holmes Grove
Ellen Lewis Limited
19 Chilton Grove
Hungry For Health Limited
31 Allen Street
Rifki Homes Limited
Flat 6, 26 Marina Grove
Smart Solutions Factory Limited
4 Allen Street
Vallabh Family Trading Limited
44 Waddington Drive