Shortcuts

Cosy Living Limited

Type: NZ Limited Company (Ltd)
9429030047167
NZBN
4668639
Company Number
Registered
Company Status
112425993
GST Number
No Abn Number
Australian Business Number
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
Po Box 31517
Lower Hutt
Lower Hutt 5040
New Zealand
Postal address used since 01 Oct 2019
10 Elizabeth Street
Petone
Lower Hutt 5012
New Zealand
Office & delivery address used since 02 Sep 2020
6 Orne Street
Torbay
Auckland 0630
New Zealand
Registered & physical & service address used since 07 Jul 2021

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).

Addresses

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

Contact info
64 22 1076221
01 Oct 2019 Phone
alexsim2018@gmail.com
01 Oct 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Director Sim, Alexander Conrad Torbay
Auckland
0630
New Zealand
Directors

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

Nearby companies

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

Similar companies

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