Co Sell Limited was started on 16 Nov 2011 and issued an NZBN of 9429030880276. The registered LTD company has been supervised by 3 directors: Daniel Alexander Sadler - an active director whose contract started on 16 Nov 2011,
Sarah-Jane Sadler - an inactive director whose contract started on 01 Mar 2012 and was terminated on 30 Dec 2015,
Catherine Zella Staines - an inactive director whose contract started on 16 Nov 2011 and was terminated on 01 Jun 2012.
As stated in our information (last updated on 20 Mar 2024), the company filed 1 address: 85-89 Leonard Road, Mt Wellington, Auckland, 1060 (category: registered, service).
Up until 11 Nov 2016, Co Sell Limited had been using 48A Seaton Road, Murrays Bay, Auckland as their physical address.
BizDb found other names used by the company: from 21 Sep 2016 to 03 Nov 2016 they were called Co Sell (2016) Limited, from 21 Dec 2015 to 21 Sep 2016 they were called Dsj Limited and from 16 Nov 2011 to 21 Dec 2015 they were called Opd Newmarket Limited.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 900 shares are held by 2 entities, namely:
Sadler, Daniel Alexander (a director) located at Takapuna, Auckland postcode 0622,
Custodian Nominee Company Limited (an entity) located at Princes Wharf, 147 Quay Street, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 5 per cent shares (exactly 50 shares) and includes
Sadler, Daniel Alexander - located at Takapuna, Auckland.
The next share allotment (50 shares, 5%) belongs to 2 entities, namely:
Sadler, Sarah-Jane, located at Takapuna, Auckland (an individual),
Sarah-Jane Sadler, located at Takapuna, Auckland (a director). Co Sell Limited has been categorised as "Wholesale trade nec" (business classification F373970).
Principal place of activity
48a Seaton Road, Murrays Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 48a Seaton Road, Murrays Bay, Auckland, 0630 New Zealand
Physical & registered address used from 27 May 2015 to 11 Nov 2016
Address #2: 88 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical address used from 10 Apr 2012 to 27 May 2015
Address #3: 1 Bournemouth Terrace, Murrays Bay, Auckland, 0630 New Zealand
Physical address used from 16 Nov 2011 to 10 Apr 2012
Address #4: 88 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered address used from 16 Nov 2011 to 27 May 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Director | Sadler, Daniel Alexander |
Takapuna Auckland 0622 New Zealand |
16 Nov 2011 - |
Entity (NZ Limited Company) | Custodian Nominee Company Limited Shareholder NZBN: 9429037982225 |
Princes Wharf, 147 Quay Street Auckland 1010 New Zealand |
23 Feb 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Sadler, Daniel Alexander |
Takapuna Auckland 0622 New Zealand |
16 Nov 2011 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Sadler, Sarah-jane |
Takapuna Auckland 0622 New Zealand |
12 Apr 2013 - |
Director | Sarah-jane Sadler |
Takapuna Auckland 0622 New Zealand |
12 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sadler Limited Shareholder NZBN: 9429030885196 Company Number: 3654311 |
16 Nov 2011 - 23 Feb 2017 | |
Entity | Sadler Limited Shareholder NZBN: 9429030885196 Company Number: 3654311 |
16 Nov 2011 - 23 Feb 2017 |
Daniel Alexander Sadler - Director
Appointment date: 16 Nov 2011
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 08 May 2015
Sarah-jane Sadler - Director (Inactive)
Appointment date: 01 Mar 2012
Termination date: 30 Dec 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Mar 2012
Catherine Zella Staines - Director (Inactive)
Appointment date: 16 Nov 2011
Termination date: 01 Jun 2012
Address: Bournemouth Terrace, Murrays Bay, 0630 New Zealand
Address used since 16 Nov 2011
Irit Capital Limited
50 Seaton Road
Capital Cottage Limited
55 Seaton Road
Seaton Trustees Limited
55 Seaton Road
Woolfield Limited
29 Seaton Road
Spain Construction Limited
41 Lyons Avenue
Mantaray South Pacific Limited
51a Seaton Road
Dr Capital Holdings Limited
51 Knights Road
Enerco Group Limited
24a Montgomery Avenue
Eze Products & Operations Limited
69 Saddleback Rise
Ny Enterprise Limited
4 Seaton Road
Safeguard Innovations Limited
13a Braemar Road
Silver Fern Resources Trading Limited
51 Knight Road