Shortcuts

Cochrane Construction Limited

Type: NZ Limited Company (Ltd)
9429031644075
NZBN
2418548
Company Number
Registered
Company Status
Current address
109 Main Road
Katikati 3129
New Zealand
Registered address used since 30 May 2016
558b Ruakura Road
Newstead
Hamilton 3286
New Zealand
Physical & service address used since 02 Dec 2016

Cochrane Construction Limited was launched on 01 Mar 2010 and issued a number of 9429031644075. This registered LTD company has been supervised by 2 directors: Tim Owen Cochrane - an active director whose contract started on 01 Mar 2010,
Sarah Caron Jane Cochrane - an active director whose contract started on 01 Mar 2010.
As stated in our database (updated on 30 Mar 2024), the company registered 2 addresses: 558B Ruakura Road, Newstead, Hamilton, 3286 (physical address),
558B Ruakura Road, Newstead, Hamilton, 3286 (service address),
109 Main Road, Katikati, 3129 (registered address).
Up until 02 Dec 2016, Cochrane Construction Limited had been using 4B Balfour Crescent, Riverlea, Hamilton as their physical address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Cochrane, Tim Owen (an individual) located at Newstead, Hamilton postcode 3286.
The second group consists of 3 shareholders, holds 98 per cent shares (exactly 98 shares) and includes
Cochrane, Sarah Caron Jane - located at Newstead, Hamilton,
Cochrane, Tim Owen - located at Newstead, Hamilton,
Cochrane, Lyn - located at Beerescourt, Hamilton.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Cochrane, Sarah Caron Jane, located at Newstead, Hamilton (an individual).

Addresses

Previous addresses

Address #1: 4b Balfour Crescent, Riverlea, Hamilton, 3216 New Zealand

Physical address used from 08 Sep 2016 to 02 Dec 2016

Address #2: 16 Mitcham Avenue, Forest Lake, Hamilton, 3200 New Zealand

Physical address used from 08 Sep 2014 to 08 Sep 2016

Address #3: 26 Fourth Avenue, Tauranga, 3110 New Zealand

Registered address used from 08 Sep 2014 to 30 May 2016

Address #4: 68a Goods Road, Pillans Point, Tauranga, 3112 New Zealand

Physical address used from 06 Sep 2013 to 08 Sep 2014

Address #5: 26 Fourth Avenue, Tauranga, Tauranga, 3110 New Zealand

Registered address used from 06 Sep 2013 to 08 Sep 2014

Address #6: 26 Fourth Avenue, Tauranga, Tauranga, 3110 New Zealand

Registered address used from 17 Jul 2013 to 06 Sep 2013

Address #7: 5 Scantlebury Street, Tauranga South, Tauranga, 3112 New Zealand

Physical address used from 17 Jul 2013 to 06 Sep 2013

Address #8: 16 Mitcham Ave, Forest Lake, Hamilton, 3200 New Zealand

Registered & physical address used from 01 Mar 2010 to 17 Jul 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Cochrane, Tim Owen Newstead
Hamilton
3286
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Cochrane, Sarah Caron Jane Newstead
Hamilton
3286
New Zealand
Individual Cochrane, Tim Owen Newstead
Hamilton
3286
New Zealand
Individual Cochrane, Lyn Beerescourt
Hamilton
3200
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Cochrane, Sarah Caron Jane Newstead
Hamilton
3286
New Zealand
Directors

Tim Owen Cochrane - Director

Appointment date: 01 Mar 2010

Address: Newstead, Hamilton, 3286 New Zealand

Address used since 24 Nov 2016


Sarah Caron Jane Cochrane - Director

Appointment date: 01 Mar 2010

Address: Newstead, Hamilton, 3286 New Zealand

Address used since 24 Nov 2016

Nearby companies

Fast Pace Limited
12 Balfour Crescent

Jandal Investments Limited
16 Balfour Crescent

Pt Quiver 5 Limited
17 Balfour Crescent

Move My Pension Limited
31 Balfour Crescent

Belette Limited
31 Balfour Crecent

Real Vision Limited
31 Balfour Cescent