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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Cochrane, Tim Owen |
Newstead Hamilton 3286 New Zealand |
01 Mar 2010 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Cochrane, Sarah Caron Jane |
Newstead Hamilton 3286 New Zealand |
01 Mar 2010 - |
Individual | Cochrane, Tim Owen |
Newstead Hamilton 3286 New Zealand |
01 Mar 2010 - |
Individual | Cochrane, Lyn |
Beerescourt Hamilton 3200 New Zealand |
29 Aug 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Cochrane, Sarah Caron Jane |
Newstead Hamilton 3286 New Zealand |
01 Mar 2010 - |
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
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