Shortcuts

Cosy Dome Limited

Type: NZ Limited Company (Ltd)
9429031689625
NZBN
2393898
Company Number
Registered
Company Status
104275281
GST Number
Current address
8 Gracia Avenue
Rolleston
Rolleston 7615
New Zealand
Physical & registered & service address used since 16 May 2019

Cosy Dome Limited was started on 10 Mar 2010 and issued an NZBN of 9429031689625. This registered LTD company has been supervised by 4 directors: Paul Alfred Hill - an active director whose contract started on 10 Mar 2010,
Anthony Ronald Sandes - an inactive director whose contract started on 10 Mar 2010 and was terminated on 19 Oct 2015,
Andrea Jane Cameron-Hill - an inactive director whose contract started on 10 Mar 2010 and was terminated on 29 Mar 2010,
Elizabeth Jane Sandes - an inactive director whose contract started on 10 Mar 2010 and was terminated on 29 Mar 2010.
As stated in our information (updated on 25 Apr 2024), the company filed 1 address: 8 Gracia Avenue, Rolleston, Rolleston, 7615 (category: physical, registered).
Up until 16 May 2019, Cosy Dome Limited had been using 26 John St, Rolleston, Rolleston as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Cameron-Hill, Andrea Jane (an individual) located at Rolleston, Rolleston postcode 7615.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Hill, Paul Alfred - located at Rolleston, Rolleston.

Addresses

Principal place of activity

8 Gracia Avenue, Rolleston, Rolleston, 7615 New Zealand


Previous addresses

Address: 26 John St, Rolleston, Rolleston, 7614 New Zealand

Physical & registered address used from 03 Nov 2015 to 16 May 2019

Address: 72b Beckford Road, Opawa, Christchurch, 8023 New Zealand

Registered & physical address used from 02 Apr 2015 to 03 Nov 2015

Address: 285 Cashel Street, Christchurch, 8011 New Zealand

Physical address used from 28 May 2013 to 02 Apr 2015

Address: 285 Cashel Street, Christchurch, 8011 New Zealand

Registered address used from 27 May 2013 to 02 Apr 2015

Address: 285 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered address used from 20 May 2013 to 27 May 2013

Address: 285 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical address used from 20 May 2013 to 28 May 2013

Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 22 Feb 2012 to 20 May 2013

Address: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 20 May 2011 to 22 Feb 2012

Address: 270 Lincoln Road, Christchurch New Zealand

Registered & physical address used from 10 Mar 2010 to 20 May 2011

Contact info
64 27 6758099
Phone
paul.hill@cosydome.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 04 Jul 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Cameron-hill, Andrea Jane Rolleston
Rolleston
7615
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Hill, Paul Alfred Rolleston
Rolleston
7615
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sandes, Anthony Ronald Christchurch

New Zealand
Individual Sandes, Elizabeth Jane Christchurch

New Zealand
Directors

Paul Alfred Hill - Director

Appointment date: 10 Mar 2010

Address: Rolleston, 7614 New Zealand

Address used since 29 Apr 2014

Address: Rolleston, Rolleston, 7615 New Zealand

Address used since 08 May 2019


Anthony Ronald Sandes - Director (Inactive)

Appointment date: 10 Mar 2010

Termination date: 19 Oct 2015

Address: Christchurch, New Zealand

Address used since 10 Mar 2010


Andrea Jane Cameron-hill - Director (Inactive)

Appointment date: 10 Mar 2010

Termination date: 29 Mar 2010

Address: Christchurch, New Zealand

Address used since 10 Mar 2010


Elizabeth Jane Sandes - Director (Inactive)

Appointment date: 10 Mar 2010

Termination date: 29 Mar 2010

Address: Christchurch, New Zealand

Address used since 10 Mar 2010

Nearby companies

Agl Builders Limited
13 Brookside Road

Protea Enterprises Limited
Rolleston Medical

Chris Keith Electrical Limited
25 Brookside Road

Neerlandia Choir Christchurch Incorporated
37 Shelley Street

Dbm & Carr Limited
41 Moore Street

Roaders Unlimited Limited
27 Byron Street