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 30 May 2025), the company filed 1 address: 64 Barters Road, Rd 8, Christchurch, 7678 (category: registered, service).
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 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Hill, Paul Alfred (an individual) located at Rd 8, Christchurch postcode 7678. Cosy Dome Limited was categorised as "Water reticulation construction and maintenance" (ANZSIC E310908).
Principal place of activity
8 Gracia Avenue, Rolleston, Rolleston, 7615 New Zealand
Previous addresses
Address #1: 26 John St, Rolleston, Rolleston, 7614 New Zealand
Physical & registered address used from 03 Nov 2015 to 16 May 2019
Address #2: 72b Beckford Road, Opawa, Christchurch, 8023 New Zealand
Registered & physical address used from 02 Apr 2015 to 03 Nov 2015
Address #3: 285 Cashel Street, Christchurch, 8011 New Zealand
Physical address used from 28 May 2013 to 02 Apr 2015
Address #4: 285 Cashel Street, Christchurch, 8011 New Zealand
Registered address used from 27 May 2013 to 02 Apr 2015
Address #5: 285 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 20 May 2013 to 27 May 2013
Address #6: 285 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 20 May 2013 to 28 May 2013
Address #7: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 22 Feb 2012 to 20 May 2013
Address #8: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 20 May 2011 to 22 Feb 2012
Address #9: 270 Lincoln Road, Christchurch New Zealand
Registered & physical address used from 10 Mar 2010 to 20 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Hill, Paul Alfred |
Rd 8 Christchurch 7678 New Zealand |
10 Mar 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cameron-hill, Andrea Jane |
Rolleston Rolleston 7615 New Zealand |
10 Mar 2010 - 18 Feb 2025 |
| Individual | Sandes, Anthony Ronald |
Christchurch New Zealand |
10 Mar 2010 - 22 Oct 2015 |
| Individual | Sandes, Elizabeth Jane |
Christchurch New Zealand |
10 Mar 2010 - 22 Oct 2015 |
Paul Alfred Hill - Director
Appointment date: 10 Mar 2010
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 18 Feb 2025
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
Agl Builders Limited
13 Brookside Road
Protea Enterprises Limited
Rolleston Medical
Chris Keith Electrical Limited
25 Brookside Road
Dbm & Carr Limited
41 Moore Street
Roaders Unlimited Limited
27 Byron Street
Selwyn Subs Limited
24 Shelley Street
City Care Limited
31 Jacksons Road
Griffiths Water & Air Services Limited
119a Bridlepath Road
Kaos Kustoms Limited
42 Medway Street
Mainline Contracting Limited
157 Carters Road
Marama Irrigation Company Limited
C/- Dr & Cd Hammond
Poly Fusion Welding Services Limited
11 Rossington Drive