Shortcuts

Cosy Dome Limited

Type: NZ Limited Company (Ltd)
9429031689625
NZBN
2393898
Company Number
Registered
Company Status
104275281
GST Number
E310908
Industry classification code
Water Reticulation Construction And Maintenance
Industry classification description
Current address
8 Gracia Avenue
Rolleston
Rolleston 7615
New Zealand
Physical & registered & service address used since 16 May 2019
64 Barters Road
Rd 8
Christchurch 7678
New Zealand
Registered & service address used since 26 Feb 2025

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).

Addresses

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

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: 11 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Hill, Paul Alfred Rd 8
Christchurch
7678
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cameron-hill, Andrea Jane Rolleston
Rolleston
7615
New Zealand
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: 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

Nearby companies

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

Similar companies

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