Cosgroves Limited was started on 31 Mar 2009 and issued a business number of 9429032357899. This registered LTD company has been run by 7 directors: Brady William Cosgrove - an active director whose contract started on 31 Mar 2009,
Stephen James Page - an active director whose contract started on 31 Mar 2009,
Simon Maxwell Taylor - an active director whose contract started on 01 Apr 2017,
Troy Lynn Bennett - an active director whose contract started on 01 Aug 2019,
Barry John Dacombe - an inactive director whose contract started on 31 Mar 2009 and was terminated on 31 Mar 2025.
According to our information (updated on 06 Jun 2025), the company uses 1 address: 109 Blenheim Road, Riccarton, Christchurch, 8041 (type: registered, physical).
Until 16 May 2012, Cosgroves Limited had been using 81 Treffers Road, Wigram, Christchurch as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Cosgroves Group Limited (an entity) located at Riccarton, Christchurch postcode 8041.
Previous addresses
Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 30 Mar 2012 to 16 May 2012
Address: Level 2, 129 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 31 Mar 2009 to 30 Mar 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 04 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Cosgroves Group Limited Shareholder NZBN: 9429032353389 |
Riccarton Christchurch 8041 New Zealand |
31 Mar 2009 - |
Ultimate Holding Company
Brady William Cosgrove - Director
Appointment date: 31 Mar 2009
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 17 Dec 2014
Stephen James Page - Director
Appointment date: 31 Mar 2009
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 03 May 2019
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 13 Apr 2010
Simon Maxwell Taylor - Director
Appointment date: 01 Apr 2017
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 01 Apr 2017
Troy Lynn Bennett - Director
Appointment date: 01 Aug 2019
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 09 May 2025
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Mar 2022
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 27 Feb 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Aug 2019
Barry John Dacombe - Director (Inactive)
Appointment date: 31 Mar 2009
Termination date: 31 Mar 2025
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 13 Apr 2010
Angus Charles Macdonald - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 31 Mar 2023
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 27 Feb 2020
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 01 Apr 2017
Peter James Barnett - Director (Inactive)
Appointment date: 31 Mar 2009
Termination date: 31 Mar 2017
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 13 Feb 2013
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road