Shortcuts

Cosway Fairfield Limited

Type: NZ Limited Company (Ltd)
9429033262703
NZBN
1963230
Company Number
Registered
Company Status
Current address
Level 3, Partners Life House
33-45 Hurstmere Rd, Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 05 Sep 2019

Cosway Fairfield Limited, a registered company, was launched on 02 Jul 2007. 9429033262703 is the business number it was issued. This company has been supervised by 5 directors: John Douglas Reginald Silk - an active director whose contract began on 24 Nov 2010,
David William Tyler - an active director whose contract began on 10 Sep 2020,
Jenny Amanda Tyler - an active director whose contract began on 10 Sep 2020,
Simon Anthony William Jacks - an inactive director whose contract began on 02 Jul 2007 and was terminated on 01 Aug 2011,
Alan Edwards - an inactive director whose contract began on 01 Nov 2007 and was terminated on 15 Jul 2009.
Updated on 10 Jun 2025, BizDb's database contains detailed information about 1 address: Level 3, Partners Life House, 33-45 Hurstmere Rd, Takapuna, Auckland, 0622 (types include: physical, registered).
Cosway Fairfield Limited had been using Unit A1/1, 16 Saturn Place, Rosedale, Auckland as their physical address until 05 Sep 2019.
Old names used by the company, as we established at BizDb, included: from 03 Mar 2021 to 02 Mar 2022 they were named Milife Fairfield Limited, from 02 Jul 2007 to 03 Mar 2021 they were named Milife No. 5 Limited.
A total of 1500000 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 500000 shares (33.33%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1000000 shares (66.67%).

Addresses

Previous addresses

Address: Unit A1/1, 16 Saturn Place, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 30 Oct 2012 to 05 Sep 2019

Address: 15/40 Arrenway Drive, Mairangi Bay, North Shore City, 0632 New Zealand

Physical & registered address used from 30 Nov 2010 to 30 Oct 2012

Address: 3/40 Arrenway Drive, Mairangi Bay, North Shore City 0632 New Zealand

Registered & physical address used from 02 Sep 2008 to 30 Nov 2010

Address: C/-hargrave Group Limited, 21 Orams Marine Village, 144 Beaumont Street, Auckland

Registered & physical address used from 02 Jul 2007 to 02 Sep 2008

Financial Data

Basic Financial info

Total number of Shares: 1500000

Annual return filing month: August

Annual return last filed: 22 Aug 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500000
Individual Tyler, Benjamin William 12 Norwood Road, Bayswater
Auckland
6022
New Zealand
Individual Baxter, Geoffrey John Garland 12 Norwood Road, Bayswater
Auckland
6022
New Zealand
Individual Tyler, Jenny Amanda 12 Norwood Road, Bayswater
Auckland
6022
New Zealand
Shares Allocation #2 Number of Shares: 1000000
Entity (NZ Limited Company) Cosway Holdings Limited
Shareholder NZBN: 9429033486413
33-45 Hurstmere Rd, Takapuna
Auckland
0622
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Cosway Holdings Limited
Name
Ltd
Type
1928498
Ultimate Holding Company Number
NZ
Country of origin
Unit A1/1, 16 Saturn Place
Rosedale
Auckland 0632
New Zealand
Address
Directors

John Douglas Reginald Silk - Director

Appointment date: 24 Nov 2010

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 28 Aug 2020

Address: Hobsonville Point, Auckland, 0616 New Zealand

Address used since 20 Sep 2018

Address: Te Atatu South, Waitakere, 0610 New Zealand

Address used since 24 Nov 2010


David William Tyler - Director

Appointment date: 10 Sep 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 10 Sep 2020


Jenny Amanda Tyler - Director

Appointment date: 10 Sep 2020

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 10 Sep 2020


Simon Anthony William Jacks - Director (Inactive)

Appointment date: 02 Jul 2007

Termination date: 01 Aug 2011

Address: Kaukapakapa, 0871 New Zealand

Address used since 13 Jul 2009


Alan Edwards - Director (Inactive)

Appointment date: 01 Nov 2007

Termination date: 15 Jul 2009

Address: Browns Bay, Auckland,

Address used since 01 Nov 2007

Nearby companies

Bfw Limited
Flat 5, 16a Saturn Place

Laser Innovations Limited
Unit B7, 16 Saturn Place

Rio Team Limited
Unit B3, 16 Saturn Place

Simply Great Health Limited
16/a1 Saturn Place

Diverse Plumbing Limited
Unit 12, 16 Saturn Place

Brapol Commercial Limited
Unit B3, 16 Saturn Place