Shortcuts

Cuda Country Reinforcing Limited

Type: NZ Limited Company (Ltd)
9429033456935
NZBN
1933047
Company Number
Registered
Company Status
Current address
60 Cyclarama Crescent
Massey
Auckland 0614
New Zealand
Registered & physical address used since 09 Apr 2021
83 Lake Panorama Drive
Henderson Valley
Auckland 0612
New Zealand
Registered & service address used since 21 Nov 2022

Cuda Country Reinforcing Limited, a registered company, was started on 18 Apr 2007. 9429033456935 is the NZBN it was issued. The company has been run by 5 directors: David William Cowan - an active director whose contract started on 18 Apr 2007,
Erica Joy Cowan - an inactive director whose contract started on 12 Jul 2010 and was terminated on 28 Mar 2013,
Alexander Cowan - an inactive director whose contract started on 18 Apr 2007 and was terminated on 12 Jul 2010,
Puna Olo - an inactive director whose contract started on 18 Apr 2007 and was terminated on 12 Jul 2010,
Matthew Cowan - an inactive director whose contract started on 18 Apr 2007 and was terminated on 30 Apr 2007.
Updated on 11 Feb 2024, our database contains detailed information about 1 address: 83 Lake Panorama Drive, Henderson Valley, Auckland, 0612 (type: registered, service).
Cuda Country Reinforcing Limited had been using 40 Rhinevale Close, Henderson, Auckland as their registered address up to 09 Apr 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 996 shares (99.6 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3 shares (0.3 per cent).

Addresses

Previous addresses

Address #1: 40 Rhinevale Close, Henderson, Auckland, 0612 New Zealand

Registered & physical address used from 07 May 2019 to 09 Apr 2021

Address #2: 411 Waitakere Road, Rd 2, Taupaki, 0782 New Zealand

Physical & registered address used from 10 Apr 2018 to 07 May 2019

Address #3: 411 Waitakere Road, Rd 2, Henderson, 0782 New Zealand

Physical & registered address used from 16 Mar 2015 to 10 Apr 2018

Address #4: 411 Waitakere Road, Taupaki, 0782 New Zealand

Registered & physical address used from 19 Dec 2014 to 16 Mar 2015

Address #5: 60 Cyclarama Crescent, Massey, Auckland, 0614 New Zealand

Registered & physical address used from 25 Jul 2011 to 19 Dec 2014

Address #6: 78 Summerland Drive, Henderson, Waitakere, 0612 New Zealand

Registered & physical address used from 07 Apr 2011 to 25 Jul 2011

Address #7: 40 Rhinevale Close, Henderson, Waitakere 0612 New Zealand

Physical & registered address used from 06 Apr 2010 to 07 Apr 2011

Address #8: 40 Rhinevale Close, Henderson, Auckland

Registered & physical address used from 18 Apr 2007 to 06 Apr 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 02 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 996
Director Cowan, David William Henderson Valley
Auckland
0612
New Zealand
Shares Allocation #3 Number of Shares: 3
Director Cowan, David William Henderson Valley
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cowan, David William 18 Eyre Street
Henderson, Waitakere 0612

New Zealand
Individual Cowan, Erica Joy Henderson Valley
Auckland
0612
New Zealand
Individual Cowan, David William Rd 2
Henderson
0782
New Zealand
Individual Cowan, David William 18 Eyre Street
Henderson, Waitakere 0612

New Zealand
Individual Cowan, Alexander 18 Eyre Street
Henderson, Waitakere 0612

New Zealand
Individual Cowan, Erica Joy Massey
Auckland
0614
New Zealand
Individual Cowan, Erica Joy Henderson Valley
Auckland
0612
New Zealand
Individual Cowan, Estate Of Alexander Henderson
Auckland
0612
New Zealand
Individual Cowan, David Henderson
Auckland
Individual Cowan, Erica Joy Massey
Auckland
0614
New Zealand
Individual Cowan, Matthew Massey
Auckland
Individual Olo, Puna Henderson
Auckland
Individual Cowan, Alex Henderson
Auckland
Directors

David William Cowan - Director

Appointment date: 18 Apr 2007

Address: Henderson Valley, Auckland, 0612 New Zealand

Address used since 11 Nov 2022

Address: Massey, Auckland, 0614 New Zealand

Address used since 29 Mar 2021

Address: Henderson, Auckland, 0612 New Zealand

Address used since 29 Apr 2019

Address: Rd 2, Henderson, 0782 New Zealand

Address used since 06 Mar 2015

Address: Rd 2, Taupaki, 0782 New Zealand

Address used since 29 Mar 2018


Erica Joy Cowan - Director (Inactive)

Appointment date: 12 Jul 2010

Termination date: 28 Mar 2013

Address: Massey, Auckland, 0614 New Zealand

Address used since 01 Jul 2011


Alexander Cowan - Director (Inactive)

Appointment date: 18 Apr 2007

Termination date: 12 Jul 2010

Address: Henderson, Auckland, 0612 New Zealand

Address used since 18 May 2007


Puna Olo - Director (Inactive)

Appointment date: 18 Apr 2007

Termination date: 12 Jul 2010

Address: Henderson, Auckland, 0612 New Zealand

Address used since 25 Aug 2007


Matthew Cowan - Director (Inactive)

Appointment date: 18 Apr 2007

Termination date: 30 Apr 2007

Address: Massey, Auckland,

Address used since 18 Apr 2007

Nearby companies

Security Products (2003) Limited
401 Waitakere Rd

Fitnit Limited
15 Taupaki Road

Waitakere Athletic Development Trust
26 Taupaki Road

Alishim Limited
36 Taupaki Road

Essential Beauty Therapy Clinic Limited
355 Waitakere Road

Pebble Enterprises Limited
487 Waitakere Road