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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 996 | |||
Director | Cowan, David William |
Henderson Valley Auckland 0612 New Zealand |
29 Mar 2018 - |
Shares Allocation #3 Number of Shares: 3 | |||
Director | Cowan, David William |
Henderson Valley Auckland 0612 New Zealand |
29 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cowan, David William |
18 Eyre Street Henderson, Waitakere 0612 New Zealand |
15 Feb 2010 - 29 Mar 2018 |
Individual | Cowan, Erica Joy |
Henderson Valley Auckland 0612 New Zealand |
15 Feb 2010 - 05 Apr 2013 |
Individual | Cowan, David William |
Rd 2 Henderson 0782 New Zealand |
15 Feb 2010 - 29 Mar 2018 |
Individual | Cowan, David William |
18 Eyre Street Henderson, Waitakere 0612 New Zealand |
15 Feb 2010 - 29 Mar 2018 |
Individual | Cowan, Alexander |
18 Eyre Street Henderson, Waitakere 0612 New Zealand |
15 Feb 2010 - 04 Jul 2017 |
Individual | Cowan, Erica Joy |
Massey Auckland 0614 New Zealand |
15 Feb 2010 - 05 Apr 2013 |
Individual | Cowan, Erica Joy |
Henderson Valley Auckland 0612 New Zealand |
15 Feb 2010 - 05 Apr 2013 |
Individual | Cowan, Estate Of Alexander |
Henderson Auckland 0612 New Zealand |
06 Apr 2016 - 17 Jul 2017 |
Individual | Cowan, David |
Henderson Auckland |
18 Apr 2007 - 27 May 2009 |
Individual | Cowan, Erica Joy |
Massey Auckland 0614 New Zealand |
15 Feb 2010 - 05 Apr 2013 |
Individual | Cowan, Matthew |
Massey Auckland |
18 Apr 2007 - 27 Jun 2010 |
Individual | Olo, Puna |
Henderson Auckland |
18 Apr 2007 - 27 May 2009 |
Individual | Cowan, Alex |
Henderson Auckland |
18 Apr 2007 - 27 May 2009 |
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
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