Shortcuts

Cosway Holdings Limited

Type: NZ Limited Company (Ltd)
9429033486413
NZBN
1928498
Company Number
Registered
Company Status
096929951
GST Number
Current address
Level 3, Partners Life House
33-45 Hurstmere Rd, Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 05 Sep 2019

Cosway Holdings Limited, a registered company, was incorporated on 30 Mar 2007. 9429033486413 is the NZ business identifier it was issued. The company has been run by 6 directors: David William Tyler - an active director whose contract started on 03 Jul 2007,
John Douglas Reginald Silk - an active director whose contract started on 15 Jul 2009,
Jenny Amanda Tyler - an active director whose contract started on 28 Aug 2018,
Simon Anthony William Jacks - an inactive director whose contract started on 30 Mar 2007 and was terminated on 24 Nov 2010,
Alan Edwards - an inactive director whose contract started on 01 Nov 2007 and was terminated on 15 Jul 2009.
Updated on 02 May 2025, BizDb's data contains detailed information about 1 address: Level 3, Partners Life House, 33-45 Hurstmere Rd, Takapuna, Auckland, 0622 (types include: registered, physical).
Cosway Holdings Limited had been using Unit A1/1, 16 Saturn Place, Rosedale, Auckland as their registered address up to 05 Sep 2019.
Previous aliases for the company, as we managed to find at BizDb, included: from 30 Mar 2007 to 02 Mar 2022 they were named Milife Holdings Limited.
A total of 17436 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 16040 shares (91.99%) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 698 shares (4%). Finally the 3rd share allocation (698 shares 4%) made up of 1 entity.

Addresses

Previous addresses

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

Registered & physical address used from 30 Oct 2012 to 05 Sep 2019

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

Registered & physical 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 30 Mar 2007 to 02 Sep 2008

Contact info
Financial Data

Basic Financial info

Total number of Shares: 17436

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: 16040
Entity (NZ Limited Company) Wyndham Nominees Limited
Shareholder NZBN: 9429033929989
4 Graham Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 698
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 #3 Number of Shares: 698
Director Silk, John Douglas Reginald Hobsonville
Auckland
0616
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Edwards, Alan Browns Bay
Auckland
Entity Hargrave Villas Limited
Shareholder NZBN: 9429033318622
Company Number: 1955063
Individual Olson, Janene Mary 12 Norwood Road, Bayswater
Auckland
6022
New Zealand
Individual Olson, Janene Mary 12 Norwood Road, Bayswater
Auckland
6022
New Zealand
Individual Jacks, Simon Torbay
Entity Manawatu Capital Limited
Shareholder NZBN: 9429033278605
Company Number: 1960831
Entity Hargrave Villas Limited
Shareholder NZBN: 9429033318622
Company Number: 1955063
Entity Manawatu Capital Limited
Shareholder NZBN: 9429033278605
Company Number: 1960831
Directors

David William Tyler - Director

Appointment date: 03 Jul 2007

Address: Orakei, Auckland, 1071 New Zealand

Address used since 14 Aug 2013


John Douglas Reginald Silk - Director

Appointment date: 15 Jul 2009

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 15 Jul 2009


Jenny Amanda Tyler - Director

Appointment date: 28 Aug 2018

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 28 Aug 2018


Simon Anthony William Jacks - Director (Inactive)

Appointment date: 30 Mar 2007

Termination date: 24 Nov 2010

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


John Douglas Reginald Silk - Director (Inactive)

Appointment date: 05 Jan 2009

Termination date: 15 Jul 2009

Address: 0610, (alternate For A Edwards),

Address used since 05 Jan 2009

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