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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 16040 | |||
| Entity (NZ Limited Company) | Wyndham Nominees Limited Shareholder NZBN: 9429033929989 |
4 Graham Street Auckland 1010 New Zealand |
09 Jul 2007 - |
| Shares Allocation #2 Number of Shares: 698 | |||
| Individual | Tyler, Benjamin William |
12 Norwood Road, Bayswater Auckland 6022 New Zealand |
28 Aug 2018 - |
| Individual | Baxter, Geoffrey John Garland |
12 Norwood Road, Bayswater Auckland 6022 New Zealand |
18 Jun 2021 - |
| Individual | Tyler, Jenny Amanda |
12 Norwood Road, Bayswater Auckland 6022 New Zealand |
28 Aug 2018 - |
| Shares Allocation #3 Number of Shares: 698 | |||
| Director | Silk, John Douglas Reginald |
Hobsonville Auckland 0616 New Zealand |
31 Jul 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Edwards, Alan |
Browns Bay Auckland |
06 Nov 2007 - 26 Aug 2008 |
| Entity | Hargrave Villas Limited Shareholder NZBN: 9429033318622 Company Number: 1955063 |
09 Jul 2007 - 25 Nov 2010 | |
| Individual | Olson, Janene Mary |
12 Norwood Road, Bayswater Auckland 6022 New Zealand |
28 Aug 2018 - 18 Jun 2021 |
| Individual | Olson, Janene Mary |
12 Norwood Road, Bayswater Auckland 6022 New Zealand |
28 Aug 2018 - 18 Jun 2021 |
| Individual | Jacks, Simon |
Torbay |
30 Mar 2007 - 27 Jun 2010 |
| Entity | Manawatu Capital Limited Shareholder NZBN: 9429033278605 Company Number: 1960831 |
09 Jul 2007 - 06 Jul 2017 | |
| Entity | Hargrave Villas Limited Shareholder NZBN: 9429033318622 Company Number: 1955063 |
09 Jul 2007 - 25 Nov 2010 | |
| Entity | Manawatu Capital Limited Shareholder NZBN: 9429033278605 Company Number: 1960831 |
09 Jul 2007 - 06 Jul 2017 |
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
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