Shortcuts

Cosway Palmerston North Limited

Type: NZ Limited Company (Ltd)
9429033491875
NZBN
1926950
Company Number
Registered
Company Status
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 Palmerston North Limited, a registered company, was registered on 29 Mar 2007. 9429033491875 is the NZ business number it was issued. This 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 20 Aug 2018,
Simon Jacks - an inactive director whose contract started on 29 Mar 2007 and was terminated on 24 Nov 2010,
Alan Edwards - an inactive director whose contract started on 23 Oct 2007 and was terminated on 15 Jul 2009.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: Level 3, Partners Life House, 33-45 Hurstmere Rd, Takapuna, Auckland, 0622 (types include: registered, physical).
Cosway Palmerston North Limited had been using Unit A1/1, 16 Saturn Place, Rosedale, Auckland as their physical address up to 05 Sep 2019.
Former names for the company, as we found at BizDb, included: from 25 Jul 2007 to 02 Mar 2022 they were called Milife Palmerston North Limited, from 29 Mar 2007 to 25 Jul 2007 they were called James Line Limited.
One entity owns all company shares (exactly 4000000 shares) - Cosway Holdings Limited - located at 0622, 33-45 Hurstmere Rd, Takapuna, Auckland.

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

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: 21 Orams Marine Village, 144 Beaumont St, Westhaven, Auckland

Registered & physical address used from 29 Mar 2007 to 02 Sep 2008

Financial Data

Basic Financial info

Total number of Shares: 4000000

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 22 Aug 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4000000
Entity (NZ Limited Company) Cosway Holdings Limited
Shareholder NZBN: 9429033486413
33-45 Hurstmere Rd, Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cosway Limited
Shareholder NZBN: 9429034435144
Company Number: 1727491
Entity Cosway Limited
Shareholder NZBN: 9429034435144
Company Number: 1727491
Entity Milife Limited
Shareholder NZBN: 9429034435144
Company Number: 1727491
Entity Milife Limited
Shareholder NZBN: 9429034435144
Company Number: 1727491

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

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: 20 Aug 2018

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 20 Aug 2018


Simon Jacks - Director (Inactive)

Appointment date: 29 Mar 2007

Termination date: 24 Nov 2010

Address: Kaukapakapa, 0871 New Zealand

Address used since 13 Jul 2009


Alan Edwards - Director (Inactive)

Appointment date: 23 Oct 2007

Termination date: 15 Jul 2009

Address: Browns Bay, Auckland,

Address used since 23 Oct 2007


John Douglas Reginald Silk - Director (Inactive)

Appointment date: 05 Jan 2009

Termination date: 15 Jul 2009

Address: Te Atatu South, Waitakere 0610,

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