Cosway New Plymouth Limited, a registered company, was started on 29 Mar 2007. 9429033495699 is the NZ business number it was issued. The company has been supervised by 6 directors: David William Tyler - an active director whose contract began on 03 Jul 2007,
John Douglas Reginald Silk - an active director whose contract began on 15 Jul 2009,
Jenny Amanda Tyler - an active director whose contract began on 20 Aug 2018,
Simon Anthony William Jacks - an inactive director whose contract began on 29 Mar 2007 and was terminated on 24 Nov 2010,
Alan Edwards - an inactive director whose contract began on 01 Nov 2007 and was terminated on 15 Jul 2009.
Last updated on 15 May 2025, our data contains detailed information about 1 address: Level 3, Partners Life House, 33-45 Hurstmere Rd, Takapuna, Auckland, 0622 (category: registered, physical).
Cosway New Plymouth Limited had been using Unit A1/1, 16 Saturn Place, Rosedale, Auckland as their registered address until 05 Sep 2019.
Past names used by the company, as we identified at BizDb, included: from 25 Jul 2007 to 02 Mar 2022 they were called Milife New Plymouth Limited, from 29 Mar 2007 to 25 Jul 2007 they were called 131 Mangati Limited.
A single entity controls all company shares (exactly 4500000 shares) - Cosway Holdings Limited - located at 0622, 33-45 Hurstmere Rd, Takapuna, Auckland.
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
Physical & registered address used from 02 Sep 2008 to 30 Nov 2010
Address: 21 Orams Marine Village, 144 Beaumont St, Westhaven, Auckland
Physical & registered address used from 29 Mar 2007 to 02 Sep 2008
Basic Financial info
Total number of Shares: 4500000
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 4500000 | |||
| Entity (NZ Limited Company) | Cosway Holdings Limited Shareholder NZBN: 9429033486413 |
33-45 Hurstmere Rd, Takapuna Auckland 0622 New Zealand |
02 Apr 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Cosway Limited Shareholder NZBN: 9429034435144 Company Number: 1727491 |
29 Mar 2007 - 27 Jun 2010 | |
| Entity | Cosway Limited Shareholder NZBN: 9429034435144 Company Number: 1727491 |
29 Mar 2007 - 27 Jun 2010 | |
| Entity | Milife Limited Shareholder NZBN: 9429034435144 Company Number: 1727491 |
29 Mar 2007 - 27 Jun 2010 | |
| Entity | Milife Limited Shareholder NZBN: 9429034435144 Company Number: 1727491 |
29 Mar 2007 - 27 Jun 2010 |
Ultimate Holding Company
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: Te Atatu South, Waitakere, 0610 New Zealand
Address used since 15 Jul 2009
Address: Hobsonville Point, Auckland, 0616 New Zealand
Address used since 20 Sep 2018
Jenny Amanda Tyler - Director
Appointment date: 20 Aug 2018
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 20 Aug 2018
Simon Anthony William 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: 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