Shortcuts

Cow Power Investments Limited

Type: NZ Limited Company (Ltd)
9429033647043
NZBN
1902664
Company Number
In Liquidation
Company Status
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
26 Effingham Street
North New Brighton
Christchurch 8083
New Zealand
Other address (Address For Share Register) used since 23 Apr 2013
Flat 54, 43 Mulgrave Street
Thorndon
Wellington 6011
New Zealand
Registered address used since 08 May 2017
54/37 Pipitea St
Thorndon
Wellington 6122
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 01 May 2019

Cow Power Investments Limited, an in liquidation company, was incorporated on 26 Feb 2007. 9429033647043 is the business number it was issued. "Financial asset investing" (ANZSIC K624010) is how the company is classified. The company has been supervised by 2 directors: Aaron Wayne Gilmore - an active director whose contract began on 26 Feb 2007,
James Blair Young - an inactive director whose contract began on 26 Feb 2007 and was terminated on 28 Jan 2009.
Updated on 16 Jul 2023, our data contains detailed information about 11 addresses this company registered, namely: Level 2, Bell Gully Building, 40 Lady Elizabeth Lane, Wellington, Wellington, 6011 (registered address),
Level 2, Bell Gully Building, 40 Lady Elizabeth Lane, Wellington, Wellington, 6011 (service address),
160-170 Evans Bay Parade, Roseneath, Wellington, 6011 (registered address),
200 Evans Bay Parade, Hataitai, Wellington, 6021 (office address) among others.
Cow Power Investments Limited had been using Flat 54, 43 Mulgrave Street, Thorndon, Wellington as their physical address up to 04 May 2020.
A total of 30000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 4500 shares (15%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25000 shares (83.33%). Finally there is the 3rd share allocation (500 shares 1.67%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Flat 54, 43 Mulgrave Street, Thorndon, Wellington, 6011 New Zealand

Office address used from 23 Apr 2020

Address #5: Po Box 12515, Thorndon, Wellington, 6144 New Zealand

Postal address used from 23 Apr 2020

Address #6: 200 Evans Bay Parade, Hataitai, Wellington, 6021 New Zealand

Delivery address used from 23 Apr 2020

Address #7: 200 Evans Bay Parade, Hataitai, Wellington, 6021 New Zealand

Service & physical address used from 04 May 2020

Address #8: 200 Evans Bay Parade, Hataitai, Wellington, 6021 New Zealand

Office address used from 04 Apr 2023

Address #9: 170 Evans Bay Parade, Hataitai, Wellington, 6021 New Zealand

Delivery address used from 04 Apr 2023

Address #10: 160-170 Evans Bay Parade, Roseneath, Wellington, 6011 New Zealand

Registered address used from 14 Apr 2023

Address #11: Level 2, Bell Gully Building, 40 Lady Elizabeth Lane, Wellington, Wellington, 6011 New Zealand

Registered & service address used from 30 Jun 2023

Principal place of activity

Flat 54, 43 Mulgrave Street, Thorndon, Wellington, 6011 New Zealand


Previous addresses

Address #1: Flat 54, 43 Mulgrave Street, Thorndon, Wellington, 6011 New Zealand

Physical address used from 09 May 2019 to 04 May 2020

Address #2: 18l, North New Brighton, Christchurch, 8083 New Zealand

Registered address used from 02 May 2013 to 08 May 2017

Address #3: 26 Effingham Street, North New Brighton, Christchurch, 8083 New Zealand

Physical address used from 02 May 2013 to 09 May 2019

Address #4: 2 Cobblewood Court, Queenspark, Christchurch 8083 New Zealand

Registered & physical address used from 26 Feb 2007 to 02 May 2013

Contact info
64 27 2103020
23 Apr 2020 Phone
Aaron@mightyrocket.com
Email
Aaron.gilmore.nz@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4500
Individual Gilmore, Blake Milton Parklands
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 25000
Individual Gilmore, Aaron Wayne Roseneath
Wellington
6021
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Mossaidis, Christina Roseneath
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Young, James Queenspark
Christchurch 8083
Individual Jones, Benjamin Bell Sumner
Christchurch
Individual Jones, Kathleen Sumner
Christchurch
Individual Mackie, Blake Sumner
Christchurch
Individual Jones, Peter Bell Sumner
Christchurch
Individual Bunting, Damon Mark Huntsbury
Individual Miller, Charles Rhys Marylebone
London, United Kingdom
Directors

Aaron Wayne Gilmore - Director

Appointment date: 26 Feb 2007

Address: Roseneath, Wellington, 6021 New Zealand

Address used since 09 Nov 2018

Address: North New Brighton, Christchurch, 8083 New Zealand

Address used since 23 Apr 2013


James Blair Young - Director (Inactive)

Appointment date: 26 Feb 2007

Termination date: 28 Jan 2009

Address: Sumner, Christchurch,

Address used since 26 Feb 2007

Nearby companies

Bowron Investments Limited
1/43 Mulgrave Street

Bisaty Limited
55 Mulgrave Street

Mighty Rocket Consulting Limited
54/37 Mulgrave Street

Taxation Recovery Services Limited
54/37 Mulgrave Street

Cook Islands Property Corporation (nz) Limited
56 Mulgrave Street

Huia (nz) Limited
39 Pipitea Street

Similar companies

Chrishaun Holdings Limited
16a Hobson Street

Elka Properties Limited
9/125 Thorndon Quay

Ichthus Limited
The Catholic Centre

Investment Nominees Limited
Level 1

Lambton Finance Limited
Level 1, 34 Molesworth Street

Saint Pauls Asset Management Limited
54/37 Mulgrave Street