Cossiga Limited was registered on 06 Dec 2006 and issued an NZBN of 9429033703190. The registered LTD company has been supervised by 3 directors: Michael Paul Brougham - an active director whose contract began on 06 Dec 2006,
Timothy James Rillstone - an active director whose contract began on 01 Aug 2007,
Grant Ronald Horne - an inactive director whose contract began on 01 Aug 2007 and was terminated on 01 Apr 2023.
According to BizDb's information (last updated on 24 May 2025), the company registered 1 address: Level 2A, 10 Manukau Road, Epsom, Auckland, 1023 (category: registered, physical).
Until 25 Mar 2021, Cossiga Limited had been using Level 1, 7 Falcon Street, Parnell, Auckland as their physical address.
BizDb found former names for the company: from 06 Dec 2006 to 18 Apr 2007 they were called Display Impact Limited.
A total of 1000 shares are allocated to 6 groups (10 shareholders in total). As far as the first group is concerned, 30 shares are held by 1 entity, namely:
Lochhead, Mary Elizabeth (an individual) located at Devonport, Auckland postcode 0624.
The second group consists of 1 shareholder, holds 3 per cent shares (exactly 30 shares) and includes
Lochhead, Ian Douglas - located at Devonport, Auckland.
The 3rd share allocation (99 shares, 9.9%) belongs to 3 entities, namely:
Rillstone, Timothy James, located at Remuera, Auckland (an individual),
Rillstone Trustee Services Limited, located at Epsom, Auckland (an entity),
Rillstone, Catherine Lena, located at Remuera, Auckland (an individual).
Previous addresses
Address #1: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Physical address used from 24 Aug 2015 to 25 Mar 2021
Address #2: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 24 Aug 2015 to 26 Mar 2021
Address #3: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 23 Apr 2013 to 24 Aug 2015
Address #4: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 29 Aug 2012 to 23 Apr 2013
Address #5: C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland New Zealand
Registered & physical address used from 04 May 2007 to 29 Aug 2012
Address #6: C/-kdb Chartered Accountants Limited, 16 Morgan Street, Newmarket, Auckland
Registered & physical address used from 06 Dec 2006 to 04 May 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 01 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30 | |||
| Individual | Lochhead, Mary Elizabeth |
Devonport Auckland 0624 New Zealand |
11 Apr 2023 - |
| Shares Allocation #2 Number of Shares: 30 | |||
| Individual | Lochhead, Ian Douglas |
Devonport Auckland 0624 New Zealand |
11 Apr 2023 - |
| Shares Allocation #3 Number of Shares: 99 | |||
| Individual | Rillstone, Timothy James |
Remuera Auckland New Zealand |
08 Aug 2007 - |
| Entity (NZ Limited Company) | Rillstone Trustee Services Limited Shareholder NZBN: 9429051505141 |
Epsom Auckland 1023 New Zealand |
07 Feb 2024 - |
| Individual | Rillstone, Catherine Lena |
Remuera Auckland 1050 New Zealand |
03 Oct 2022 - |
| Shares Allocation #4 Number of Shares: 839 | |||
| Individual | Brougham, Michael Paul |
Havelock North 4172 New Zealand |
06 Dec 2006 - |
| Individual | England, Philip John |
Herne Bay Auckland 1011 New Zealand |
08 Aug 2007 - |
| Individual | Brougham, Jacqueline Anne |
Havelock North 4172 New Zealand |
08 Aug 2007 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Rillstone, Timothy James |
Remuera Auckland New Zealand |
08 Aug 2007 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Brougham, Michael Paul |
Havelock North 4172 New Zealand |
06 Dec 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Burns, Michael John Willis |
Kingsland Auckland 1021 New Zealand |
03 Oct 2022 - 07 Feb 2024 |
| Individual | Burns, Michael John Willis |
Kingsland Auckland 1021 New Zealand |
03 Oct 2022 - 07 Feb 2024 |
| Individual | Burns, Michael John Willis |
Kingsland Auckland 1021 New Zealand |
03 Oct 2022 - 07 Feb 2024 |
| Entity | Horne Investment Trustee Limited Shareholder NZBN: 9429041730591 Company Number: 5691534 |
Epsom Auckland 1023 New Zealand |
18 Dec 2015 - 11 Apr 2023 |
| Individual | Horne, Grant Ronald |
Northcote Auckland 0627 New Zealand |
08 Aug 2007 - 11 Apr 2023 |
| Individual | Horne, Grant Ronald |
Northcote Auckland 0627 New Zealand |
08 Aug 2007 - 11 Apr 2023 |
| Individual | Horne, Grant Ronald |
Northcote Auckland 0627 New Zealand |
08 Aug 2007 - 11 Apr 2023 |
Michael Paul Brougham - Director
Appointment date: 06 Dec 2006
Address: Havelock North, 4172 New Zealand
Address used since 19 Dec 2010
Timothy James Rillstone - Director
Appointment date: 01 Aug 2007
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2007
Grant Ronald Horne - Director (Inactive)
Appointment date: 01 Aug 2007
Termination date: 01 Apr 2023
Address: Northcote, Auckland, 0627 New Zealand
Address used since 01 Mar 2018
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 14 Aug 2015
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace