Cowtago Limited, a registered company, was registered on 18 May 2005. 9429034755884 is the NZ business number it was issued. This company has been managed by 2 directors: Janeen Marie Sturm - an active director whose contract began on 18 May 2005,
Darryl Robert Sturm - an active director whose contract began on 18 May 2005.
Updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Cowtago Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their physical address up until 03 Mar 2021.
Old names used by the company, as we found at BizDb, included: from 18 May 2005 to 12 Mar 2012 they were called Sturm Farms Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 19 Jun 2018 to 03 Mar 2021
Address: Cnr Vogel & Jetty Streets, Dunedin, Dunedin, 9016 New Zealand
Registered & physical address used from 01 Jun 2018 to 19 Jun 2018
Address: Cnr Vogel & Jetty Streets, Dunedin, Dunedin, 9016 New Zealand
Physical & registered address used from 17 Jul 2017 to 01 Jun 2018
Address: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand
Physical address used from 19 Dec 2014 to 17 Jul 2017
Address: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand
Physical address used from 26 May 2014 to 19 Dec 2014
Address: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand
Registered address used from 26 May 2014 to 17 Jul 2017
Address: 102 Clyde Street, Balclutha, 9230 New Zealand
Registered & physical address used from 02 Jul 2012 to 26 May 2014
Address: Forward Accountants Limited, Chartered Accountants, 77 Landing Road, Whakatane New Zealand
Registered & physical address used from 18 May 2005 to 02 Jul 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Sturm, Darryl Robert |
Rd 5 Ashburton 7775 New Zealand |
18 May 2005 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Sturm, Janeen Marie |
Rd 5 Ashburton 7775 New Zealand |
18 May 2005 - |
Janeen Marie Sturm - Director
Appointment date: 18 May 2005
Address: Rd 5, Ashburton, 7775 New Zealand
Address used since 08 May 2023
Address: Ashburton, 7773 New Zealand
Address used since 11 May 2022
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 20 May 2019
Address: Rd 2, Owaka, 9586 New Zealand
Address used since 21 Jun 2012
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 24 May 2018
Darryl Robert Sturm - Director
Appointment date: 18 May 2005
Address: Rd 5, Ashburton, 7775 New Zealand
Address used since 08 May 2023
Address: Ashburton, 7773 New Zealand
Address used since 11 May 2022
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 20 May 2019
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 24 May 2018
Address: Rd 2, Owaka, 9586 New Zealand
Address used since 21 Jun 2012
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Kuracloud Limited
77 Vogel Street
Kura Research Limited
77 Vogel Street