La Cova Holdings Limited was incorporated on 30 Sep 2002 and issued an NZ business identifier of 9429036302390. This registered LTD company has been supervised by 2 directors: Louise Stuart Mckenzie - an active director whose contract began on 30 Sep 2002,
Diane Joy Anderson - an inactive director whose contract began on 30 Sep 2002 and was terminated on 16 Sep 2019.
According to BizDb's data (updated on 07 May 2025), this company uses 3 addresses: 190 Fisher Parade, Farm Cove, Auckland, 2012 (physical address),
190 Fisher Parade, Farm Cove, Auckland, 2012 (registered address),
190 Fisher Parade, Farm Cove, Auckland, 2012 (service address),
Suite 6, 190 Fisher Parade, Farm Cove, Auckland, 2012 (other address) among others.
Up until 24 Sep 2019, La Cova Holdings Limited had been using 116E Cavendish Drive, Manukau, Manukau as their registered address.
A total of 120 shares are issued to 1 group (1 sole shareholder). In the first group, 120 shares are held by 1 entity, namely:
Mckenzie, Louise Stuart (an individual) located at Cockle Bay, Auckland postcode 2014. La Cova Holdings Limited is categorised as "Hairdressing service" (business classification S951130).
Previous addresses
Address #1: 116e Cavendish Drive, Manukau, Manukau, 2104 New Zealand
Registered & physical address used from 07 Aug 2014 to 24 Sep 2019
Address #2: C/- Rice Craig, 10 Queen Street, Papakura New Zealand
Registered & physical address used from 30 Sep 2002 to 07 Aug 2014
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 07 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 120 | |||
| Individual | Mckenzie, Louise Stuart |
Cockle Bay Auckland 2014 New Zealand |
30 Sep 2002 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Anderson, Diane Joy |
Pakuranga |
30 Sep 2002 - 16 Sep 2019 |
Louise Stuart Mckenzie - Director
Appointment date: 30 Sep 2002
Address: Howick, Auckland, 2014 New Zealand
Address used since 13 Feb 2022
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 01 Sep 2021
Address: Pakuranga, Auckland, 2012 New Zealand
Address used since 31 Jul 2015
Diane Joy Anderson - Director (Inactive)
Appointment date: 30 Sep 2002
Termination date: 16 Sep 2019
Address: Pakuranga, Auckland, 2012 New Zealand
Address used since 31 Jul 2015
Gravelit Limited
116e Cavendish Drive
Rawnsley Investments Limited
116e Cavendish Drive
Auckland Seagull Overhauls Limited
116e Cavendish Drive
Jamila Rentals Limited
116e Cavendish Drive
R & P Quality Joinery Limited
116e Cavendish Drive
Clayton Automotive & Truck Services Limited
116e Cavendish Drive
Aldo Hair Style Limited
Shop 6 Tui Road
Denzel Hair Salon Limited
150 Kimpton Road
Hair On Hanova Limited
Hudson Kasper
May Haircut Limited
66b St George Street
The Gender Hair And Beauty Limited
7/67 Cavendish Drive
Veronica's Hair Salon Limited
3 Fairchild Avenue