Cosworth Properties Limited was started on 20 Jul 2001 and issued a business number of 9429036834501. The registered LTD company has been managed by 3 directors: Rona Durant Davis - an active director whose contract started on 20 Jul 2001,
Keith Andrew Davis - an inactive director whose contract started on 20 Jul 2001 and was terminated on 28 Jan 2019,
Keith Andrew Durant - an inactive director whose contract started on 20 Jul 2001 and was terminated on 24 Jan 2003.
According to our information (last updated on 05 May 2025), this company filed 1 address: 31 Sunset Parade, Plimmerton, Porirua, 5026 (types include: registered, service).
Up to 13 Sep 2024, Cosworth Properties Limited had been using 160 Bedford St, Cannons Creek, Porirua as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Davis, Rona Durant (an individual) located at Cannons Creek, Porirua postcode 5024. Cosworth Properties Limited was classified as "Rental of residential property" (business classification L671160).
Other active addresses
Address #4: 31 Sunset Parade, Plimmerton, Porirua, 5026 New Zealand
Registered & service address used from 13 Sep 2024
Principal place of activity
53 Woodhurst Drive, Casebrook, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 160 Bedford St, Cannons Creek, Porirua, 5024 New Zealand
Registered & service address used from 01 Sep 2020 to 13 Sep 2024
Address #2: 53 Woodhurst Drive, Casebrook, Christchurch, 8051 New Zealand
Registered & physical address used from 19 Aug 2019 to 01 Sep 2020
Address #3: 53 Woodhurst Drive, Casebrook, Christchurch, 8051 New Zealand
Registered & physical address used from 20 Dec 2013 to 19 Aug 2019
Address #4: 1-69 Mahars Road, Mairehau, Christchurch New Zealand
Physical & registered address used from 24 Mar 2006 to 20 Dec 2013
Address #5: 137 Marshland Road, Shirley, Christchurch
Physical address used from 17 Nov 2004 to 24 Mar 2006
Address #6: 2 Tweed Road, Papakowhai, Wellington
Physical address used from 20 Jul 2001 to 17 Nov 2004
Address #7: 2 Tweed Road, Papakowhai, Wellington
Registered address used from 20 Jul 2001 to 24 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 05 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Davis, Rona Durant |
Cannons Creek Porirua 5024 New Zealand |
20 Jul 2001 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Davis, Keith Andrew |
Casebrook Christchurch 8051 New Zealand |
20 Jul 2001 - 09 Aug 2019 |
Rona Durant Davis - Director
Appointment date: 20 Jul 2001
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 05 Sep 2023
Address: Cannons Creek, Porirua, 5024 New Zealand
Address used since 14 Jan 2019
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 20 Dec 2013
Keith Andrew Davis - Director (Inactive)
Appointment date: 20 Jul 2001
Termination date: 28 Jan 2019
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 20 Dec 2013
Keith Andrew Durant - Director (Inactive)
Appointment date: 20 Jul 2001
Termination date: 24 Jan 2003
Address: Papakowhai, Wellington,
Address used since 20 Jul 2001
The Roof Specialists (canterbury) Limited
50 Woodhurst Drive
Superior Flashings Systems Limited
11 Hemsworth Mews
Duncan Management Services Limited
54 Regent's Park Drive
Green Bay Harvest (nz) Limited
24 Woodhurst Drive
Craig Property Consultancy Limited
25 Woodhurst Drive
Cabal (2009) Limited
8 Woodhurst Drive
Amandrew Limited
10 Ashton Mews
Benby Limited
3 Farquhars Road
Case Holdings Limited
85 Regent's Park Drive
Dal_whenua Limited
4c Canberra Place
Jec Investments 2014 Limited
58 O'neill Avenue
Scott L Limited
216 Cavendish Road