Cosign Limited, a registered company, was launched on 30 Jan 2001. 9429037022297 is the NZBN it was issued. "Signwriting" (ANZSIC M692470) is how the company was categorised. The company has been run by 4 directors: Rod Hawkings - an active director whose contract started on 21 Jan 2010,
Carole Anne Mills - an inactive director whose contract started on 30 Jan 2001 and was terminated on 21 Jan 2010,
Tarnya Shanlee Mills-Hawkings - an inactive director whose contract started on 30 Jan 2001 and was terminated on 01 Oct 2009,
Leeanne Janet Gray - an inactive director whose contract started on 30 Jan 2001 and was terminated on 01 Aug 2004.
Updated on 04 Jun 2025, BizDb's database contains detailed information about 1 address: Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 (type: registered, service).
Cosign Limited had been using Level 3, 27 Bath Street, Parnell, Auckland as their physical address up to 22 Jun 2022.
Other names for this company, as we established at BizDb, included: from 30 Jan 2001 to 07 Oct 2009 they were called T L C Design Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group consists of 54 shares (54%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 45 shares (45%). Lastly there is the third share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: Level 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 20 Nov 2015 to 22 Jun 2022
Address #2: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 11 Nov 2009 to 20 Nov 2015
Address #3: 393 Parnell Road, Parnell, Auckland
Registered address used from 30 Jan 2001 to 11 Nov 2009
Address #4: C/- Castle Brown, 4th Floor , 19 Morgan Street, Newmarket, Auckland
Physical address used from 30 Jan 2001 to 11 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 54 | |||
| Individual | Hawkings, Tarnya Shanlee |
Rd 3 Coatesville 0793 New Zealand |
19 Jun 2018 - |
| Entity (NZ Limited Company) | Nh Trustees No.6 Limited Shareholder NZBN: 9429030707177 |
Takapuna Auckland 0622 New Zealand |
27 May 2013 - |
| Individual | Hawkings, Rod |
Rd 3 Coatesville 0793 New Zealand |
07 Oct 2009 - |
| Shares Allocation #2 Number of Shares: 45 | |||
| Individual | Hawkings, Tarnya Shanlee |
Rd 3 Coatesville 0793 New Zealand |
19 Jun 2018 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Hawkings, Rod |
Rd 3 Coatesville 0793 New Zealand |
07 Oct 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mills, Carole Anne |
Howick Auckland |
30 Jan 2001 - 02 Jun 2021 |
| Individual | Mills, Tarnya Shanlee |
Rd 1 Waimauku 0881 New Zealand |
30 Jan 2001 - 19 Jun 2018 |
| Individual | Mills, Tarnya Shanlee |
Rd 1 Waimauku 0881 New Zealand |
30 Jan 2001 - 19 Jun 2018 |
| Individual | Mills, Tarnya Shanlee |
Rd 1 Waimauku 0881 New Zealand |
30 Jan 2001 - 19 Jun 2018 |
| Individual | Gray, Leeanne Janet |
Mairangi Bay Auckland |
30 Jan 2001 - 30 Jun 2005 |
| Entity | North Harbour Trustee Company Limited Shareholder NZBN: 9429037062361 Company Number: 1104923 |
07 Oct 2009 - 27 May 2013 | |
| Entity | North Harbour Trustee Company Limited Shareholder NZBN: 9429037062361 Company Number: 1104923 |
07 Oct 2009 - 27 May 2013 |
Rod Hawkings - Director
Appointment date: 21 Jan 2010
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 19 Jun 2018
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 30 Aug 2012
Carole Anne Mills - Director (Inactive)
Appointment date: 30 Jan 2001
Termination date: 21 Jan 2010
Address: Howick, Auckland,
Address used since 30 Jan 2001
Tarnya Shanlee Mills-hawkings - Director (Inactive)
Appointment date: 30 Jan 2001
Termination date: 01 Oct 2009
Address: Glenfield, Auckland, 0627 New Zealand
Address used since 30 Jan 2001
Leeanne Janet Gray - Director (Inactive)
Appointment date: 30 Jan 2001
Termination date: 01 Aug 2004
Address: Parnell, Auckland,
Address used since 30 Jan 2001
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
Blink Limited
Level 2, 5-7 Kingdon Street
Cfs Contractors Limited
Level 4
Crs Signage Solutions Limited
6 Clayton Street
Dk Signs Limited
Level 6, 135 Broadway
Marketing Works Limited
Level 2, 2a Augustus Terrace
Sub Signs Limited
48 Broadway