Shortcuts

Cosign Limited

Type: NZ Limited Company (Ltd)
9429037022297
NZBN
1113166
Company Number
Registered
Company Status
M692470
Industry classification code
Signwriting
Industry classification description
Current address
101 Wairau Road
Wairau Valley
Auckland 0627
New Zealand
Registered & physical & service address used since 22 Jun 2022
Level 1, 1 Shea Terrace
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 29 Nov 2023


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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 54
Individual Hawkings, Tarnya Shanlee Rd 3
Coatesville
0793
New Zealand
Entity (NZ Limited Company) Nh Trustees No.6 Limited
Shareholder NZBN: 9429030707177
Takapuna
Auckland
0622
New Zealand
Individual Hawkings, Rod Rd 3
Coatesville
0793
New Zealand
Shares Allocation #2 Number of Shares: 45
Individual Hawkings, Tarnya Shanlee Rd 3
Coatesville
0793
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Hawkings, Rod Rd 3
Coatesville
0793
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mills, Carole Anne Howick
Auckland
Individual Mills, Tarnya Shanlee Rd 1
Waimauku
0881
New Zealand
Individual Mills, Tarnya Shanlee Rd 1
Waimauku
0881
New Zealand
Individual Mills, Tarnya Shanlee Rd 1
Waimauku
0881
New Zealand
Individual Gray, Leeanne Janet Mairangi Bay
Auckland
Entity North Harbour Trustee Company Limited
Shareholder NZBN: 9429037062361
Company Number: 1104923
Entity North Harbour Trustee Company Limited
Shareholder NZBN: 9429037062361
Company Number: 1104923
Directors

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

Nearby companies

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

Similar companies

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