Cookham Moor Consulting Limited, a registered company, was launched on 27 Oct 2000. 9429037092344 is the business number it was issued. The company has been managed by 2 directors: Amanda Jane Gow - an active director whose contract started on 27 Oct 2000,
Stephen William Gow - an active director whose contract started on 30 Apr 2007.
Last updated on 29 Apr 2024, BizDb's database contains detailed information about 2 addresses this company uses, specifically: 30 Duke Street, Cambridge, Cambridge, 3434 (registered address),
30 Duke Street, Cambridge, Cambridge, 3434 (service address),
23 Empire Street, Cambridge, 3450 (physical address).
Cookham Moor Consulting Limited had been using 23 Empire Street, Cambridge as their registered address until 13 Feb 2023.
Past names for this company, as we found at BizDb, included: from 27 Oct 2000 to 30 Apr 2007 they were called Amanda Gow Holdings Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group includes 98 shares (98%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1%). Lastly we have the 3rd share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: 23 Empire Street, Cambridge, 3450 New Zealand
Registered & service address used from 11 Jun 2012 to 13 Feb 2023
Address #2: 319 Pencarrow Road, Rd 3, Hamilton, 3283 New Zealand
Registered & physical address used from 31 Aug 2011 to 11 Jun 2012
Address #3: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand
Physical & registered address used from 28 Apr 2010 to 31 Aug 2011
Address #4: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland
Physical & registered address used from 11 May 2009 to 28 Apr 2010
Address #5: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Registered & physical address used from 23 Oct 2007 to 11 May 2009
Address #6: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Registered & physical address used from 07 Feb 2005 to 23 Oct 2007
Address #7: 97-101 Hobson Street, Auckland
Registered & physical address used from 08 Apr 2002 to 07 Feb 2005
Address #8: Brown Woolley Graham, 97-101 Hobson Street, Auckland
Physical & registered address used from 27 Oct 2000 to 08 Apr 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Treisht Services 2021 Limited Shareholder NZBN: 9429048970396 |
36 Lake Street Cambridge 3434 New Zealand |
19 Aug 2021 - |
Individual | Gow, Stephen William |
76 Princes Street Cambridge 3434 New Zealand |
12 Feb 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gow, Stephen William |
Cambridge Cambridge 3434 New Zealand |
21 Apr 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gow, Amanda Jane |
Rd 1 Cambridge 3493 New Zealand |
21 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gow, Amanda Jane |
2 Hunter Lane R D 1, Cambridge 3493 New Zealand |
12 Feb 2004 - 27 Aug 2009 |
Individual | Gow, Amanda Jane |
76 Princes Street Cambridge 3434 New Zealand |
12 Feb 2004 - 27 Aug 2009 |
Entity | Cooney Trustees 2015 Limited Shareholder NZBN: 9429041578865 Company Number: 5571825 |
Cambridge Cambridge Null 3434 New Zealand |
26 May 2016 - 19 Aug 2021 |
Individual | Gow, Amanda Jane |
Rd3 Albany |
12 Feb 2004 - 27 Aug 2009 |
Entity | Cooney Trustees 2015 Limited Shareholder NZBN: 9429041578865 Company Number: 5571825 |
Cambridge Cambridge Null 3434 New Zealand |
26 May 2016 - 19 Aug 2021 |
Individual | Gow, Amanda Jane |
76 Princes Street Cambridge 3434 New Zealand |
12 Feb 2004 - 27 Aug 2009 |
Individual | Gow, Stephen William |
Rd3 Albany |
07 May 2007 - 27 Aug 2009 |
Individual | Sclater, James Matheson |
C/-27 Haruaki Road Takapuna, Auckland New Zealand |
12 Feb 2004 - 26 May 2016 |
Individual | Gow, Amanda Jane |
Meadowbank Auckland 1005 |
12 Feb 2004 - 27 Aug 2009 |
Individual | Gow, Amanda Jane |
Meadowbank Auckland 1005 |
12 Feb 2004 - 27 Aug 2009 |
Amanda Jane Gow - Director
Appointment date: 27 Oct 2000
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 19 Jan 2018
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 09 Dec 2015
Stephen William Gow - Director
Appointment date: 30 Apr 2007
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 19 Jan 2018
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 09 Dec 2015
Beseen Limited
23 Empire Street
Gw Scott Trustees 2013 Limited
23 Empire Street
Flatout Concrete Services Limited
23 Empire Street
Scott Williams Trustees Limited
23 Empire Street
Mkb Contracting Limited
23 Empire Street
Bauhinia Racing Limited
23 Empire Street