Shortcuts

Cowater International New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037207489
NZBN
1046316
Company Number
Registered
Company Status
Current address
72 Taharoto Road
Takapuna
Auckland 0622
New Zealand
Delivery & postal & office address used since 01 Jun 2020
72 Taharoto Road
Takapuna
Auckland 0622
New Zealand
Physical & service & registered address used since 09 Jun 2020

Cowater International New Zealand Limited, a registered company, was incorporated on 30 Jun 2000. 9429037207489 is the NZBN it was issued. The company has been supervised by 12 directors: Alastair Nicholas Brookes - an active director whose contract started on 01 Jun 2023,
David Alexander Baron - an active director whose contract started on 30 Nov 2023,
Sami K. - an inactive director whose contract started on 01 May 2022 and was terminated on 30 Nov 2023,
Mark Christopher Ryan - an inactive director whose contract started on 01 May 2022 and was terminated on 01 Jun 2023,
Mari P. - an inactive director whose contract started on 01 Jan 2019 and was terminated on 01 May 2022.
Last updated on 03 Apr 2024, our database contains detailed information about 1 address: 72 Taharoto Road, Takapuna, Auckland, 0622 (type: physical, service).
Cowater International New Zealand Limited had been using 99 Franklin Road, Freemans Bay, Auckland as their physical address until 09 Jun 2020.
Former names for the company, as we managed to find at BizDb, included: from 05 Nov 2009 to 04 Feb 2014 they were called Anzdec Limited, from 30 Jun 2000 to 05 Nov 2009 they were called Jp Development Limited.
One entity controls all company shares (exactly 1000 shares) - Cowater International Holdings Inc. - located at 0622, Ottawa, On.

Addresses

Principal place of activity

72 Taharoto Road, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: 99 Franklin Road, Freemans Bay, Auckland, 1011 New Zealand

Physical & registered address used from 08 Dec 2014 to 09 Jun 2020

Address #2: Suite 1, Level 1, 123 Broadway, Newmarket, Auckland, 1123 New Zealand

Physical & registered address used from 02 Jun 2011 to 08 Dec 2014

Address #3: Suite 1 Level 1, 123 Broadway, Newmarket, Auckland Nz New Zealand

Physical & registered address used from 13 Mar 2009 to 02 Jun 2011

Address #4: Level 1, 2 Manukau Road, Newmarket, Auckland

Physical address used from 20 Jun 2003 to 13 Mar 2009

Address #5: Level 1, 2 Manukau Rd, Newmarket, Auckland

Registered address used from 08 Apr 2003 to 13 Mar 2009

Address #6: Groome Poyry House, 4 Kingsford Smith Place, Mangere

Physical address used from 30 Jun 2000 to 20 Jun 2003

Address #7: Groome Poyry House, 4 Kingsford Smith Place, Mangere

Registered address used from 30 Jun 2000 to 08 Apr 2003

Contact info
9 523 2830
01 Jun 2020 Phone
newzealand@cowater.com
22 Jan 2024 Email
consult@fcg.nz
01 Jun 2020 Email
www.cowater.com
22 Jan 2024 Website
www.fcg.nz
01 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Cowater International Holdings Inc. Ottawa, On
K1P 6M7
Canada

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Fcg Finnish Consulting Group
Other Jp Development Oy
Other Null - Jp Development Oy

Ultimate Holding Company

06 May 2020
Effective Date
Fcg Finnish Consulting Group Ltd
Name
Company
Type
FI
Country of origin
Directors

Alastair Nicholas Brookes - Director

Appointment date: 01 Jun 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jun 2023


David Alexander Baron - Director

Appointment date: 30 Nov 2023

Address: On, K2H 8G6 Canada

Address used since 30 Nov 2023


Sami K. - Director (Inactive)

Appointment date: 01 May 2022

Termination date: 30 Nov 2023


Mark Christopher Ryan - Director (Inactive)

Appointment date: 01 May 2022

Termination date: 01 Jun 2023

Address: Huia, Auckland, 0604 New Zealand

Address used since 01 May 2022


Mari P. - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 01 May 2022


Samuli Petteri Leminen - Director (Inactive)

Appointment date: 01 Aug 2019

Termination date: 01 May 2022

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 01 Aug 2019


Ana Iiic - Director (Inactive)

Appointment date: 20 Oct 2015

Termination date: 31 Jul 2019

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 20 Oct 2015


Ari K. - Director (Inactive)

Appointment date: 01 May 2012

Termination date: 31 Dec 2018


Matti O. - Director (Inactive)

Appointment date: 26 Jun 2009

Termination date: 01 May 2012


Markku Ilmari Oksanen - Director (Inactive)

Appointment date: 29 Sep 2006

Termination date: 26 Jun 2009

Address: 02700 Kauniainen, Finland,

Address used since 29 Sep 2006


Pentti Sakari Yletyinen - Director (Inactive)

Appointment date: 23 Apr 2002

Termination date: 29 Sep 2006

Address: 07230 Askola, S F - Finland,

Address used since 23 Apr 2002


John Fletcher - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 23 Apr 2002

Address: Chapman Act 2611, Australia,

Address used since 30 Jun 2000

Nearby companies

Rumpus Productions Limited
97 Franklin Road

Keith Nelson And Associates Limited
103 Franklin Road

Certified Plastering Limited
57 Napier Street

The Chiropractice Limited
96 Franklin Road

Canal Projects Limited
47 Napier Street

Stqry Limited
92 Franklin Road