Cosmokids Holdings Limited, a registered company, was registered on 22 Jul 1999. 9429037538750 is the NZ business number it was issued. This company has been run by 4 directors: Philip Charles Creagh - an active director whose contract started on 10 Feb 2012,
Lynette Marie Creagh - an active director whose contract started on 16 Mar 2020,
David Victor Cam - an inactive director whose contract started on 22 Jul 1999 and was terminated on 10 Feb 2012,
Philip Charles Creagh - an inactive director whose contract started on 22 Jul 1999 and was terminated on 01 Mar 2010.
Last updated on 26 Apr 2024, our database contains detailed information about 1 address: 31A Awatea Road, Parnell, Auckland, 1052 (type: physical, registered).
Cosmokids Holdings Limited had been using 8A The Drive, Epsom, Auckland as their registered address up to 24 Mar 2020.
Old names used by this company, as we found at BizDb, included: from 24 Oct 2007 to 09 Mar 2017 they were called Perfectus Document Solutions Limited, from 22 Jul 1999 to 24 Oct 2007 they were called Uniview Consultants Limited.
One entity owns all company shares (exactly 100 shares) - Uniview Nominees Limited - located at 1052, Epsom, Auckland.
Previous addresses
Address: 8a The Drive, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 04 Apr 2014 to 24 Mar 2020
Address: 7a Scarboro Tce, Mairangi Bay, Auckland New Zealand
Registered & physical address used from 05 Apr 2004 to 04 Apr 2014
Address: C/o Hoffmann Law, 5 Maidstone Street, Ponsonby, Auckland
Physical & registered address used from 15 Aug 2003 to 05 Apr 2004
Address: Level 15,, 34 Shortland St, Auckland
Physical address used from 12 Dec 2001 to 15 Aug 2003
Address: Level 6, 8-10 Whitaker Place, Auckland
Registered address used from 12 Dec 2001 to 15 Aug 2003
Address: Level 6, 8-10 Whitaker Place, Auckland
Physical address used from 12 Dec 2001 to 12 Dec 2001
Address: Level 2, 16 Shortland St, Auckland
Physical address used from 01 Sep 2000 to 12 Dec 2001
Address: Level 2, 18 Shortland St, Auckland
Registered address used from 01 Sep 2000 to 12 Dec 2001
Address: Level 13, 67-69 Symonds Street, Microsoft House, Auckland
Registered address used from 12 Apr 2000 to 01 Sep 2000
Address: Level 13, 67-69 Symonds Street, Microsoft House, Auckland
Registered address used from 11 Jan 2000 to 12 Apr 2000
Address: Level 13, 67-69 Symonds Street, Microsoft House, Auckland
Physical address used from 11 Jan 2000 to 01 Sep 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Uniview Nominees Limited Shareholder NZBN: 9429037527716 |
Epsom Auckland 1023 New Zealand |
29 Mar 2004 - |
Ultimate Holding Company
Philip Charles Creagh - Director
Appointment date: 10 Feb 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 31 Jan 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 10 Feb 2012
Lynette Marie Creagh - Director
Appointment date: 16 Mar 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Mar 2020
David Victor Cam - Director (Inactive)
Appointment date: 22 Jul 1999
Termination date: 10 Feb 2012
Address: Coolah, New South Wales 2842,
Address used since 10 Mar 2010
Philip Charles Creagh - Director (Inactive)
Appointment date: 22 Jul 1999
Termination date: 01 Mar 2010
Address: Auckland, 1071 New Zealand
Address used since 22 Jul 1999
The Cunning Plan Company Limited
8a The Drive
Remora Nominees Limited
8a The Drive
Uniview Projects Limited
8a The Drive
Uniview Nominees Limited
8a The Drive
Citykids (queen Street) Limited
8a The Drive
Sell Well Trading Limited
21 King George Avenue