Graeme Cochrane Building Services Limited, a registered company, was registered on 01 Dec 1997. 9429037945558 is the number it was issued. This company has been supervised by 1 director, named Graeme Cochrane - an active director whose contract started on 01 Dec 1997.
Last updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: 1470 Oneriri Road, Rd 1, Kaiwaka, 0573 (types include: physical, registered).
Graeme Cochrane Building Services Limited had been using 3 Scarboro Terrace, Murrays Bay, Auckland as their registered address until 08 Aug 2019.
Old names for the company, as we found at BizDb, included: from 12 Aug 2009 to 05 Nov 2012 they were named Totally Horse Limited, from 08 Jun 2000 to 12 Aug 2009 they were named Running Horse Limited and from 01 Dec 1997 to 08 Jun 2000 they were named Mooring Services Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 3 Scarboro Terrace, Murrays Bay, Auckland, 0630 New Zealand
Registered & physical address used from 24 Nov 2016 to 08 Aug 2019
Address: 488a Don Buck Road, Massey, Auckland, 0614 New Zealand
Physical & registered address used from 11 Jul 2013 to 24 Nov 2016
Address: 18 Pinotage Place, Huapai, Kumeu, 0810 New Zealand
Registered & physical address used from 27 Jul 2012 to 11 Jul 2013
Address: 456a Don Bucks Road, Massey, Auckland New Zealand
Physical address used from 02 May 2008 to 27 Jul 2012
Address: 456a Don Bucks Road, Massey, Auckland
Registered address used from 02 May 2008 to 02 May 2008
Address: 456a Don Bucks Rd, Massey, Auckland New Zealand
Registered address used from 02 May 2008 to 02 May 2008
Address: 18 Pinotage Place, Huapai
Physical & registered address used from 18 Oct 2006 to 02 May 2008
Address: 10 Dale Road, Whenuapai, Auckland
Registered & physical address used from 15 Jul 2005 to 18 Oct 2006
Address: 32 Marae Road, Greenhithe, Auckland
Registered & physical address used from 05 Aug 2004 to 15 Jul 2005
Address: 10 Dale Road, Whenuapai, Auckland
Registered & physical address used from 29 Oct 2002 to 05 Aug 2004
Address: 498 Don Buck Road, Massey, Auckland
Registered address used from 31 Aug 2001 to 29 Oct 2002
Address: 498 Don Buck Road, Massey, Auckland
Physical address used from 29 Aug 2001 to 29 Aug 2001
Address: 168 State Highway 16, Kumeu, Auckland
Physical address used from 29 Aug 2001 to 29 Oct 2002
Address: 201 Blockhouse Bay Road, Auckland
Registered address used from 06 Sep 2000 to 31 Aug 2001
Address: 201 Blockhouse Bay Road, Auckland
Physical address used from 06 Sep 2000 to 29 Aug 2001
Address: 201 Blockhouse Bay Road, Auckland
Registered address used from 12 Apr 2000 to 06 Sep 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Watts-cochrane, Judith |
R D 2 Kaiwaka 0573 New Zealand |
24 Apr 2008 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Cochrane, Graeme |
R D 2 Kaiwaka 0573 New Zealand |
01 Dec 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cochrane, Alec |
Manurewa Auckland |
01 Dec 1997 - 24 Apr 2008 |
Graeme Cochrane - Director
Appointment date: 01 Dec 1997
Address: Rd 2, Kaiwaka, 0573 New Zealand
Address used since 16 Nov 2016
Plumbing & Gas Services Limited
3 Scarboro Terrace
Extraordinary Nz Limited
3 Scarboro Terrace
Happy Charters Limited
3 Scarboro Terrace
Due West Consulting Limited
3 Scarboro Terrace
Earthscapes Limited
3 Scarboro Terrace
Benchtop Resurfacing Limited
3 Scarboro Terrace