Shortcuts

Cohesion Communications Limited

Type: NZ Limited Company (Ltd)
9429038059803
NZBN
863144
Company Number
Registered
Company Status
Current address
12 Eleventh Avenue
Tauranga 3110
New Zealand
Registered address used since 21 Apr 1999
12 Eleventh Avenue
Tauranga 3110
New Zealand
Physical & service address used since 25 Apr 1999

Cohesion Communications Limited, a registered company, was incorporated on 25 Jun 1997. 9429038059803 is the business number it was issued. This company has been run by 5 directors: Diane Helen Blackmore - an active director whose contract began on 25 Jun 1997,
Alistair William Capamagian - an inactive director whose contract began on 25 Jun 1997 and was terminated on 31 Oct 2008,
John Andrew Whitfield - an inactive director whose contract began on 01 Nov 2007 and was terminated on 29 Sep 2008,
Ian Robert Carmichael - an inactive director whose contract began on 25 Jun 1997 and was terminated on 20 Apr 2000,
Richard Thomas Salisbury - an inactive director whose contract began on 25 Jun 1997 and was terminated on 25 Jun 1997.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: 12 Eleventh Avenue, Tauranga, 3110 (types include: physical, service).
Cohesion Communications Limited had been using C/- A W Capamagian Business Consultant, 168 Cameron Road, Tauranga as their physical address up to 25 Apr 1999.
Other names used by this company, as we managed to find at BizDb, included: from 25 Jun 1997 to 05 Jul 2006 they were named Web Innovations Limited.
A total of 10000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 700 shares (7 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 6000 shares (60 per cent). Finally there is the next share allocation (3300 shares 33 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: C/- A W Capamagian Business Consultant, 168 Cameron Road, Tauranga

Physical address used from 25 Apr 1999 to 25 Apr 1999

Address #2: 41 Hewletts Road, Tauranga

Registered address used from 21 Apr 1999 to 21 Apr 1999

Address #3: C/- A W Capamagian Business Consultant, 168 Cameron Road, Tauranga

Registered address used from 21 Apr 1999 to 21 Apr 1999

Address #4: 41 Hewletts Road, Tauranga

Physical address used from 31 Jul 1997 to 25 Apr 1999

Address #5: 41 Hewletts Road, Tauranga

Registered address used from 31 Jul 1997 to 21 Apr 1999

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 700
Individual Capamagian, Craig Margaret Tauranga
Individual Laurenson, Douglas William Tauranga
Shares Allocation #2 Number of Shares: 6000
Individual Mcnaughton, Mavis Joy Bellevue
Tauranga
3110
New Zealand
Shares Allocation #3 Number of Shares: 3300
Individual Capamagian, Alistair William Tauranga
Individual Laurenson, Douglas William Tauranga

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blackmore, Diane Helen Papamoa
Individual Blackmore, Diane Helen Papamoa
Individual Blackmore, Diane Helen Papamoa
Directors

Diane Helen Blackmore - Director

Appointment date: 25 Jun 1997

Address: Bellevue, Tauranga, 3110 New Zealand

Address used since 01 Apr 2018

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 29 Apr 2015


Alistair William Capamagian - Director (Inactive)

Appointment date: 25 Jun 1997

Termination date: 31 Oct 2008

Address: Tauranga,

Address used since 25 Jun 1997


John Andrew Whitfield - Director (Inactive)

Appointment date: 01 Nov 2007

Termination date: 29 Sep 2008

Address: Tauranga,

Address used since 01 Nov 2007


Ian Robert Carmichael - Director (Inactive)

Appointment date: 25 Jun 1997

Termination date: 20 Apr 2000

Address: Tauranga,

Address used since 25 Jun 1997


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 25 Jun 1997

Termination date: 25 Jun 1997

Address: Hamilton,

Address used since 25 Jun 1997

Nearby companies

Dundee Contractors Limited
182 Cameron Rd

Recell Limited
182 Cameron Road

Warhurst Holdings Limited
182 Cameron Road

Deutsche Craigs Limited
158 Cameron Road

Cip Cash Management Nominees Limited
158 Cameron Road

Cip Holdings Limited
158 Cameron Road