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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700 | |||
Individual | Capamagian, Craig Margaret |
Tauranga |
25 Jun 1997 - |
Individual | Laurenson, Douglas William |
Tauranga |
25 Jun 1997 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Individual | Mcnaughton, Mavis Joy |
Bellevue Tauranga 3110 New Zealand |
25 Jun 1997 - |
Shares Allocation #3 Number of Shares: 3300 | |||
Individual | Capamagian, Alistair William |
Tauranga |
25 Jun 1997 - |
Individual | Laurenson, Douglas William |
Tauranga |
25 Jun 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blackmore, Diane Helen |
Papamoa |
25 Jun 1997 - 28 Apr 2005 |
Individual | Blackmore, Diane Helen |
Papamoa |
25 Jun 1997 - 28 Apr 2005 |
Individual | Blackmore, Diane Helen |
Papamoa |
25 Jun 1997 - 28 Apr 2005 |
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
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