Cost Plus Limited was incorporated on 20 Nov 1996 and issued a business number of 9429038197734. This registered LTD company has been managed by 3 directors: David Brett Simes - an active director whose contract started on 01 Dec 1996,
James Matheson Sclater - an inactive director whose contract started on 20 Nov 1996 and was terminated on 09 Jun 1997,
Kenneth Alfred Boler - an inactive director whose contract started on 20 Nov 1996 and was terminated on 09 Jun 1997.
According to our information (updated on 22 Apr 2024), this company registered 1 address: 32 Queens Parade, Devonport, Auckland, 0624 (types include: registered, physical).
Up to 13 Aug 2013, Cost Plus Limited had been using Grant Thornton New Zealand Ltd, L4,152 Fanshawe Street, Auckland as their physical address.
BizDb found other names for this company: from 11 Dec 1996 to 06 Nov 2001 they were named Equity Properties Limited, from 20 Nov 1996 to 11 Dec 1996 they were named Constructa Corporate Ninety Three Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Quick, Jill Susan Elizabeth (an individual) located at Devonport, Auckland postcode 0624.
The second group consists of 1 shareholder, holds 99.9 per cent shares (exactly 999 shares) and includes
Simes, David Brett - located at Devonport, Auckland. Cost Plus Limited was classified as "Civil engineering consulting service" (ANZSIC M692320).
Previous addresses
Address: Grant Thornton New Zealand Ltd, L4,152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 21 Mar 2012 to 13 Aug 2013
Address: Grant Thornton New Zealand Ltd, Level 4,152 Fanshawe Street, Auckland New Zealand
Registered & physical address used from 15 Mar 2010 to 21 Mar 2012
Address: Grant Thornton Auckland Limited, Level 4,152 Fanshawe Street, Auckland
Registered & physical address used from 24 Jun 2009 to 15 Mar 2010
Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Physical & registered address used from 23 Oct 2007 to 24 Jun 2009
Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Registered & physical address used from 19 Mar 2004 to 23 Oct 2007
Address: 97-101 Hobson Street, Auckland 1
Registered address used from 11 Apr 2000 to 19 Mar 2004
Address: 97-101 Hobson Street, Auckland 1
Physical address used from 20 Nov 1996 to 19 Mar 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Quick, Jill Susan Elizabeth |
Devonport Auckland 0624 New Zealand |
11 Mar 2005 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Simes, David Brett |
Devonport Auckland 0624 New Zealand |
20 Nov 1996 - |
David Brett Simes - Director
Appointment date: 01 Dec 1996
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Dec 1996
James Matheson Sclater - Director (Inactive)
Appointment date: 20 Nov 1996
Termination date: 09 Jun 1997
Address: Takapuna,
Address used since 20 Nov 1996
Kenneth Alfred Boler - Director (Inactive)
Appointment date: 20 Nov 1996
Termination date: 09 Jun 1997
Address: Taupaki,
Address used since 20 Nov 1996
Hengus Consulting Limited
37 Queens Parade
Minsam Limited
25a Queens Parade
The Royal New Zealand Navy Museum Trust Board Incorporated
Spring Street
Kaituna Enterprises Limited
23 Queens Parade
Kaituna Limited
23 Queens Parade
Tenon Developments Limited
16 Huia Street
Dave Brierley Consulting Limited
37 Rutland Road
Enovate Limited
57 Fort Street
Iron Track Limited
100 Parnell Road
J G Civil Limited
188 Quay Street
J G Investments Limited
188 Quay Street
Resolve Group Limited
Bkr Walker Wayland