Cowabunga Trading Company Limited was incorporated on 24 Oct 1995 and issued a business number of 9429038422942. The registered LTD company has been supervised by 3 directors: Wayne James Mctague - an active director whose contract started on 24 Oct 1995,
Gregory Cecil Topp - an inactive director whose contract started on 24 Oct 1995 and was terminated on 19 Jan 2012,
Susan Elizabeth Mctague - an inactive director whose contract started on 24 Oct 1995 and was terminated on 28 Nov 2001.
As stated in our information (last updated on 24 Apr 2024), the company uses 1 address: 14 Flesher Avenue, Richmond, Christchurch, 8013 (types include: registered, physical).
Up to 25 Feb 2019, Cowabunga Trading Company Limited had been using 14 Flesher Ave, Richmond, Christchurch as their physical address.
BizDb identified previous names used by the company: from 24 Oct 1995 to 05 May 2020 they were named Tower Auto Electrical (1995) Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Mctague, Susan Elizabeth (an individual) located at Richmond, Christchurch postcode 8013.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Mctague, Wayne James - located at Richmond, Christchurch. Cowabunga Trading Company Limited is classified as "Internet only retailing" (business classification G431050).
Principal place of activity
14 Flesher Avenue, Richmond, Christchurch, 8013 New Zealand
Previous addresses
Address: 14 Flesher Ave, Richmond, Christchurch, 8013 New Zealand
Physical address used from 22 Feb 2019 to 25 Feb 2019
Address: 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 12 Oct 2017 to 25 Feb 2019
Address: Unit 1, 88 Hayton Road, Sockburn, Christchurch, 8042 New Zealand
Registered address used from 27 Jan 2012 to 12 Oct 2017
Address: Urs House, Level 2, 287 Durham Street, Christchurch 8013 New Zealand
Registered address used from 31 May 2010 to 27 Jan 2012
Address: 35 Walker Street, Christchurch New Zealand
Physical address used from 24 Oct 1995 to 22 Feb 2019
Address: 293 Durham Street, Christchurch
Registered address used from 24 Oct 1995 to 31 May 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 25 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mctague, Susan Elizabeth |
Richmond Christchurch 8013 New Zealand |
24 Oct 1995 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mctague, Wayne James |
Richmond Christchurch 8013 New Zealand |
24 Oct 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Merryweather, Stevie |
Christchurch New Zealand |
24 Oct 1995 - 19 Jan 2012 |
Individual | Shepherd, Gavin James |
Cashmere Christchurch 8022 New Zealand |
28 Jan 2004 - 03 Oct 2023 |
Individual | Topp, Gregory Cecil |
Christchurch New Zealand |
24 Oct 1995 - 19 Jan 2012 |
Wayne James Mctague - Director
Appointment date: 24 Oct 1995
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 24 Feb 2016
Gregory Cecil Topp - Director (Inactive)
Appointment date: 24 Oct 1995
Termination date: 19 Jan 2012
Address: Avonside, Christchurch, 8061 New Zealand
Address used since 25 Feb 2010
Susan Elizabeth Mctague - Director (Inactive)
Appointment date: 24 Oct 1995
Termination date: 28 Nov 2001
Address: Christchurch,
Address used since 24 Oct 1995
Tiro Medical Limited
Ground Floor, 6 Hazeldean Road
Overland Express Limited
L3, 2 Hazeldean Road
Hazeldean Helicopters Limited
12 Hazeldean Road
Nuenz Limited
12 Hazeldean Road
Monday Room Limited
12 Hazeldean Road
Hazeldean Aviation Limited
12 Hazeldean Road
Anw Distributors Limited
L3, 2 Hazeldean Road
Jamie Kay Limited
335 Lincoln Road
Jo Milligan Limited
Markhams Christchurch Limited
Natural Revolution Limited
Flat 1, 448 Hagley Avenue
Red Bedroom Limited
L3, 2 Hazeldean Road
Zink Technology Limited
Markhams Christchurch Limited