Cosmic One Limited, a registered company, was registered on 13 Aug 1993. 9429038812897 is the NZ business identifier it was issued. The company has been run by 3 directors: William Joseph Flew - an active director whose contract started on 27 Jul 2012,
Rosemarie Anne Nye - an inactive director whose contract started on 13 Aug 1993 and was terminated on 27 Jul 2012,
Grant Nye - an inactive director whose contract started on 13 Aug 1993 and was terminated on 10 Jun 2009.
Last updated on 27 Mar 2024, our database contains detailed information about 1 address: 14 Piermark Drive, Rosedale, Auckland, 0632 (type: physical, registered).
Cosmic One Limited had been using 8/62 Paul Matthews Road, Albany, Auckland as their registered address up to 04 Oct 2018.
Other names used by this company, as we found at BizDb, included: from 13 Aug 1993 to 01 Sep 1994 they were named Cosmic One Limited.
One entity controls all company shares (exactly 1000 shares) - Pirrett, Bruce - located at 0632, Mairangi Bay, Auckland.
Previous addresses
Address: 8/62 Paul Matthews Road, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 24 Feb 2016 to 04 Oct 2018
Address: 2 Pompallier Tce, Ponsonby New Zealand
Registered & physical address used from 01 Jul 1997 to 24 Feb 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Pirrett, Bruce |
Mairangi Bay Auckland 0630 New Zealand |
12 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nye, Grant |
Titirangi |
13 Aug 1993 - 18 Jun 2009 |
Individual | Nye, Rosemarie Anne |
Greenhithe North Shore City, Auckland New Zealand |
13 Aug 1993 - 12 Mar 2015 |
William Joseph Flew - Director
Appointment date: 27 Jul 2012
Address: Eden Tce, Auckland, 1150 New Zealand
Address used since 27 Jul 2012
Address: Wainui, Silverdale, 0992 New Zealand
Address used since 12 Feb 2018
Rosemarie Anne Nye - Director (Inactive)
Appointment date: 13 Aug 1993
Termination date: 27 Jul 2012
Address: Greenhithe, North Shore City, Auckland,
Address used since 19 Jan 2010
Grant Nye - Director (Inactive)
Appointment date: 13 Aug 1993
Termination date: 10 Jun 2009
Address: Titirangi,
Address used since 13 Aug 1993
Nautica Homes Limited
Unit 6, 62 Paul Matthews Rd
Warner Telecommunication Limited
1a 62 Paul Matthews Road
Mako Networks Nz Limited
7-62 Paul Matthews Road
Point Living Limited
61a Paul Matthews Road
Kitchen Theme Limited
61a Paul Matthews Road
Lawfirm Limited
Unit 15a, 65 Paul Matthews Road