Shortcuts

Cowdy & Co Limited

Type: NZ Limited Company (Ltd)
9429039639943
NZBN
334501
Company Number
Registered
Company Status
Current address
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 05 Feb 2020

Cowdy & Co Limited was incorporated on 18 Mar 1987 and issued a number of 9429039639943. The registered LTD company has been managed by 3 directors: Janice Cowdy - an active director whose contract began on 08 Dec 2011,
Andrew David Cowdy - an inactive director whose contract began on 19 May 1990 and was terminated on 20 Dec 2019,
Janice Cowdy - an inactive director whose contract began on 21 Nov 2006 and was terminated on 15 Feb 2007.
As stated in our database (last updated on 25 Feb 2024), this company registered 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (types include: registered, physical).
Until 05 Feb 2020, Cowdy & Co Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
BizDb identified other names used by this company: from 18 Mar 1987 to 14 Feb 1992 they were named Glynn Holdings Limited.
A total of 30000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 30000 shares are held by 1 entity, namely:
Cowdy, Janice (an individual) located at Christchurch.

Addresses

Previous addresses

Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Apr 2019 to 05 Feb 2020

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 13 Feb 2017 to 04 Apr 2019

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Feb 2014 to 13 Feb 2017

Address: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 06 Apr 2011 to 05 Feb 2014

Address: Duns Limited, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch New Zealand

Registered address used from 29 Nov 2001 to 29 Nov 2001

Address: Duns Limited, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch New Zealand

Physical address used from 29 Nov 2001 to 29 Nov 2001

Address: Duns And Partners, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 29 Nov 2000 to 29 Nov 2001

Address: Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 29 Nov 2000 to 29 Nov 2001

Address: Duns & Partners, 90 Armagh Street, Christchurch

Registered address used from 25 Feb 1997 to 29 Nov 2000

Address: Duns & Partners, Level 9 Barclays House, Cnr Armagh St * Oxford Tce, Christchurch

Registered address used from 21 Oct 1993 to 25 Feb 1997

Address: D.s Duns & Co, Level 9 Barclays House, Cnr Armagh St * Oxford Tce, Christchurch

Registered address used from 10 Sep 1993 to 21 Oct 1993

Address: -

Physical address used from 22 Feb 1992 to 29 Nov 2000

Address: D.s Duns & Co, 4th Floor Finance House, 141 Cambridge Tce, Christchurch

Registered address used from 10 Jan 1992 to 10 Sep 1993

Contact info
64 3 3556555
Phone
Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: March

Annual return last filed: 02 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 30000
Individual Cowdy, Janice Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duns, David Stanley Redcliffs
Christchurch
8081
New Zealand
Individual Cowdy, Andrew David Merivale
Christchurch
8014
New Zealand
Individual Cowdy, Andrew David Merivale
Christchurch
8014
New Zealand
Individual Saunders, Geoffrey Childers Northwood
Christchurch
8051
New Zealand
Directors

Janice Cowdy - Director

Appointment date: 08 Dec 2011

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 08 Dec 2011


Andrew David Cowdy - Director (Inactive)

Appointment date: 19 May 1990

Termination date: 20 Dec 2019

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 08 Feb 2018

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 10 Feb 2010


Janice Cowdy - Director (Inactive)

Appointment date: 21 Nov 2006

Termination date: 15 Feb 2007

Address: Christchurch,

Address used since 21 Nov 2006

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue