Cohesive Limited was launched on 29 Aug 1973 and issued a business number of 9429040533568. This registered LTD company has been run by 3 directors: Charles Richard Schnauer - an active director whose contract began on 01 May 2006,
John Charles Schnauer - an inactive director whose contract began on 10 May 1985 and was terminated on 18 Jul 2014,
Kristen Mary Schnauer - an inactive director whose contract began on 10 Aug 1985 and was terminated on 31 Mar 2012.
As stated in our information (updated on 06 Apr 2024), the company uses 4 addresses: Flat 2, 99 Carbine Road, Mount Wellington, Auckland, 1060 (postal address),
Flat 2, 99 Carbine Road, Mount Wellington, Auckland, 1060 (office address),
Suite 1 Floor 2, 142 Broadway, Newmarket, Auckland, 1023 (registered address),
Suite 1 Floor 2, 142 Broadway, Newmarket, Auckland, 1023 (physical address) among others.
Until 24 Jun 2019, Cohesive Limited had been using 470 Parnell Road, Parnell, Auckland as their physical address.
BizDb found previous names for the company: from 01 Apr 2008 to 17 Feb 2020 they were named Sign Supplies Limited, from 13 Sep 1985 to 01 Apr 2008 they were named Signwriters Supplies Limited and from 29 Aug 1973 to 13 Sep 1985 they were named Meyrick Construction Limited.
A total of 142684 shares are allocated to 4 groups (6 shareholders in total). When considering the first group, 35669 shares are held by 2 entities, namely:
Sll Trustees No. 2 Limited (an entity) located at Newmarket, Auckland postcode 1023,
Schnauer, Kristen Mary (an individual) located at Havelock North, Havelock North postcode 4130.
Then there is a group that consists of 2 shareholders, holds 75 per cent shares (exactly 107013 shares) and includes
Sll Trustees No. 40 Limited - located at Newmarket, Auckland,
Schnauer, Charles Richard - located at St Heliers, Auckland.
The next share allocation (1 share, 0%) belongs to 1 entity, namely:
Schnauer, Kristen Mary, located at Havelock North, Havelock North (an individual).
Other active addresses
Address #4: Flat 2, 99 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand
Postal address used from 15 Jun 2022
Principal place of activity
470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 07 Dec 2015 to 24 Jun 2019
Address #2: 301s Botany Road, Golflands, Auckland, 2013 New Zealand
Registered & physical address used from 18 Jun 2014 to 07 Dec 2015
Address #3: John Hewitt Accounting Ltd, 6/115 Elliot Street, Howick, Auckland 2014 New Zealand
Registered & physical address used from 24 Jun 2009 to 18 Jun 2014
Address #4: 16 Meyrick Place, Meadowbank
Registered address used from 23 Jan 1997 to 24 Jun 2009
Address #5: C/- Hewitt Scaletti Waters, Ground Floor, 611 Great South Road, Manukau City
Physical address used from 23 Jan 1997 to 24 Jun 2009
Basic Financial info
Total number of Shares: 142684
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 35669 | |||
Entity (NZ Limited Company) | Sll Trustees No. 2 Limited Shareholder NZBN: 9429046456571 |
Newmarket Auckland 1023 New Zealand |
13 Apr 2018 - |
Individual | Schnauer, Kristen Mary |
Havelock North Havelock North 4130 New Zealand |
29 Aug 1973 - |
Shares Allocation #2 Number of Shares: 107013 | |||
Entity (NZ Limited Company) | Sll Trustees No. 40 Limited Shareholder NZBN: 9429047331242 |
Newmarket Auckland 1023 New Zealand |
18 Mar 2020 - |
Individual | Schnauer, Charles Richard |
St Heliers Auckland 1071 New Zealand |
27 Jun 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Schnauer, Kristen Mary |
Havelock North Havelock North 4130 New Zealand |
29 Aug 1973 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Schnauer, Charles Richard |
Glendowie Auckland 1071 New Zealand |
27 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Schnauer, John Charles |
Havelock North Havelock North 4130 New Zealand |
29 Aug 1973 - 26 May 2023 |
Individual | Schnauer, John Charles |
Havelock North Havelock North 4130 New Zealand |
29 Aug 1973 - 26 May 2023 |
Individual | Schnauer, John Charles |
Sunnyhills Auckland 2010 New Zealand |
29 Aug 1973 - 26 May 2023 |
Individual | Schnauer, John Charles |
Sunnyhills Auckland 2010 New Zealand |
29 Aug 1973 - 26 May 2023 |
Individual | Schnauer, John Charles |
Havelock North Havelock North 4130 New Zealand |
29 Aug 1973 - 26 May 2023 |
Entity | Sco Trustees No. 2 Limited Shareholder NZBN: 9429032023374 Company Number: 2302390 |
Milford North Shore City 0620 |
03 Feb 2010 - 13 Apr 2018 |
Individual | Till, Maxwell John |
Cambridge 3434 New Zealand |
27 Jun 2006 - 18 Mar 2020 |
Individual | Till, Maxwell John |
Cambridge 3434 New Zealand |
27 Jun 2006 - 18 Mar 2020 |
Entity | Sco Trustees No. 2 Limited Shareholder NZBN: 9429032023374 Company Number: 2302390 |
Milford North Shore City 0620 |
03 Feb 2010 - 13 Apr 2018 |
Charles Richard Schnauer - Director
Appointment date: 01 May 2006
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Jun 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 26 Jun 2007
John Charles Schnauer - Director (Inactive)
Appointment date: 10 May 1985
Termination date: 18 Jul 2014
Address: Pakuranga, 2010 New Zealand
Address used since 10 May 1985
Kristen Mary Schnauer - Director (Inactive)
Appointment date: 10 Aug 1985
Termination date: 31 Mar 2012
Address: Pakuranga, 2010 New Zealand
Address used since 10 Aug 1985
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road