Shortcuts

Cowie Court Limited

Type: NZ Limited Company (Ltd)
9429040661711
NZBN
66584
Company Number
Registered
Company Status
Current address
525 Manukau Road
Epsom
Auckland 1023
New Zealand
Physical & service & registered address used since 17 Feb 2011
Crockers Body Corporate Management Ltd
Po Box 74054, Greenlane
Auckland 1546
New Zealand
Postal address used since 25 Jun 2019
525 Manukau Road
Epsom
Auckland 1023
New Zealand
Office & delivery address used since 25 Jun 2019

Cowie Court Limited, a registered company, was incorporated on 04 Jun 1964. 9429040661711 is the NZ business number it was issued. This company has been managed by 29 directors: Neven Kerr Macewan - an active director whose contract began on 05 Jun 2013,
Mary Frances Trewby - an active director whose contract began on 02 Jun 2016,
Grant Errol Stinson - an active director whose contract began on 03 Jun 2016,
Paula Marie Sheahan - an active director whose contract began on 09 May 2017,
Catherine Simpson - an active director whose contract began on 12 May 2022.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: Crockers Body Corporate Management Ltd, Po Box 74054, Greenlane, Auckland, 1546 (category: postal, office).
Cowie Court Limited had been using C/- Crocker Strata Management Ltd, 525 Manukau Road, Epsom, Auckland as their registered address up until 17 Feb 2011.
A total of 27000 shares are issued to 12 shareholders (9 groups). The first group includes 2555 shares (9.46%) held by 2 entities. Moving on the second group includes 2 shareholders in control of 2780 shares (10.3%). Finally we have the 3rd share allocation (2604 shares 9.64%) made up of 1 entity.

Addresses

Principal place of activity

525 Manukau Road, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address #1: C/- Crocker Strata Management Ltd, 525 Manukau Road, Epsom, Auckland New Zealand

Registered address used from 10 Sep 2002 to 17 Feb 2011

Address #2: C/- Crocker Strata Management Limited, 525 Manukau Road, Epsom, Auckland New Zealand

Physical address used from 27 Apr 2002 to 17 Feb 2011

Address #3: C/o Auckland Property Management, 22 Burleigh St, Grafton

Registered address used from 27 Apr 2002 to 10 Sep 2002

Address #4: C/o Auckland Property Management, 22 Burleigh Street, Grafton

Physical address used from 27 Apr 2002 to 27 Apr 2002

Address #5: 24 Milliken Avenue, Mt Roskill, Auckland

Physical address used from 25 Jun 1997 to 27 Apr 2002

Address #6: 24 Milliken Ave, Mt Roskill, Auckland

Registered address used from 25 Jun 1997 to 27 Apr 2002

Contact info
64 21028 29812
Phone
64 9 9682245
09 Jun 2021 Phone
sushank@crockers.co.nz
Email
lizr@crockers.co.nz
09 Jun 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 27000

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2555
Individual Crampton, Maureen Anne Mount Cook
Wellington
6021
New Zealand
Individual Randle, Glenn Craig Mount Cook
Wellington
6021
New Zealand
Shares Allocation #2 Number of Shares: 2780
Individual Neil, David Morris Acacia Bay
Taupo
3330
New Zealand
Individual Neil, Tracey Catherine Acacia Bay
Taupo
3330
New Zealand
Shares Allocation #3 Number of Shares: 2604
Entity (NZ Limited Company) Macewan Holdings Limited
Shareholder NZBN: 9429037650346
Newmarket

New Zealand
Shares Allocation #4 Number of Shares: 2604
Individual Simpson, Catherine Margaret Rd 8
Hamilton
3288
New Zealand
Shares Allocation #5 Number of Shares: 2790
Individual Stinson, Alexandra Rose Crawford Parnell
Auckland
1052
New Zealand
Shares Allocation #6 Number of Shares: 2839
Individual Raudnic, John Michael Parnell
Auckland
1052
New Zealand
Shares Allocation #7 Number of Shares: 2859
Individual Sheahan, Paula Maree Parnell
Auckland
1052
New Zealand
Shares Allocation #8 Number of Shares: 2810
Individual Trewby, Mary Frances Parnell
Auckland
1052
New Zealand
Shares Allocation #9 Number of Shares: 2555
Individual Stinson, Grant Errol Glendowie
Auckland
1071
New Zealand
Individual Stinson, Wendy Anne Glendowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ganesh, Raj Rd 1
Kumeu
0891
New Zealand
Individual Pearce, Nicola Margaret Parnell

New Zealand
Individual Upson, Roger Archibald
Individual Sundberg, Timothy Joel Parnell
Auckland

New Zealand
Individual Jackson, Ronald Norman Parnell
Auckland
Entity Ardmore Group Limited
Shareholder NZBN: 9429038527890
Company Number: 665515
Individual Locke, Jennifer New Market

New Zealand
Individual Upson, Margaret Felicity
Entity Lucre Holdings Limited
Shareholder NZBN: 9429035818892
Company Number: 1376800
Entity Macewan Holdings Limited
Shareholder NZBN: 9429037650346
Company Number: 947517
Newmarket

New Zealand
Individual Vincent Snow, Christine Ann Newmarket
Auckland
1001
New Zealand
Individual Jackson, Susan Mary Parnell
Auckland
Individual Kent, Colleen Margaret 89 Galle Road
Colombo
03
Sri Lanka
Individual Pearce, Paula Jane Parnell
Entity Ardmore Group Limited
Shareholder NZBN: 9429038527890
Company Number: 665515
Other Eynon Trust & St Andrews Trust
Individual Servantie, Dorothy Jean Parnell
Entity Macewan Holdings Limited
Shareholder NZBN: 9429037650346
Company Number: 947517
Newmarket

New Zealand
Entity Lucre Holdings Limited
Shareholder NZBN: 9429035818892
Company Number: 1376800
Individual Putterill, Martin Parnell
Auckland

New Zealand
Individual Howard, Lisa Joanne Parnell
Auckland
1101
New Zealand
Individual Timperley, Amanda Anne St Marys Bay
Other Ron & Jenny Forbes
Individual Swain, Alison Newmarket
Auckland
1023
New Zealand
Individual Ockhuysen, Sophia Kathleen Parnell
Auckland
1052
New Zealand
Individual Scott, Fay Valerie Parnell
Individual Quigg, Vicki Parnell
Individual Zam, David John Parnell
Auckland
Other Null - Ron & Jenny Forbes
Other Null - Eynon Trust & St Andrews Trust
Individual Lowndes, Thomas John Parnell
Individual Forbes, Rowan New Market
Auckland

New Zealand
Individual Ackroyd, Judith Anne Oneroa
Waiheke Island

New Zealand
Individual Lowndes, Peggy Parnell
Directors

Neven Kerr Macewan - Director

Appointment date: 05 Jun 2013

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 05 Jun 2013


Mary Frances Trewby - Director

Appointment date: 02 Jun 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 02 Jun 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 05 Jul 2017


Grant Errol Stinson - Director

Appointment date: 03 Jun 2016

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 03 Jun 2016


Paula Marie Sheahan - Director

Appointment date: 09 May 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 09 May 2017


Catherine Simpson - Director

Appointment date: 12 May 2022

Address: Te Kowhai, Waikato, 3288 New Zealand

Address used since 12 May 2022


Tracey Grace Le Fay - Director

Appointment date: 25 May 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 25 May 2023


Martin Surtees Putterill - Director (Inactive)

Appointment date: 09 May 2017

Termination date: 30 Jun 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 09 May 2017


Christine Anne Vincent-snow - Director (Inactive)

Appointment date: 04 Jun 2015

Termination date: 25 Jul 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 05 Jul 2017

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 04 Jun 2015


Nicola Margaret Pearce - Director (Inactive)

Appointment date: 05 Jun 2013

Termination date: 25 Jan 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 05 Jun 2013


Grant Bourne - Director (Inactive)

Appointment date: 05 May 2008

Termination date: 11 Jun 2015

Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand

Address used since 10 Feb 2010


Rowan Forbes - Director (Inactive)

Appointment date: 23 May 2002

Termination date: 05 Jun 2013

Address: Epsom, Auckland, 1023 New Zealand

Address used since 10 Feb 2010


Susan Jackson - Director (Inactive)

Appointment date: 05 May 2008

Termination date: 10 Feb 2010

Address: Parnell, Auckland,

Address used since 05 May 2008


Nicola Pearce - Director (Inactive)

Appointment date: 10 Sep 1998

Termination date: 05 May 2008

Address: Parnell,

Address used since 10 Sep 1998


Martin Putterill - Director (Inactive)

Appointment date: 20 Apr 2006

Termination date: 05 May 2008

Address: Parnell, Auckland,

Address used since 20 Apr 2006


Grant Bourne - Director (Inactive)

Appointment date: 25 May 2002

Termination date: 20 Apr 2006

Address: Ellerslie, Auckland,

Address used since 25 May 2002


Paula Jane Pearce - Director (Inactive)

Appointment date: 18 Aug 1999

Termination date: 23 May 2002

Address: Parnell, Auckland,

Address used since 18 Aug 1999


Susan Irene Hall - Director (Inactive)

Appointment date: 17 May 2001

Termination date: 23 May 2002

Address: Remuera,

Address used since 17 May 2001


Janine Pearce - Director (Inactive)

Appointment date: 10 Sep 1998

Termination date: 17 May 2001

Address: Parnell,

Address used since 10 Sep 1998


Susan Irene Hall - Director (Inactive)

Appointment date: 29 Jun 1996

Termination date: 30 Apr 1999

Address: 4 Cowie Street, Parnell,

Address used since 29 Jun 1996


Mary Finn - Director (Inactive)

Appointment date: 29 Jun 1996

Termination date: 10 Sep 1998

Address: 4 Cowie Street, Parnell,

Address used since 29 Jun 1996


Jean Servantie - Director (Inactive)

Appointment date: 23 Feb 1998

Termination date: 10 Sep 1998

Address: Parnell,

Address used since 23 Feb 1998


Phillip Robert Mcconville - Director (Inactive)

Appointment date: 15 Nov 1985

Termination date: 23 Feb 1998

Address: 4 Cowie Street, Parnell,

Address used since 15 Nov 1985


Dorothy Jean Servantie - Director (Inactive)

Appointment date: 24 Mar 1983

Termination date: 03 Apr 1997

Address: Parnell,

Address used since 24 Mar 1983


David Saul - Director (Inactive)

Appointment date: 01 Jul 1993

Termination date: 03 Apr 1997

Address: Parnell, Auckland,

Address used since 01 Jul 1993


Thomas John Lowndes - Director (Inactive)

Appointment date: 29 Mar 1984

Termination date: 29 Jun 1996

Address: Parnell,

Address used since 29 Mar 1984


Thomas John Lowndes - Director (Inactive)

Appointment date: 14 Jul 1989

Termination date: 16 Apr 1993

Address: Parnell, Auckland,

Address used since 14 Jul 1989


Phillip Robert Mcconville - Director (Inactive)

Appointment date: 14 Jul 1989

Termination date: 16 Apr 1993

Address: Parnell, Auckland,

Address used since 14 Jul 1989


Rhonwen Muriel Gawith - Director (Inactive)

Appointment date: 14 Jul 1989

Termination date: 16 Apr 1993

Address: Parnell, Auckland,

Address used since 14 Jul 1989


Dorothy Jean Cervantie - Director (Inactive)

Appointment date: 14 Jul 1989

Termination date: 16 Apr 1993

Address: Parnell, Auckland,

Address used since 14 Jul 1989

Nearby companies