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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2555 | |||
Individual | Crampton, Maureen Anne |
Mount Cook Wellington 6021 New Zealand |
11 Aug 2021 - |
Individual | Randle, Glenn Craig |
Mount Cook Wellington 6021 New Zealand |
11 Aug 2021 - |
Shares Allocation #2 Number of Shares: 2780 | |||
Individual | Neil, David Morris |
Acacia Bay Taupo 3330 New Zealand |
19 Apr 2023 - |
Individual | Neil, Tracey Catherine |
Acacia Bay Taupo 3330 New Zealand |
19 Apr 2023 - |
Shares Allocation #3 Number of Shares: 2604 | |||
Entity (NZ Limited Company) | Macewan Holdings Limited Shareholder NZBN: 9429037650346 |
Newmarket New Zealand |
14 Feb 2013 - |
Shares Allocation #4 Number of Shares: 2604 | |||
Individual | Simpson, Catherine Margaret |
Rd 8 Hamilton 3288 New Zealand |
11 Nov 2021 - |
Shares Allocation #5 Number of Shares: 2790 | |||
Individual | Stinson, Alexandra Rose Crawford |
Parnell Auckland 1052 New Zealand |
10 May 2018 - |
Shares Allocation #6 Number of Shares: 2839 | |||
Individual | Raudnic, John Michael |
Parnell Auckland 1052 New Zealand |
30 May 2016 - |
Shares Allocation #7 Number of Shares: 2859 | |||
Individual | Sheahan, Paula Maree |
Parnell Auckland 1052 New Zealand |
05 Jul 2017 - |
Shares Allocation #8 Number of Shares: 2810 | |||
Individual | Trewby, Mary Frances |
Parnell Auckland 1052 New Zealand |
26 Jan 2016 - |
Shares Allocation #9 Number of Shares: 2555 | |||
Individual | Stinson, Grant Errol |
Glendowie Auckland 1071 New Zealand |
08 Mar 2016 - |
Individual | Stinson, Wendy Anne |
Glendowie Auckland 1071 New Zealand |
08 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ganesh, Raj |
Rd 1 Kumeu 0891 New Zealand |
04 Jun 1964 - 08 Mar 2016 |
Individual | Pearce, Nicola Margaret |
Parnell New Zealand |
04 Jun 1964 - 03 Feb 2016 |
Individual | Upson, Roger Archibald | 10 Feb 2010 - 26 Jan 2016 | |
Individual | Sundberg, Timothy Joel |
Parnell Auckland New Zealand |
15 Apr 2004 - 04 Sep 2014 |
Individual | Jackson, Ronald Norman |
Parnell Auckland |
04 Jun 1964 - 15 Jul 2008 |
Entity | Ardmore Group Limited Shareholder NZBN: 9429038527890 Company Number: 665515 |
31 Mar 2008 - 28 May 2013 | |
Individual | Locke, Jennifer |
New Market New Zealand |
04 Jun 1964 - 14 Feb 2013 |
Individual | Upson, Margaret Felicity | 10 Feb 2010 - 26 Jan 2016 | |
Entity | Lucre Holdings Limited Shareholder NZBN: 9429035818892 Company Number: 1376800 |
15 Apr 2004 - 22 Jun 2015 | |
Entity | Macewan Holdings Limited Shareholder NZBN: 9429037650346 Company Number: 947517 |
Newmarket New Zealand |
26 Feb 2016 - 11 Nov 2021 |
Individual | Vincent Snow, Christine Ann |
Newmarket Auckland 1001 New Zealand |
07 Nov 2014 - 11 Aug 2021 |
Individual | Jackson, Susan Mary |
Parnell Auckland |
31 Mar 2008 - 15 Jul 2008 |
Individual | Kent, Colleen Margaret |
89 Galle Road Colombo 03 Sri Lanka |
28 May 2013 - 05 Jul 2017 |
Individual | Pearce, Paula Jane |
Parnell |
15 Apr 2004 - 15 Apr 2004 |
Entity | Ardmore Group Limited Shareholder NZBN: 9429038527890 Company Number: 665515 |
31 Mar 2008 - 28 May 2013 | |
Other | Eynon Trust & St Andrews Trust | 31 Mar 2008 - 07 Nov 2014 | |
Individual | Servantie, Dorothy Jean |
Parnell |
04 Jun 1964 - 20 Apr 2005 |
Entity | Macewan Holdings Limited Shareholder NZBN: 9429037650346 Company Number: 947517 |
Newmarket New Zealand |
26 Feb 2016 - 11 Nov 2021 |
Entity | Lucre Holdings Limited Shareholder NZBN: 9429035818892 Company Number: 1376800 |
15 Apr 2004 - 22 Jun 2015 | |
Individual | Putterill, Martin |
Parnell Auckland New Zealand |
21 Apr 2006 - 19 Mar 2018 |
Individual | Howard, Lisa Joanne |
Parnell Auckland 1101 New Zealand |
04 Sep 2014 - 30 May 2016 |
Individual | Timperley, Amanda Anne |
St Marys Bay |
04 Jun 1964 - 31 Mar 2008 |
Other | Ron & Jenny Forbes | 20 Apr 2005 - 31 Mar 2008 | |
Individual | Swain, Alison |
Newmarket Auckland 1023 New Zealand |
14 Feb 2013 - 14 Feb 2013 |
Individual | Ockhuysen, Sophia Kathleen |
Parnell Auckland 1052 New Zealand |
03 Feb 2016 - 11 Apr 2018 |
Individual | Scott, Fay Valerie |
Parnell |
15 Apr 2004 - 15 Apr 2004 |
Individual | Quigg, Vicki |
Parnell |
04 Jun 1964 - 20 Apr 2005 |
Individual | Zam, David John |
Parnell Auckland |
31 Mar 2008 - 15 Jul 2008 |
Other | Null - Ron & Jenny Forbes | 20 Apr 2005 - 31 Mar 2008 | |
Other | Null - Eynon Trust & St Andrews Trust | 31 Mar 2008 - 07 Nov 2014 | |
Individual | Lowndes, Thomas John |
Parnell |
04 Jun 1964 - 31 Mar 2008 |
Individual | Forbes, Rowan |
New Market Auckland New Zealand |
31 Mar 2008 - 14 Feb 2013 |
Individual | Ackroyd, Judith Anne |
Oneroa Waiheke Island New Zealand |
04 Jun 1964 - 26 Feb 2016 |
Individual | Lowndes, Peggy |
Parnell |
04 Jun 1964 - 31 Mar 2008 |
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
Peak Village Communal Facilities Limited
525 Manukau Road
Burwood Orange Limited
525 Manukau Road
Freemont Towers Limited
525 Manukau Road
Forestlines Service Company Limited
525 Manukau Road
Kahikatea Close Limited
525 Manukau Road
Auckland Valuations Limited
525 Manukau Road