J Cosio Limited was registered on 27 Feb 1959 and issued an NZBN of 9429040697918. The registered LTD company has been run by 5 directors: Matthew Cossio - an active director whose contract started on 20 Oct 1992,
Jane Cosio - an active director whose contract started on 16 Jan 2004,
Jose Cosio - an inactive director whose contract started on 01 Aug 1990 and was terminated on 17 Sep 2006,
Paramjit Singh Grewal - an inactive director whose contract started on 01 Aug 1990 and was terminated on 01 Mar 2001,
Calvin Sinclair - an inactive director whose contract started on 01 Aug 1990 and was terminated on 16 Sep 1997.
As stated in BizDb's information (last updated on 22 Apr 2024), the company filed 1 address: 404 Rosebank Road, Avondale, Auckland, 1026 (category: registered, physical).
Up to 20 Aug 2009, J Cosio Limited had been using 404 Rosebank Rd, Avondale 7 as their physical address.
A total of 11200 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 5712 shares are held by 1 entity, namely:
Cossio, Matthew (an individual) located at Avondale, Auckland postcode 1026.
The 2nd group consists of 1 shareholder, holds 49 per cent shares (exactly 5488 shares) and includes
Cosio, Jane - located at Auckland.
Previous address
Address: 404 Rosebank Rd, Avondale 7
Physical & registered address used from 01 Jul 1997 to 20 Aug 2009
Basic Financial info
Total number of Shares: 11200
Annual return filing month: May
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5712 | |||
Individual | Cossio, Matthew |
Avondale Auckland 1026 New Zealand |
27 Feb 1959 - |
Shares Allocation #2 Number of Shares: 5488 | |||
Individual | Cosio, Jane |
Auckland |
27 Feb 1959 - |
Matthew Cossio - Director
Appointment date: 20 Oct 1992
ASIC Name: Permathene Pty Ltd
Address: Pymble, Nsw, 2073 Australia
Address used since 01 May 2022
Address: 11 Etherden Walk, Nsw, 2038 Australia
Address used since 14 May 2020
Address: Mascot, Nsw, 2020 Australia
Address: Annandale, Nsw, 2038 Australia
Address used since 02 May 2016
Address: Mascot, Nsw, 2020 Australia
Address: 11 Etherden Walk, Nsw, 2038 New Zealand
Address used since 23 May 2018
Jane Cosio - Director
Appointment date: 16 Jan 2004
Address: Avondale, Auckland, 1026 New Zealand
Address used since 01 May 2011
Jose Cosio - Director (Inactive)
Appointment date: 01 Aug 1990
Termination date: 17 Sep 2006
Address: Avondale, Auckland,
Address used since 01 Aug 1990
Paramjit Singh Grewal - Director (Inactive)
Appointment date: 01 Aug 1990
Termination date: 01 Mar 2001
Address: Green Bay,
Address used since 01 Aug 1990
Calvin Sinclair - Director (Inactive)
Appointment date: 01 Aug 1990
Termination date: 16 Sep 1997
Address: Grey Lynn, Auckland,
Address used since 01 Aug 1990
Permathene Limited
404 Rosebank Road
Baillie R&r Transport Limited
725 Rosebank Road
Cawcage Products Limited
Level 2, 703 Rosebank Road
Micro Instruments Nz Limited
Level 2, 703 Rosebank Road
2tone Investments Limited
Level 2, Rosebank Road
The Good Ideas Department Limited
Level 2, 703 Rosebank Road