Shortcuts

J Cosio Limited

Type: NZ Limited Company (Ltd)
9429040697918
NZBN
57848
Company Number
Registered
Company Status
010043964
GST Number
Current address
404 Rosebank Road
Avondale
Auckland 1026
New Zealand
Registered & physical & service address used since 20 Aug 2009

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.

Addresses

Previous address

Address: 404 Rosebank Rd, Avondale 7

Physical & registered address used from 01 Jul 1997 to 20 Aug 2009

Contact info
Financial Data

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
Shares Allocation #1 Number of Shares: 5712
Individual Cossio, Matthew Avondale
Auckland
1026
New Zealand
Shares Allocation #2 Number of Shares: 5488
Individual Cosio, Jane Auckland
Directors

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

Nearby companies

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