Comprehensive Solutions Limited, a registered company, was started on 11 Feb 2014. 9429041091449 is the NZ business number it was issued. This company has been run by 4 directors: Geoffrey Peter Cone - an active director whose contract started on 11 Feb 2014,
Claire Judith Cooke - an active director whose contract started on 31 Mar 2022,
Claudia Shan - an inactive director whose contract started on 31 Mar 2022 and was terminated on 19 Feb 2024,
Karen Anne Marshall - an inactive director whose contract started on 11 Feb 2014 and was terminated on 01 Apr 2022.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: physical, registered).
Comprehensive Solutions Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address up to 18 Jun 2020.
Past names used by this company, as we identified at BizDb, included: from 11 Feb 2014 to 19 Apr 2022 they were called Cone Marshall Management (2014) Limited.
One entity owns all company shares (exactly 100 shares) - Cone Marshall Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 30 Jun 2014 to 18 Jun 2020
Address: Suite 3, 280 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 11 Feb 2014 to 30 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cone Marshall Limited Shareholder NZBN: 9429032985580 |
Auckland Central Auckland 1010 New Zealand |
11 Feb 2014 - |
Geoffrey Peter Cone - Director
Appointment date: 11 Feb 2014
Address: Br Balneario Santa Monica, Loc La Barra, Maldonado, Uruguay
Address used since 11 Feb 2014
Claire Judith Cooke - Director
Appointment date: 31 Mar 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 31 Mar 2022
Claudia Shan - Director (Inactive)
Appointment date: 31 Mar 2022
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Mar 2022
Karen Anne Marshall - Director (Inactive)
Appointment date: 11 Feb 2014
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 11 Feb 2014
Barrington Fine Art Limited
280 Parnell Road
Global Future Charitable Trust
Level 3
Traffic Investments Limited
287 Parnell Road
Zones Outdoor Renovations Limited
287 Parnell Road
Renovation Franchise Australia Limited
287 Parnell Road
Parnell Partners Group Nz Limited
272 Parnell Road