Cohabitat Limited was launched on 01 Jul 2015 and issued a number of 9429041831519. The registered LTD company has been managed by 2 directors: Gian Rhys George Farrant - an active director whose contract began on 01 Jul 2015,
Jihai Hu - an active director whose contract began on 01 Jul 2015.
According to BizDb's database (last updated on 03 May 2025), the company registered 1 address: 56 Island Bay Road, Beach Haven, Auckland, 0626 (category: physical, registered).
Up until 17 Mar 2020, Cohabitat Limited had been using 8 Stafford Road, Northcote Point, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Farrant, Gian Rhys George (a director) located at Beach Haven, Auckland postcode 0626.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Hu, Jihai - located at Rototuna North, Hamilton. Cohabitat Limited is classified as "Building consultancy service" (business classification M692310).
Previous addresses
Address: 8 Stafford Road, Northcote Point, Auckland, 0627 New Zealand
Physical & registered address used from 28 Feb 2019 to 17 Mar 2020
Address: 89g Island Bay Road, Beach Haven, Auckland, 0626 New Zealand
Registered & physical address used from 13 Sep 2018 to 28 Feb 2019
Address: 1258b New North Road, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 01 Jul 2015 to 13 Sep 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 09 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Farrant, Gian Rhys George |
Beach Haven Auckland 0626 New Zealand |
01 Jul 2015 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Hu, Jihai |
Rototuna North Hamilton 3210 New Zealand |
01 Jul 2015 - |
Gian Rhys George Farrant - Director
Appointment date: 01 Jul 2015
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 06 Mar 2020
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 20 Feb 2019
Address: Mt Albert, Auckland, 1026 New Zealand
Address used since 01 Jul 2015
Jihai Hu - Director
Appointment date: 01 Jul 2015
Address: Rototuna North, Hamilton, 3210 New Zealand
Address used since 01 Jul 2015
Highland Park Hospitality Limited
1258b New North Road
Gemacd Limited
1254 New North Road
Ge - Ha Investments Limited
1252d New North Road
Savan Holdings Limited
Flat 3, 1250 New North Road
Jeanzbeauty Limited
1/1238 New North Rd
Present Simple Limited
1276a New North Road
H W Design Consultants Limited
1f Aspen Street
Ideal Engineering Consultants Limited
21 Hendon Avenue
Ocean Blue Building Consultant Limited
18e Riversdale Road
Renovatenow Limited
20 Netherton Street
Samas Consultants Limited
124 St Georges Road
Y And Y Construction Limited
3/78 St Georges Rd.