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 16 Feb 2024), 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: 01 Oct 2023
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
All Trade Services Nz Limited
1081 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
Samas Consultants Limited
124 St Georges Road
Y And Y Construction Limited
3/78 St Georges Rd.