Le Coz Limited was registered on 17 Nov 2016 and issued an NZBN of 9429045281433. The registered LTD company has been managed by 5 directors: Kevin John Murphy - an active director whose contract began on 17 Nov 2016,
Stephen James Murphy - an inactive director whose contract began on 06 Dec 2019 and was terminated on 27 May 2022,
Bridget Lynnette Palmer - an inactive director whose contract began on 18 Nov 2021 and was terminated on 27 May 2022,
Christopher Leo Murphy - an inactive director whose contract began on 06 Dec 2019 and was terminated on 07 Dec 2021,
Virginie Eliane Ginette Murphy - an inactive director whose contract began on 30 Mar 2017 and was terminated on 12 May 2017.
According to BizDb's information (last updated on 22 Mar 2024), the company registered 1 address: Level 2, Boehringer Ingelheim Building, 2 Osterley Way, Manukau, Auckland, 2104 (category: physical, registered).
Until 16 Mar 2020, Le Coz Limited had been using 2 Osterley Way, Manukau, Manukau as their physical address.
BizDb identified previous names for the company: from 17 Nov 2016 to 02 Feb 2017 they were called Kjgm Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Murphy, Kevin John (a director) located at Rd1, Howick postcode 2571. Le Coz Limited has been categorised as "Investment - residential property" (business classification L671150).
Previous address
Address: 2 Osterley Way, Manukau, Manukau, 2104 New Zealand
Physical & registered address used from 17 Nov 2016 to 16 Mar 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Murphy, Kevin John |
Rd1 Howick 2571 New Zealand |
17 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murphy, Virginie Eliane Ginette |
Rd 1 Howick 2571 New Zealand |
30 Mar 2017 - 18 May 2017 |
Kevin John Murphy - Director
Appointment date: 17 Nov 2016
Address: Rd 1, Howick, 2571 New Zealand
Address used since 06 Mar 2020
Address: Whitford, Howick, 2571 New Zealand
Address used since 17 Nov 2016
Stephen James Murphy - Director (Inactive)
Appointment date: 06 Dec 2019
Termination date: 27 May 2022
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 06 Dec 2019
Bridget Lynnette Palmer - Director (Inactive)
Appointment date: 18 Nov 2021
Termination date: 27 May 2022
Address: Rd 2, Lincoln, 7672 New Zealand
Address used since 18 Nov 2021
Christopher Leo Murphy - Director (Inactive)
Appointment date: 06 Dec 2019
Termination date: 07 Dec 2021
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 06 Dec 2019
Virginie Eliane Ginette Murphy - Director (Inactive)
Appointment date: 30 Mar 2017
Termination date: 12 May 2017
Address: Rd 1, Howick, 2571 New Zealand
Address used since 30 Mar 2017
Niu Fm Limited
Level4,2 Osterley Way,manukau 2104
Quadrant Chambers Limited
2 Osterley Way
Boehringer Ingelheim N Z Limited
Level 3, Boehringer Ingelheim Building
Maybeck Great Trustee Limited
2 Osterley Way
B Star Holdings Limited
2 Osterley Way
Vyoma Investments Limited
2 Osterley Way
Ch Properties Limited
L3, Nexia Centre, 22 Amersham Way
Houghton Property Limited
Level 3, Cst Nexia Centre
Karaka Brookview Limited
2 Osterley Way
Rupe Summo Limited
L3, Nexia Centre, 22 Amersham Way
Straightline Investments Limited
C/-hudson Kasper
Victrix Limited
L3, Nexia Centre