Cosmos International Limited (issued an NZ business number of 9429033850689) was started on 25 Sep 2006. 2 addresses are currently in use by the company: 23 Dalry Street, Mornington, Dunedin, 9011 (type: registered, physical). Flat 5, 277 Manukau Road, Epsom, Auckland had been their physical address, up to 29 Sep 2021. Cosmos International Limited used more names, namely: Chauffeurdrive Nz Limited from 02 Dec 2010 to 05 Dec 2014, Genesco Limited (25 Sep 2006 to 02 Dec 2010). 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Jeanes, Christopher Ronald (an individual) located at Mornington, Dunedin postcode 9011. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Duan, Dongjie (a director) - located at Mornington, Dunedin. The Businesscheck data was last updated on 28 Jan 2024.
Current address | Type | Used since |
---|---|---|
23 Dalry Street, Mornington, Dunedin, 9011 | Registered & physical & service | 29 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Christopher Ronald Jeanes
Mornington, Dunedin, 9011
Address used since 21 Sep 2021
Onehunga, Auckland, 1061
Address used since 11 Jan 2017
Epsom, Auckland, 1023
Address used since 22 Sep 2018 |
Director | 25 Sep 2006 - current |
Dongjie Duan
Mornington, Dunedin, 9011
Address used since 21 Sep 2021
Onehunga, Auckland, 1061
Address used since 11 Jan 2017
Epsom, Auckland, 1023
Address used since 22 Sep 2018 |
Director | 01 Sep 2015 - current |
Flat 5, 277 Manukau Road , Epsom , Auckland , 1023 |
Previous address | Type | Period |
---|---|---|
Flat 5, 277 Manukau Road, Epsom, Auckland, 1023 | Physical & registered | 01 Oct 2018 - 29 Sep 2021 |
26 Church Street, Onehunga, Auckland, 1061 | Physical & registered | 19 Jan 2017 - 01 Oct 2018 |
Flat 2, 11 Warborough Avenue, Epsom, Auckland, 1051 | Physical & registered | 10 Sep 2015 - 19 Jan 2017 |
2/11 Warborough Ave, Epsom, Auckland, 1051 | Registered & physical | 09 Sep 2015 - 10 Sep 2015 |
1/31 Orakau Avenue, Epsom, Auckland, 1023 | Physical & registered | 10 Sep 2014 - 09 Sep 2015 |
29 Woodside Road, Mount Eden, Auckland, 1024 | Registered & physical | 10 Sep 2013 - 10 Sep 2014 |
5/3 Burton Street, Grafton, Auckland, 1010 | Physical & registered | 30 Aug 2010 - 10 Sep 2013 |
75/21 Hunters Park Drive, Three Kings, Auckland,1024 | Physical | 26 May 2009 - 30 Aug 2010 |
75/21 Hunters Park Drive, Three Kings, Auckland 1024 | Registered | 26 May 2009 - 30 Aug 2010 |
Apt 1f, 7 Charlotte Street, Eden Terrace, Auckland 1021 | Physical | 02 Apr 2008 - 26 May 2009 |
Apt 1f, 7 Charlotte Street, Eden Terrace, Auckland,1021 | Registered | 02 Apr 2008 - 26 May 2009 |
Unit 16b/21 Hunters Park Drive, Three Kings, Auckland | Physical & registered | 25 Sep 2006 - 02 Apr 2008 |
Shareholder Name | Address | Period |
---|---|---|
Jeanes, Christopher Ronald Individual |
Mornington Dunedin 9011 |
25 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Duan, Dongjie Director |
Mornington Dunedin 9011 |
14 Sep 2015 - current |
Deluxe Events Limited 28a Church St |
|
Airport Islamic Trust 16 Church Street |
|
Big Trees Property Limited 16a Church Street |
|
Fade Media Limited 19 Church Street |
|
Gaurav Changottra Limited 18a Quadrant Road |
|
Wentworth Distributors NZ Limited 15 Church Street |