General information

C And A Cox Limited

Type: NZ Limited Company (Ltd)
9429038295232
New Zealand Business Number
814347
Company Number
Registered
Company Status

C and A Cox Limited (issued an NZ business number of 9429038295232) was incorporated on 24 Jun 1996. 2 addresses are currently in use by the company: Level 2, 83 Victoria Street, Christchurch, 8013 (type: registered, physical). 6 Lancaster Street, Waltham, Christchurch had been their registered address, up to 17 Dec 2013. 1000 shares are issued to 9 shareholders who belong to 5 shareholder groups. The first group includes 3 entities and holds 740 shares (74 per cent of shares), namely:
Cox, Leigh Georgina (an individual) located at Fendalton, Christchurch postcode 8014,
Cox, Clive Steven (an individual) located at Fendalton, Christchurch postcode 8014,
Cox, Ashley James Stewart (an individual) located at Lincoln postcode 7672. As far as the second group is concerned, a total of 3 shareholders hold 23 per cent of all shares (exactly 230 shares); it includes
Cox, Leigh Georgina (an individual) - located at Fendalton, Christchurch,
Wheelans, John Anthony (an individual) - located at Northwood, Christchurch,
Cox, Clive Steven (an individual) - located at Fendalton, Christchurch. Next there is the 3rd group of shareholders, share allocation (10 shares, 1%) belongs to 1 entity, namely:
Cox, Ashley James Stewart, located at Lincoln (an individual). The Businesscheck database was updated on 08 Apr 2024.

Current address Type Used since
Level 2, 83 Victoria Street, Christchurch, 8013 Registered & physical & service 17 Dec 2013
Directors
Name and Address Role Period
Leigh Georgina Cox
Fendalton, Christchurch, 8014
Address used since 29 Jul 2003
Fendalton, Christchurch, 8014
Address used since 17 Jul 2017
Director 27 Jun 1996 - current
Clive Steven Cox
Fendalton, Christchurch, 8014
Address used since 17 Jul 2017
Fendalton, Christchurch, 8014
Address used since 29 Jul 2003
Director 27 Jun 1996 - current
Ashley James Stewart Cox
Lincoln, 7672
Address used since 23 Jun 2023
Prebbleton, Prebbleton, 7604
Address used since 01 Apr 2021
Director 01 Apr 2021 - current
Addresses
Previous address Type Period
6 Lancaster Street, Waltham, Christchurch, 8011 Registered & physical 24 Sep 2012 - 17 Dec 2013
1 Daresbury Lane, Fendalton, Christchurch Physical & registered 05 Aug 2003 - 24 Sep 2012
419 Marine Drive, Charteris Bay Registered 08 Sep 2000 - 05 Aug 2003
C/-mr G P Griffiths, Perymans Road, Tai Tapu Physical 08 Sep 2000 - 08 Sep 2000
Lawford Road, R D 6, West Melton Physical 08 Sep 2000 - 05 Aug 2003
C/-mr G P Griffiths, Perymans Road, Tai Tapu Registered 11 Apr 2000 - 08 Sep 2000
C/-mr G P Griffiths, Perymans Road, Tai Tapu Registered 03 Mar 1998 - 11 Apr 2000
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
30 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 740
Shareholder Name Address Period
Cox, Leigh Georgina
Individual
Fendalton
Christchurch
8014
24 Jun 1996 - current
Cox, Clive Steven
Individual
Fendalton
Christchurch
8014
24 Jun 1996 - current
Cox, Ashley James Stewart
Individual
Lincoln
7672
22 Jun 2021 - current
Shares Allocation #2 Number of Shares: 230
Shareholder Name Address Period
Cox, Leigh Georgina
Individual
Fendalton
Christchurch
8014
24 Jun 1996 - current
Wheelans, John Anthony
Individual
Northwood
Christchurch
8051
02 Oct 2014 - current
Cox, Clive Steven
Individual
Fendalton
Christchurch
8014
24 Jun 1996 - current
Shares Allocation #3 Number of Shares: 10
Shareholder Name Address Period
Cox, Ashley James Stewart
Individual
Lincoln
7672
22 Jun 2021 - current
Shares Allocation #4 Number of Shares: 10
Shareholder Name Address Period
Cox, Leigh Georgina
Individual
Fendalton
Christchurch
8014
24 Jun 1996 - current
Shares Allocation #5 Number of Shares: 10
Shareholder Name Address Period
Cox, Clive Steven
Individual
Fendalton
Christchurch
8014
24 Jun 1996 - current

Historic shareholders

Shareholder Name Address Period
Mackenzie, Nicholas
Individual
Belfast
Christchurch
24 Jun 1996 - 02 Aug 2007
Ryan, Monica Mary Cheyne
Individual
227 Cambridge Terrace
Christchurch
24 Jun 1996 - 02 Oct 2014
Location