Cotswold Investments Limited (issued an NZBN of 9429039121790) was incorporated on 05 Jun 1991. 4 addresses are in use by the company: 8 Ventnor Road, Remuera, Auckland, 1050 (type: registered, service). Floor 1, 103 Carlton Gore Road, Newmarket, Auckland had been their registered address, up to 19 Sep 2019. 100 shares are issued to 3 shareholders who belong to 1 shareholder group. The first group includes 3 entities and holds 100 shares (100% of shares), namely:
Haynes, Christopher Ian (a director) located at Remuera, Auckland postcode 1050,
Bassett, Samuel Michael William (a director) located at Parnell, Auckland postcode 1052,
Haynes, Wendy Elaine (an individual) located at Remuera, Auckland postcode 1050. Businesscheck's data was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical & service | 19 Sep 2019 |
8 Ventnor Road, Remuera, Auckland, 1050 | Registered & service | 28 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Wendy Elaine Haynes
Remuera, Auckland, 1050
Address used since 28 May 2015 |
Director | 05 Jun 1991 - current |
Christopher Ian Haynes
Remuera, Auckland, 1050
Address used since 05 Jul 2022 |
Director | 05 Jul 2022 - current |
Samuel Michael William Bassett
Parnell, Auckland, 1052
Address used since 05 Jul 2022 |
Director | 05 Jul 2022 - current |
Previous address | Type | Period |
---|---|---|
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical | 01 Apr 2019 - 19 Sep 2019 |
Level 10, 203 Queen Street, Auckland, 1010 | Registered & physical | 06 May 2014 - 01 Apr 2019 |
Level 10, 203 Queen Street, Auckland, 1140 | Physical & registered | 24 Apr 2013 - 06 May 2014 |
C/-markhams Mri Auckland, Level 10, 203 Queen Street, Auckland, 1010 | Physical & registered | 20 Apr 2011 - 24 Apr 2013 |
C/-markhams Mri Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland | Physical & registered | 02 May 2007 - 20 Apr 2011 |
C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland | Physical & registered | 07 Oct 2005 - 02 May 2007 |
Markham & Partners, 6th Floor, 369 Queen Street, Auckland | Physical | 01 Jul 1997 - 07 Oct 2005 |
Shareholder Name | Address | Period |
---|---|---|
Haynes, Christopher Ian Director |
Remuera Auckland 1050 |
14 Jun 2023 - current |
Bassett, Samuel Michael William Director |
Parnell Auckland 1052 |
14 Jun 2023 - current |
Haynes, Wendy Elaine Individual |
Remuera Auckland 1050 |
05 Jun 1991 - current |
Shareholder Name | Address | Period |
---|---|---|
Macavoy, Timothy John Individual |
Remuera Auckland 5 |
05 Jun 1991 - 14 Jun 2023 |
Virtusa Consulting & Services Pty Ltd Floor 1, 103 Carlton Gore Road |
|
Kiran M Bhikha Limited Floor 1, 103 Carlton Gore Road |
|
Oscar Mike Limited Floor 1, 103 Carlton Gore Road |
|
Wilson Partners (sharp) Trustee Limited Floor 1, 103 Carlton Gore Road |
|
Home Healthcare Equipment Limited Floor 1, 103 Carlton Gore Road |
|
Asaleo Holdings New Zealand Limited Level 2 |