Cooke Howlison Limited (issued an NZBN of 9429040324463) was launched on 05 Nov 1910. 5 addresess are in use by the company: Cooke Howlison Limited, Po Box 511, Dunedin, 9013 (type: postal, office). 485-500 Andersons Bay Road, Dunedin had been their physical address, until 24 Aug 2005. Cooke Howlison Limited used more names, namely: Cooke Howlison and Company Limited from 05 Nov 1910 to 12 Feb 1964, Cooke Howlison and Company Limited (05 Nov 1910 to 12 Feb 1964). 12000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 12000000 shares (100 per cent of shares), namely:
Oakwood Group Limited (an entity) located at Dunedin 9016. "Automotive servicing - general mechanical repairs" (business classification S941910) is the classification the Australian Bureau of Statistics issued Cooke Howlison Limited. Businesscheck's information was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
484-500 Andersons Bay Road, Dunedin | Registered | 27 Jun 1997 |
484-500 Andersons Bay Road, Dunedin | Physical & service | 24 Aug 2005 |
Cooke Howlison Limited, Po Box 511, Dunedin, 9013 | Postal | 18 Sep 2019 |
C/o Cooke Howlison Ltd, Dunedin, 9013 | Office | 18 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
William John Marsh
Vauxhall, Dunedin, 9013
Address used since 01 Dec 2012 |
Director | 26 Feb 1990 - current |
Guy Peter Smith
Dunedin, 9011
Address used since 20 Aug 1996 |
Director | 20 Aug 1996 - current |
John Stuart Armstrong
Kaikorai, Dunedin, 9010
Address used since 14 Mar 2011 |
Director | 14 Mar 2011 - current |
Graeme James Marsh
Roslyn, Dunedin, 9010
Address used since 25 Sep 2009 |
Director | 26 Feb 1990 - 08 Feb 2019 |
William Archibald Mclean
Mosgiel,
Address used since 23 Nov 1992 |
Director | 23 Nov 1992 - 28 May 1996 |
Brian Robert Hawkins
Macandrew Bay, Dunedin,
Address used since 26 Feb 1990 |
Director | 26 Feb 1990 - 18 Nov 1992 |
Type | Used since | |
---|---|---|
C/o Cooke Howlison Ltd, Dunedin, 9013 | Office | 18 Sep 2019 |
484-500 Andersons Bay Road, Dunedin, 9013 | Delivery | 18 Sep 2019 |
500 Andersons Bay Road , South Dunedin , Dunedin , 9012 |
Previous address | Type | Period |
---|---|---|
485-500 Andersons Bay Road, Dunedin | Physical | 17 Feb 1992 - 24 Aug 2005 |
- | Physical | 17 Feb 1992 - 17 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Oakwood Group Limited Shareholder NZBN: 9429038276293 Entity (NZ Limited Company) |
Dunedin 9016 |
08 Apr 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Oakwood Securities Limited Shareholder NZBN: 9429037360474 Company Number: 1016231 Entity |
07 Apr 2009 - 09 Aug 2010 | |
Silveracres Nominees Ltd Other |
05 Nov 1910 - 07 Apr 2009 | |
Silveracres Nominees Ltd Other |
05 Nov 1910 - 07 Apr 2009 | |
Null - Silveracres Nominees Ltd Other |
05 Nov 1910 - 07 Apr 2009 | |
Oakwood Securities Limited Shareholder NZBN: 9429037360474 Company Number: 1016231 Entity |
07 Apr 2009 - 09 Aug 2010 |
Effective Date | 31 Dec 1989 |
Name | Oakwood Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 818132 |
Country of origin | NZ |
Address |
123 Crawford Street Dunedin 9016 |
South Island Rentals Limited 484-500 Andersons Bay Road |
|
Jump'n Java Limited 481 Andersons Bay Road |
|
Spence Holdings Limited 481 Andersons Bay Road |
|
Custom Home Products Limited 41 Timaru St Dunedin |
|
Masue NZ Limited 61 Timaru Street |
|
Bennett Collision Repairs Limited 12 Melbourne Street |
Mike's Cars Limited Cnr Wharf & Kitchener Streets |
Otago Vehicle Buyers Limited 808 Princes Street |
Damascus Properties Limited 90 Crawford Street |
Gc Auto Limited 66 Carroll Street |
Dunedin European Limited 80 Somerville Street |
Precision Mechanical Limited 51 Maclaggan Street |