Cove Property Limited (New Zealand Business Number 9429040842707) was registered on 29 Aug 1974. 2 addresses are in use by the company: 25 Ngaio Gorge Road, Ngaio, Wellington, 6035 (type: registered, physical). 8 Beerehaven Road, Seatoun, Wellington had been their registered address, until 14 Aug 2015. 63 shares are allocated to 6 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 21 shares (33.33 per cent of shares). When considering the second group, a total of 3 shareholders hold 33.33 per cent of all shares (exactly 21 shares); it includes
Marshall, Allan Ross (an individual) - located at Karori, Wellington,
Burton, Eleanor Anne (a director) - located at Ngaio, Wellington,
Burton, David W (an individual) - located at Wellington. The 3rd group of shareholders, share allotment (21 shares, 33.33%) belongs to 1 entity, namely:
Woods, Malcolm David, located at Seatoun, Wellington (an individual). Our database was updated on 24 Feb 2024.
Current address | Type | Used since |
---|---|---|
25 Ngaio Gorge Road, Ngaio, Wellington, 6035 | Service & physical | 12 Aug 2015 |
25 Ngaio Gorge Road, Ngaio, Wellington, 6035 | Registered | 14 Aug 2015 |
Name and Address | Role | Period |
---|---|---|
Vera A Burton
Ngaio, Wellington, 6035
Address used since 20 Aug 1987 |
Director | 20 Aug 1987 - current |
Malcolm David Woods
Seatoun, Wellington, 6022
Address used since 04 Aug 2015 |
Director | 20 Aug 1987 - current |
Eleanor Anne Burton
Ngaio, Wellington, 6035
Address used since 24 Aug 2015 |
Director | 24 Aug 2015 - current |
Christopher R. | Director | 22 Jun 2018 - current |
Bridget W. | Director | 22 Jun 2018 - current |
David Charles Woods
Ruby Bay, Mapua, 7005
Address used since 02 Aug 2021 |
Director | 02 Aug 2021 - current |
David Charles Woods
Gleniti, Timaru, 7910
Address used since 24 Aug 2015 |
Director | 24 Aug 2015 - 05 Mar 2020 |
Noel R Woods
Broadmeadows, Wellington, 6035
Address used since 04 Aug 2015 |
Director | 20 Aug 1987 - 09 Mar 2018 |
Noel S Woods
Brooklyn, Wellington,
Address used since 20 Aug 1987 |
Director | 20 Aug 1987 - 31 Jan 2004 |
Previous address | Type | Period |
---|---|---|
8 Beerehaven Road, Seatoun, Wellington, 6022 | Registered | 21 Aug 2013 - 14 Aug 2015 |
8 Beerehaven Road, Seatoun, Wellington, 6022 | Physical | 21 Aug 2013 - 12 Aug 2015 |
Same As Registered Office | Physical | 20 Jun 1997 - 20 Jun 1997 |
12 Beerehaven Road, Seatoun, Wellington | Physical | 20 Jun 1997 - 21 Aug 2013 |
135 Victoria Street, Wellington | Registered | 15 Aug 1996 - 15 Aug 1996 |
12 Beerehaven Road, Seatoun, Wellington | Registered | 15 Aug 1996 - 21 Aug 2013 |
Shareholder Name | Address | Period |
---|---|---|
Woods, Bridget Justine Individual |
22 Jun 2018 - current | |
Rule, Christopher Robert James Individual |
22 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Marshall, Allan Ross Individual |
Karori Wellington 6012 |
01 Mar 2021 - current |
Burton, Eleanor Anne Director |
Ngaio Wellington 6035 |
01 Mar 2021 - current |
Burton, David W Individual |
Wellington |
29 Aug 1974 - current |
Shareholder Name | Address | Period |
---|---|---|
Woods, Malcolm David Individual |
Seatoun Wellington 6022 |
29 Aug 1974 - current |
Shareholder Name | Address | Period |
---|---|---|
David Charles, Woods Individual |
Timaru |
29 Aug 1974 - 05 Mar 2020 |
Woods, Noel Rowland Individual |
Johnsonville Wellington |
29 Aug 1974 - 22 Jun 2018 |
Woods, Anita Maria Emilie Individual |
Broadmeadows Wellington 6035 |
14 Dec 2017 - 22 Jun 2018 |
Marshall, Andrew Individual |
Wellington |
29 Aug 1974 - 01 Mar 2021 |
Peterson, Richard Individual |
Khandallah Wellington |
29 Aug 1974 - 14 Dec 2017 |
Woods, Noel Rowland Individual |
Johnsonville Wellington |
29 Aug 1974 - 22 Jun 2018 |
Kereru Limited 14 Armitage Street |
|
J Lam Decorators Limited 49 Ngaio Gorge Road |
|
Jaber Communications Limited 9-13 Kaiwharawhara Rd |
|
Ambs2 Limited 3/9 Ngaio Gorge Road |
|
East Taratahi Estate Limited 15a Perth Street |
|
Proctor Investments Limited 40 Perth Street |