General information

Costwell Consultants Limited

Type: NZ Limited Company (Ltd)
9429046136794
New Zealand Business Number
6285392
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
122906647
GST Number
M692370 - Quantity Surveying Service
Industry classification codes with description

Costwell Consultants Limited (issued an NZ business identifier of 9429046136794) was launched on 22 May 2017. 5 addresess are currently in use by the company: Level 3, 32 Greenpark Road, Penrose, Auckland, 1061 (type: service, office). 39 Haydn Avenue, Royal Oak, Auckland had been their registered address, until 26 Aug 2021. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 30 shares (30% of shares), namely:
Wang, Annie (an individual) located at Auckland postcode 1023. As far as the second group is concerned, a total of 1 shareholder holds 70% of all shares (exactly 70 shares); it includes
Retamales, Pablo (an individual) - located at Royal Oak, Auckland. "Quantity surveying service" (ANZSIC M692370) is the classification the Australian Bureau of Statistics issued to Costwell Consultants Limited. The Businesscheck information was updated on 30 Mar 2024.

Current address Type Used since
Po Box 67022, Mount Eden, Auckland, 1349 Postal 17 May 2020
39 Haydn Avenue, Royal Oak, Auckland, 1023 Registered 26 Aug 2021
39 Haydn Avenue, Royal Oak, Auckland, 1023 Physical & service 27 Aug 2021
Level 3, 32 Greenpark Road, Penrose, Auckland, 1061 Office 04 Apr 2023
Contact info
pablo@costwell.co.nz
Email
jiten@costwellconsultants.co.nz
Email
www.costwell.co.nz
Website
www.costwellconsultants.co.nz
Website
Directors
Name and Address Role Period
Pablo Retamales
Royal Oak, Auckland, 1023
Address used since 03 Sep 2020
Director 03 Sep 2020 - current
Jiten Dinesh Patel
Green Bay, Auckland, 0604
Address used since 27 Apr 2021
New Lynn, Auckland, 0600
Address used since 22 May 2017
Director 22 May 2017 - 30 Jul 2021
Pablo Andres Retamales
Royal Oak, Auckland, 1023
Address used since 22 May 2017
Director 22 May 2017 - 09 May 2019
Addresses
Other active addresses
Type Used since
Level 3, 32 Greenpark Road, Penrose, Auckland, 1061 Office 04 Apr 2023
Level 3, 32 Greenpark Road, Penrose, Auckland, 1061 Service 14 Apr 2023
Previous address Type Period
39 Haydn Avenue, Royal Oak, Auckland, 1023 Registered 28 Sep 2020 - 26 Aug 2021
39 Haydn Avenue, Royal Oak, Auckland, 1023 Physical 11 Sep 2020 - 27 Aug 2021
45b Koromiko Street, New Lynn, Auckland, 0600 Physical 25 May 2020 - 11 Sep 2020
45b Koromiko Street, New Lynn, Auckland, 0600 Registered 17 May 2019 - 28 Sep 2020
39 Haydn Avenue, Royal Oak, Auckland, 1023 Physical 22 May 2017 - 25 May 2020
39 Haydn Avenue, Royal Oak, Auckland, 1023 Registered 22 May 2017 - 17 May 2019
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
04 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 30
Shareholder Name Address Period
Wang, Annie
Individual
Auckland
1023
18 Aug 2021 - current
Shares Allocation #2 Number of Shares: 70
Shareholder Name Address Period
Retamales, Pablo
Individual
Royal Oak
Auckland
1023
03 Sep 2020 - current

Historic shareholders

Shareholder Name Address Period
Wang, Annie
Individual
Epsom
Auckland
1023
09 May 2019 - 03 Sep 2020
Patel, Jiten Dinesh
Individual
Green Bay
Auckland
0604
22 May 2017 - 18 Aug 2021
Retamales, Pablo Andres
Individual
Royal Oak
Auckland
1023
22 May 2017 - 09 May 2019
Location
Companies nearby
Pet Company Limited
39 Haydn Avenue
A.j. Campbell Limited
33 Haydn Avenue
Kokako Trustee Limited
48 Raurenga Avenue
Donohoe Design Limited
42 Raurenga Avenue
Gortlemon Limited
42 Raurenga Avenue
Jvi Limited
31 Haydn Avenue
Similar companies
Bqh Limited
Level 2, 8 George Street
Hampson & Associates Limited
Level 2, 142 Broadway, Newmarket
Clcc Limited
163 Gillies Avenue
Vlqs Limited
Suite 3, 3 Owens Road
Millard Construction Cost Consultants Limited
268 Victoria Avenue
Riddhi Siddhi Construction Limited
4 Parfitt Street