General information

Cov Holdings (nz) Limited

Type: NZ Limited Company (Ltd)
9429000020831
New Zealand Business Number
114309
Company Number
Registered
Company Status

Cov Holdings (Nz) Limited (issued an NZBN of 9429000020831) was registered on 25 May 1982. 5 addresess are in use by the company: 11 Bruce Roderick Drive, East Tamaki, Auckland, 2013 (type: postal, office). 25 Patiki Road, Avondale, Auckland had been their physical address, until 07 Dec 2017. Cov Holdings (Nz) Limited used more names, namely: N.z. Gaskets Limited from 30 Aug 1988 to 29 Nov 2017, The N.z. Gasket Manufacturing Company Limited (25 May 1982 to 30 Aug 1988). 300000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 300000 shares (100% of shares), namely:
Cov Holdings (Aust) Pty Ltd (an other) located at Thomastown postcode 3074. The Businesscheck data was last updated on 08 Apr 2024.

Current address Type Used since
11 Bruce Roderick Drive, East Tamaki, Auckland, 2013 Registered & physical & service 07 Dec 2017
11 Bruce Roderick Drive, East Tamaki, Auckland, 2013 Office & delivery 22 Sep 2020
11 Bruce Roderick Drive, East Tamaki, Auckland, 2013 Postal 05 Sep 2022
Contact info
j.bowles@cgl.com.au
Email
b.phillips@cgl.com.au
Email
r.jackson@cgl.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
www.cgl.com.au
Website
Directors
Name and Address Role Period
Robert James Bulluss
Thomastown, Vic, 3074
Address used since 01 Jan 1970
Moonee Ponds, Victoria, 3039
Address used since 07 Jan 2020
Eltham, Victoria, 3095
Address used since 03 Oct 2017
Victoria,
Address used since 01 Jan 1970
Victoria,
Address used since 01 Jan 1970
Victoria, 3178
Address used since 22 Feb 2017
Director 22 Feb 2017 - current
Rodney James Jackson
Thomastown, Vic, 3074
Address used since 01 Jan 1970
Ringwood North, Victoria, 3134
Address used since 01 Dec 2017
Director 01 Dec 2017 - current
Trevor John Read
Redcliffe,
Address used since 01 Jan 1970
Malvern, Victoria,
Address used since 06 Aug 2004
Redcliffe,
Address used since 01 Jan 1970
Director 11 Feb 1992 - 01 Dec 2017
Peter John Batman Caughey
Redcliffe,
Address used since 01 Jan 1970
Hawthorn, Victoria, 3122
Address used since 01 Jan 2015
Redcliffe,
Address used since 01 Jan 1970
Director 01 Jan 2015 - 30 Mar 2017
Keith Sidney Smith
Redcliffe,
Address used since 01 Jan 1970
South Perth, 6151
Address used since 01 Aug 2012
Redcliffe,
Address used since 01 Jan 1970
Director 01 Aug 2012 - 22 Feb 2017
Roger Baden Flynn
Lower Plenty, Victoria, Australia 3093,
Address used since 13 Apr 2007
Director 13 Apr 2007 - 01 Jan 2015
Anthony Peter Hockley
Garfield, Victoria 3814, Australia,
Address used since 08 Jun 2007
Director 08 Jun 2007 - 01 Aug 2012
Stephen Ashley Cooper
Myaree, Western Australia 6154, Australia,
Address used since 30 Oct 2002
Director 30 Oct 2002 - 08 Jun 2007
Christopher James Glenn
Nedlands, Western Australia, Australia,
Address used since 30 Jun 2004
Director 30 Jun 2004 - 13 Apr 2007
Brian Arthur Goddard
Dianella, Western Australia,
Address used since 11 Feb 1992
Director 11 Feb 1992 - 30 Jun 2004
Barry Robert Watson
North Innaloo, Western Australia,
Address used since 11 Feb 1992
Director 11 Feb 1992 - 31 Oct 2002
Addresses
Principal place of activity
11 Bruce Roderick Drive , East Tamaki , Auckland , 2013
Previous address Type Period
25 Patiki Road, Avondale, Auckland, 1026 Physical & registered 02 Dec 2015 - 07 Dec 2017
17-19 Constellation Drive, Mairangi Bay, Auckland, 0632 Physical & registered 09 Sep 2011 - 02 Dec 2015
C/-coventry Group (nz) Limited, 17-19 Constellation Drive, Mairangi Bay, Auckland Physical & registered 07 May 2007 - 09 Sep 2011
C/-hylton Parker Fasteners Ltd, 17 -19 Constellation Drive, Mairangi Bay, Auckland Physical 07 Oct 2005 - 07 May 2007
C/-hylton Parker Fasteners Limited, 17-19 Constellation Drive, Mairangi Bay, Auckland Registered 24 Aug 2004 - 07 May 2007
6th Floor, National Provident House, 369 Queen Street, Auckland Registered 10 Sep 2001 - 24 Aug 2004
Level 6, 369 Queen Street, Aucklnad Physical 17 Sep 1997 - 07 Oct 2005
Financial Data
Financial info
300000
Total number of Shares
September
Annual return filing month
June
Financial report filing month
03 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 300000
Shareholder Name Address Period
Cov Holdings (aust) Pty Ltd
Other (Other)
Thomastown
3074
25 May 1982 - current

Ultimate Holding Company
Effective Date 28 Nov 2017
Name Cov Holdings (aust) Pty Ltd
Type Company
Country of origin AU
Location
Companies nearby
Coventry Group (nz) Limited
11 Bruce Roderick Drive
Gw Trading (nz) Limited
5 Offenhauser Drive
Jfc New Zealand Limited
15 Bruce Roderick Drive
Mitek New Zealand Limited
40 Neales Road, East Tamaki
Valmont Highway Technology Limited
12 Offenhauser Drive
Valmont Highway Distribution Limited
12 Offenhauser Drive