J Cosio Limited (NZBN 9429040697918) was started on 27 Feb 1959. 2 addresses are in use by the company: 404 Rosebank Road, Avondale, Auckland, 1026 (type: registered, physical). 404 Rosebank Rd, Avondale 7 had been their physical address, up to 20 Aug 2009. 11200 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 5712 shares (51 per cent of shares), namely:
Cossio, Matthew (an individual) located at Avondale, Auckland postcode 1026. When considering the second group, a total of 1 shareholder holds 49 per cent of all shares (5488 shares); it includes
Cosio, Jane (an individual) - located at Auckland. Our data was last updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
404 Rosebank Road, Avondale, Auckland, 1026 | Registered & physical & service | 20 Aug 2009 |
Name and Address | Role | Period |
---|---|---|
Matthew Cossio
Pymble, Nsw, 2073
Address used since 01 May 2022
11 Etherden Walk, Nsw, 2038
Address used since 14 May 2020
Mascot, Nsw, 2020
Address used since 01 Jan 1970
Annandale, Nsw, 2038
Address used since 02 May 2016
Mascot, Nsw, 2020
Address used since 01 Jan 1970
11 Etherden Walk, Nsw, 2038
Address used since 23 May 2018 |
Director | 20 Oct 1992 - current |
Jane Cosio
Avondale, Auckland, 1026
Address used since 01 May 2011 |
Director | 16 Jan 2004 - current |
Jose Cosio
Avondale, Auckland,
Address used since 01 Aug 1990 |
Director | 01 Aug 1990 - 17 Sep 2006 |
Paramjit Singh Grewal
Green Bay,
Address used since 01 Aug 1990 |
Director | 01 Aug 1990 - 01 Mar 2001 |
Calvin Sinclair
Grey Lynn, Auckland,
Address used since 01 Aug 1990 |
Director | 01 Aug 1990 - 16 Sep 1997 |
Previous address | Type | Period |
---|---|---|
404 Rosebank Rd, Avondale 7 | Physical & registered | 01 Jul 1997 - 20 Aug 2009 |
Shareholder Name | Address | Period |
---|---|---|
Cossio, Matthew Individual |
Avondale Auckland 1026 |
27 Feb 1959 - current |
Shareholder Name | Address | Period |
---|---|---|
Cosio, Jane Individual |
Auckland |
27 Feb 1959 - current |
Permathene Limited 404 Rosebank Road |
|
Baillie R&r Transport Limited 725 Rosebank Road |
|
Cawcage Products Limited Level 2, 703 Rosebank Road |
|
Micro Instruments NZ Limited Level 2, 703 Rosebank Road |
|
2tone Investments Limited Level 2, Rosebank Road |
|
The Good Ideas Department Limited Level 2, 703 Rosebank Road |