Cosh Contracting Limited (issued a New Zealand Business Number of 9429042371465) was incorporated on 26 May 2016. 2 addresses are currently in use by the company: The Hub, Level 1, 525 Cameron Road, Tauranga, 3144 (type: registered, service). Suite 16, 10 Olive Road, Penrose, Auckland had been their registered address, up until 30 Mar 2023. Cosh Contracting Limited used other aliases, namely: Universal Pump and Control Services Limited from 24 May 2016 to 12 Aug 2022. 200 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 100 shares (50 per cent of shares), namely:
Cosh, Curtis George Inglis (a director) located at Manurewa, Auckland postcode 2102. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (100 shares); it includes
Brown, Louisa Joyce (an individual) - located at Manurewa, Auckland. "Machinery repair and maintenance nec" (ANZSIC S942927) is the category the ABS issued Cosh Contracting Limited. The Businesscheck database was last updated on 29 Mar 2023.
Current address | Type | Used since |
---|---|---|
Suite 16, 10 Olive Road, Penrose, Auckland, 1061 | Physical | 26 May 2016 |
The Hub, Level 1, 525 Cameron Road, Tauranga, 3144 | Registered & service | 30 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Curtis George Inglis Cosh
Manurewa, Auckland, 2102
Address used since 26 May 2016 |
Director | 26 May 2016 - current |
Louisa Joyce Brown
Manurewa, Auckland, 2102
Address used since 30 Nov 2019 |
Director | 30 Nov 2019 - current |
Gavin Craig Cosh
Henderson, Auckland, 0610
Address used since 26 May 2016
Hobsonville, Auckland, 0618
Address used since 19 May 2017 |
Director | 26 May 2016 - 30 Sep 2017 |
Previous address | Type | Period |
---|---|---|
Suite 16, 10 Olive Road, Penrose, Auckland, 1061 | Registered & service | 26 May 2016 - 30 Mar 2023 |
Shareholder Name | Address | Period |
---|---|---|
Cosh, Curtis George Inglis Director |
Manurewa Auckland 2102 |
26 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Brown, Louisa Joyce Individual |
Manurewa Auckland 2102 |
28 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Cosh, Gavin Craig Individual |
Hobsonville Auckland 0618 |
26 May 2016 - 28 Feb 2018 |
Gavin Craig Cosh Director |
Hobsonville Auckland 0618 |
26 May 2016 - 28 Feb 2018 |
Olive Rd Holdings Limited 10/10 Olive Rd |
|
Adjust (nz) Limited Unit 10, 10 Olive Road |
|
G T R Engineering Limited 8/10 Olive Road |
|
Acrylic Creations Limited Suite 9, 10 Olive Road |
|
Direct Security Services Limited 7 Fairfax Avenue |
|
Apex Commercial Hamilton Limited 9-11 Fairfax Ave |
Heatwave Maintenance Limited 642 Great South Road |
Electric Tool Servicing Limited 69 College Road |
G M Hydraulics And Industrial Services Limited 61 Tiraumea Drive |
Asm Engineering Limited Flat 12, 68 Olsen Avenue |
Sertec Machine Tools Limited 4 Feltwell Place |
Field Repair Services Limited 6/22 Te Pai Place |