Permathene Limited (NZBN 9429000018197) was launched on 16 Oct 1964. 2 addresses are currently in use by the company: 404 Rosebank Road, Avondale, Auckland, 1026 (type: registered, physical). 404 Rosebank Rd, Avondale, Auckland had been their registered address, up until 15 Jun 2011. Permathene Limited used more names, namely: Permathene Plastics Limited from 18 Jul 1977 to 24 Jul 1998, Permathene Distributors Limited (16 Oct 1964 to 18 Jul 1977). 6200 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 3038 shares (49 per cent of shares), namely:
Cosio, Jane (an individual) located at Avondale, Auckland postcode 1026. In the second group, a total of 1 shareholder holds 51 per cent of all shares (exactly 3162 shares); it includes
Cossio, Matthew (an individual) - located at Avondale, Auckland. "Building supplies wholesaling" (business classification F333910) is the classification the ABS issued Permathene Limited. Businesscheck's information was updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
404 Rosebank Road, Avondale, Auckland, 1026 | Registered & physical & service | 15 Jun 2011 |
Name and Address | Role | Period |
---|---|---|
Matthew Cossio
Prymble, Nsw, 2073
Address used since 01 May 2022
11 Etherden Walk, Nsw, 2038
Address used since 23 May 2018
Mascot, Nsw, 2020
Address used since 01 Jan 1970
Mascot, Nsw, 2020
Address used since 01 Jan 1970
Annandale, Nsw, 2038
Address used since 02 May 2016 |
Director | 01 Aug 1990 - current |
Jane Cosio
Avondale, Auckland, 1026
Address used since 05 May 2010 |
Director | 16 Jan 2004 - current |
Christopher James Young
Piha, 0646
Address used since 20 Mar 2012 |
Director | 30 Apr 2004 - current |
Jose Cosio
Avondale,
Address used since 01 Aug 1990 |
Director | 01 Aug 1990 - 17 Sep 2006 |
Paramjit Singh Grewal
Green Bay, Auckland,
Address used since 01 Aug 1990 |
Director | 01 Aug 1990 - 09 Feb 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, Auckland | Registered & physical | 01 Jul 1997 - 15 Jun 2011 |
Shareholder Name | Address | Period |
---|---|---|
Cosio, Jane Individual |
Avondale Auckland 1026 |
16 Oct 1964 - current |
Shareholder Name | Address | Period |
---|---|---|
Cossio, Matthew Individual |
Avondale Auckland 1026 |
16 Oct 1964 - current |
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 |
|
Cardinal Geosystems Limited 404 Rosebank Road |
Allegion (new Zealand) Limited 437 Rosebank Road |
Paradise On Pioneer Limited 511 Rosebank Road |
Liquid Polymer Glass Limited 21 Bancroft Crescent, Glendene |
New Zealand Discount Building Supplies Limited 15 Culperry Road |
Moq Limited 5 Westward Ho |
Rangi Limited Whitney St |