Cogswell Surveys Limited (issued a New Zealand Business Number of 9429038131646) was incorporated on 21 Mar 1997. 6 addresess are currently in use by the company: 5 Milicich Place, Cambridge, Cambridge, 3434 (type: office, postal). 11 Anzac Street, Cambridge had been their physical address, until 27 Jul 2016. 2000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1750 shares (87.5 per cent of shares), namely:
Mclachlan, Peter Vincent (an individual) located at Cambridge, Cambridge postcode 3434. As far as the second group is concerned, a total of 1 shareholder holds 6.25 per cent of all shares (exactly 125 shares); it includes
Cogswell, Aaron John (an individual) - located at Leamington, Cambridge. Moving on to the next group of shareholders, share allocation (125 shares, 6.25%) belongs to 1 entity, namely:
Watts, Andrew John, located at Cambridge, Cambridge (an individual). ""Professional, scientific and technical services nec"" (business classification M699945) is the classification the ABS issued Cogswell Surveys Limited. The Businesscheck information was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
5 Milicich Place, Cambridge, Cambridge, 3434 | Office | unknown |
5 Milicich Place, Cambridge, Cambridge, 3434 | Registered | 18 Jan 2016 |
5 Milicich Place, Cambridge, Cambridge, 3434 | Physical & service | 27 Jul 2016 |
Cogswell Surveys, P O Box 156, Cambridge, 3450 | Postal | 04 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Peter Vincent Mclachlan
Cambridge, Cambridge, 3434
Address used since 08 Aug 2023
Cambridge, Cambridge, 3434
Address used since 19 Jul 2016 |
Director | 31 Mar 2010 - current |
Phillip Blair Cogswell
Cambridge, Cambridge, 3434
Address used since 15 Aug 2014 |
Director | 21 Mar 1997 - 08 Jun 2021 |
Type | Used since | |
---|---|---|
5 Milicich Place, Cambridge, Cambridge, 3434 | Postal & delivery | 07 Jul 2023 |
5 Milicich Place , Cambridge , Cambridge , 3434 |
Previous address | Type | Period |
---|---|---|
11 Anzac Street, Cambridge | Physical | 24 Mar 1997 - 27 Jul 2016 |
11 Anzac Street, Cambridge | Registered | 21 Mar 1997 - 21 Mar 1997 |
Shareholder Name | Address | Period |
---|---|---|
Mclachlan, Peter Vincent Individual |
Cambridge Cambridge 3434 |
31 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Cogswell, Aaron John Individual |
Leamington Cambridge 3432 |
22 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Watts, Andrew John Individual |
Cambridge Cambridge 3434 |
22 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Gore, Norman Wallace Individual |
Hamilton |
21 Mar 1997 - 03 Jul 2020 |
Gjh Trustees Limited Shareholder NZBN: 9429030176935 Company Number: 4495778 Entity |
03 Jul 2020 - 22 Jul 2021 | |
Cogswell, Phillip Blair Individual |
Cambridge Cambridge 3434 |
21 Mar 1997 - 22 Jul 2021 |
Cogswell, Phillip Blair Individual |
Cambridge Cambridge 3434 |
21 Mar 1997 - 22 Jul 2021 |
Gjh Trustees Limited Shareholder NZBN: 9429030176935 Company Number: 4495778 Entity |
Cambridge 3432 |
03 Jul 2020 - 22 Jul 2021 |
Gore, Norman Wallace Individual |
Hamilton |
21 Mar 1997 - 03 Jul 2020 |
Hogan, Geoffrey John Individual |
Leamington Cambridge 3432 |
21 Mar 1997 - 03 Jul 2020 |
Hogan, Geoffrey John Individual |
Leamington Cambridge 3432 |
21 Mar 1997 - 03 Jul 2020 |
China Horse Club Racing Pty Ltd 77 Duke Street |
|
Headlinz 2009 Limited 81 Duke Street |
|
Round Table New Zealand Community Foundation 77-79 Duke Street |
|
Bann Thai Spa Limited 71 Duke Street |
|
Waikato Neurology Group Limited 71 Duke Street |
|
Cambridge Jaycee Xl Charitable Trust 71 Duke Street |
Cooney Trustees 2012 Limited Cooney Law, 22 Dick Street |
Indicate New Zealand Limited 5 Gilchrist Place |
Medsurgbio Limited 209a Victoria Street |
Matthew Gibbons (intonz) Limited 70 Lake View Drive |
V1rs Limited 93a Woodside Road |
Newlink Group Limited 81a Newell Road |