Cov Holdings (Nz) Limited, a registered company, was launched on 25 May 1982. 9429000020831 is the business number it was issued. This company has been managed by 11 directors: Robert James Bulluss - an active director whose contract began on 22 Feb 2017,
Rodney James Jackson - an active director whose contract began on 01 Dec 2017,
Trevor John Read - an inactive director whose contract began on 11 Feb 1992 and was terminated on 01 Dec 2017,
Peter John Batman Caughey - an inactive director whose contract began on 01 Jan 2015 and was terminated on 30 Mar 2017,
Keith Sidney Smith - an inactive director whose contract began on 01 Aug 2012 and was terminated on 22 Feb 2017.
Last updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: 11 Bruce Roderick Drive, East Tamaki, Auckland, 2013 (types include: postal, office).
Cov Holdings (Nz) Limited had been using 25 Patiki Road, Avondale, Auckland as their physical address up until 07 Dec 2017.
Other names for the company, as we established at BizDb, included: from 30 Aug 1988 to 29 Nov 2017 they were named N.z. Gaskets Limited, from 25 May 1982 to 30 Aug 1988 they were named The N.z. Gasket Manufacturing Company Limited.
A single entity owns all company shares (exactly 300000 shares) - Cov Holdings (Aust) Pty Ltd - located at 2013, Thomastown.
Principal place of activity
11 Bruce Roderick Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 25 Patiki Road, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 02 Dec 2015 to 07 Dec 2017
Address #2: 17-19 Constellation Drive, Mairangi Bay, Auckland, 0632 New Zealand
Physical & registered address used from 09 Sep 2011 to 02 Dec 2015
Address #3: C/-coventry Group (nz) Limited, 17-19 Constellation Drive, Mairangi Bay, Auckland New Zealand
Physical & registered address used from 07 May 2007 to 09 Sep 2011
Address #4: C/-hylton Parker Fasteners Ltd, 17 -19 Constellation Drive, Mairangi Bay, Auckland
Physical address used from 07 Oct 2005 to 07 May 2007
Address #5: C/-hylton Parker Fasteners Limited, 17-19 Constellation Drive, Mairangi Bay, Auckland
Registered address used from 24 Aug 2004 to 07 May 2007
Address #6: 6th Floor, National Provident House, 369 Queen Street, Auckland
Registered address used from 10 Sep 2001 to 24 Aug 2004
Address #7: Level 6, 369 Queen Street, Aucklnad
Physical address used from 17 Sep 1997 to 07 Oct 2005
Basic Financial info
Total number of Shares: 300000
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300000 | |||
Other (Other) | Cov Holdings (aust) Pty Ltd |
Thomastown 3074 Australia |
25 May 1982 - |
Ultimate Holding Company
Robert James Bulluss - Director
Appointment date: 22 Feb 2017
ASIC Name: Nubco Proprietary Limited
Address: Thomastown, Vic, 3074 Australia
Address: Moonee Ponds, Victoria, 3039 Australia
Address used since 07 Jan 2020
Address: Eltham, Victoria, 3095 Australia
Address used since 03 Oct 2017
Address: Victoria, Australia
Address: Victoria, Australia
Address: Victoria, 3178 Australia
Address used since 22 Feb 2017
Rodney James Jackson - Director
Appointment date: 01 Dec 2017
ASIC Name: Nubco Proprietary Limited
Address: Thomastown, Vic, 3074 Australia
Address: Ringwood North, Victoria, 3134 Australia
Address used since 01 Dec 2017
Trevor John Read - Director (Inactive)
Appointment date: 11 Feb 1992
Termination date: 01 Dec 2017
ASIC Name: A.a. Gaskets Proprietary Limited
Address: Redcliffe, Australia
Address: Malvern, Victoria, Australia
Address used since 06 Aug 2004
Address: Redcliffe, Australia
Peter John Batman Caughey - Director (Inactive)
Appointment date: 01 Jan 2015
Termination date: 30 Mar 2017
ASIC Name: A.a. Gaskets Proprietary Limited
Address: Redcliffe, Australia
Address: Hawthorn, Victoria, 3122 Australia
Address used since 01 Jan 2015
Address: Redcliffe, Australia
Keith Sidney Smith - Director (Inactive)
Appointment date: 01 Aug 2012
Termination date: 22 Feb 2017
ASIC Name: A.a. Gaskets Proprietary Limited
Address: Redcliffe, Australia
Address: South Perth, 6151 Australia
Address used since 01 Aug 2012
Address: Redcliffe, Australia
Roger Baden Flynn - Director (Inactive)
Appointment date: 13 Apr 2007
Termination date: 01 Jan 2015
Address: Lower Plenty, Victoria, Australia 3093,
Address used since 13 Apr 2007
Anthony Peter Hockley - Director (Inactive)
Appointment date: 08 Jun 2007
Termination date: 01 Aug 2012
Address: Garfield, Victoria 3814, Australia,
Address used since 08 Jun 2007
Stephen Ashley Cooper - Director (Inactive)
Appointment date: 30 Oct 2002
Termination date: 08 Jun 2007
Address: Myaree, Western Australia 6154, Australia,
Address used since 30 Oct 2002
Christopher James Glenn - Director (Inactive)
Appointment date: 30 Jun 2004
Termination date: 13 Apr 2007
Address: Nedlands, Western Australia, Australia,
Address used since 30 Jun 2004
Brian Arthur Goddard - Director (Inactive)
Appointment date: 11 Feb 1992
Termination date: 30 Jun 2004
Address: Dianella, Western Australia,
Address used since 11 Feb 1992
Barry Robert Watson - Director (Inactive)
Appointment date: 11 Feb 1992
Termination date: 31 Oct 2002
Address: North Innaloo, Western Australia,
Address used since 11 Feb 1992
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