Shortcuts

Cobham-on-plough Holdings Limited

Type: NZ Limited Company (Ltd)
9429032538410
NZBN
2178029
Company Number
Registered
Company Status
Current address
75b Boston Road
Grafton
Auckland 1023
New Zealand
Registered & physical & service address used since 10 Aug 2021

Cobham-On-Plough Holdings Limited was incorporated on 02 Oct 2008 and issued an NZ business identifier of 9429032538410. This registered LTD company has been run by 2 directors: Vince Weir - an active director whose contract started on 02 Oct 2008,
Siobhan Weir - an inactive director whose contract started on 02 Oct 2008 and was terminated on 26 Jan 2014.
As stated in our data (updated on 08 Mar 2024), the company registered 1 address: 75B Boston Road, Grafton, Auckland, 1023 (type: registered, physical).
Up to 10 Aug 2021, Cobham-On-Plough Holdings Limited had been using Unit 1, 81-83 Jervois Rd, Herne Bay, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Weir, Vince (an individual) located at Meadowbank, Auckland postcode 1072.

Addresses

Previous addresses

Address: Unit 1, 81-83 Jervois Rd, Herne Bay, Auckland, 1011 New Zealand

Registered address used from 01 May 2014 to 10 Aug 2021

Address: Unit 1, 81-83 Jervois Rd, Herne Bay, Auckland, 1011 New Zealand

Registered address used from 19 Apr 2012 to 01 May 2014

Address: 9 Summer St, Ponsonby, Auckland, 1011 New Zealand

Registered address used from 22 Feb 2012 to 19 Apr 2012

Address: Unit 1, 81-83 Jervois Rd, Herne Bay, Auckland, 1011 New Zealand

Registered address used from 12 Oct 2011 to 22 Feb 2012

Address: Unit 1, 81-83 Jervois Rd, Herne Bay, Auckland, 1011 New Zealand

Physical address used from 12 Oct 2011 to 10 Aug 2021

Address: Unit 1, 81-83 Jervoid Rd, Herne Bay, Auckland, 1011 New Zealand

Registered & physical address used from 11 Oct 2011 to 12 Oct 2011

Address: 136 Ladies Mile, Ellerslie, Auckland New Zealand

Registered & physical address used from 02 Oct 2008 to 11 Oct 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 24 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Weir, Vince Meadowbank
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Weir, Siobhan Ellerslie
Auckland

New Zealand
Directors

Vince Weir - Director

Appointment date: 02 Oct 2008

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 01 Apr 2019

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 01 Dec 2014


Siobhan Weir - Director (Inactive)

Appointment date: 02 Oct 2008

Termination date: 26 Jan 2014

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 02 Oct 2008

Nearby companies