Cow Power Investments Limited, an in liquidation company, was incorporated on 26 Feb 2007. 9429033647043 is the business number it was issued. "Financial asset investing" (ANZSIC K624010) is how the company is classified. The company has been supervised by 2 directors: Aaron Wayne Gilmore - an active director whose contract began on 26 Feb 2007,
James Blair Young - an inactive director whose contract began on 26 Feb 2007 and was terminated on 28 Jan 2009.
Updated on 16 Jul 2023, our data contains detailed information about 11 addresses this company registered, namely: Level 2, Bell Gully Building, 40 Lady Elizabeth Lane, Wellington, Wellington, 6011 (registered address),
Level 2, Bell Gully Building, 40 Lady Elizabeth Lane, Wellington, Wellington, 6011 (service address),
160-170 Evans Bay Parade, Roseneath, Wellington, 6011 (registered address),
200 Evans Bay Parade, Hataitai, Wellington, 6021 (office address) among others.
Cow Power Investments Limited had been using Flat 54, 43 Mulgrave Street, Thorndon, Wellington as their physical address up to 04 May 2020.
A total of 30000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 4500 shares (15%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25000 shares (83.33%). Finally there is the 3rd share allocation (500 shares 1.67%) made up of 1 entity.
Other active addresses
Address #4: Flat 54, 43 Mulgrave Street, Thorndon, Wellington, 6011 New Zealand
Office address used from 23 Apr 2020
Address #5: Po Box 12515, Thorndon, Wellington, 6144 New Zealand
Postal address used from 23 Apr 2020
Address #6: 200 Evans Bay Parade, Hataitai, Wellington, 6021 New Zealand
Delivery address used from 23 Apr 2020
Address #7: 200 Evans Bay Parade, Hataitai, Wellington, 6021 New Zealand
Service & physical address used from 04 May 2020
Address #8: 200 Evans Bay Parade, Hataitai, Wellington, 6021 New Zealand
Office address used from 04 Apr 2023
Address #9: 170 Evans Bay Parade, Hataitai, Wellington, 6021 New Zealand
Delivery address used from 04 Apr 2023
Address #10: 160-170 Evans Bay Parade, Roseneath, Wellington, 6011 New Zealand
Registered address used from 14 Apr 2023
Address #11: Level 2, Bell Gully Building, 40 Lady Elizabeth Lane, Wellington, Wellington, 6011 New Zealand
Registered & service address used from 30 Jun 2023
Principal place of activity
Flat 54, 43 Mulgrave Street, Thorndon, Wellington, 6011 New Zealand
Previous addresses
Address #1: Flat 54, 43 Mulgrave Street, Thorndon, Wellington, 6011 New Zealand
Physical address used from 09 May 2019 to 04 May 2020
Address #2: 18l, North New Brighton, Christchurch, 8083 New Zealand
Registered address used from 02 May 2013 to 08 May 2017
Address #3: 26 Effingham Street, North New Brighton, Christchurch, 8083 New Zealand
Physical address used from 02 May 2013 to 09 May 2019
Address #4: 2 Cobblewood Court, Queenspark, Christchurch 8083 New Zealand
Registered & physical address used from 26 Feb 2007 to 02 May 2013
Basic Financial info
Total number of Shares: 30000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4500 | |||
Individual | Gilmore, Blake Milton |
Parklands Christchurch 8083 New Zealand |
28 Apr 2021 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Gilmore, Aaron Wayne |
Roseneath Wellington 6021 New Zealand |
26 Feb 2007 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Mossaidis, Christina |
Roseneath Wellington 6021 New Zealand |
31 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, James |
Queenspark Christchurch 8083 |
26 Feb 2007 - 14 Nov 2013 |
Individual | Jones, Benjamin Bell |
Sumner Christchurch |
26 Feb 2007 - 27 Jun 2010 |
Individual | Jones, Kathleen |
Sumner Christchurch |
26 Feb 2007 - 27 Jun 2010 |
Individual | Mackie, Blake |
Sumner Christchurch |
26 Feb 2007 - 27 Jun 2010 |
Individual | Jones, Peter Bell |
Sumner Christchurch |
26 Feb 2007 - 26 Feb 2007 |
Individual | Bunting, Damon Mark |
Huntsbury |
26 Feb 2007 - 27 Jun 2010 |
Individual | Miller, Charles Rhys |
Marylebone London, United Kingdom |
26 Feb 2007 - 27 Jun 2010 |
Aaron Wayne Gilmore - Director
Appointment date: 26 Feb 2007
Address: Roseneath, Wellington, 6021 New Zealand
Address used since 09 Nov 2018
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 23 Apr 2013
James Blair Young - Director (Inactive)
Appointment date: 26 Feb 2007
Termination date: 28 Jan 2009
Address: Sumner, Christchurch,
Address used since 26 Feb 2007
Bowron Investments Limited
1/43 Mulgrave Street
Bisaty Limited
55 Mulgrave Street
Mighty Rocket Consulting Limited
54/37 Mulgrave Street
Taxation Recovery Services Limited
54/37 Mulgrave Street
Cook Islands Property Corporation (nz) Limited
56 Mulgrave Street
Huia (nz) Limited
39 Pipitea Street
Chrishaun Holdings Limited
16a Hobson Street
Elka Properties Limited
9/125 Thorndon Quay
Ichthus Limited
The Catholic Centre
Investment Nominees Limited
Level 1
Lambton Finance Limited
Level 1, 34 Molesworth Street
Saint Pauls Asset Management Limited
54/37 Mulgrave Street