Cozy Zonz Investments Limited, a registered company, was launched on 28 Feb 2005. 9429034932643 is the NZBN it was issued. "Direct selling nec" (business classification G431040) is how the company was classified. This company has been run by 2 directors: Micheal Llewellyn Spicer - an active director whose contract began on 28 Feb 2005,
Janice Ann Spicer - an active director whose contract began on 28 Feb 2005.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 121 Somerset Road, Springvale, Wanganui, 4501 (category: registered, physical).
Cozy Zonz Investments Limited had been using 3 Virginia Heights, Wanganui as their registered address up to 22 Jan 2013.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 66 shares (66%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 34 shares (34%).
Principal place of activity
121 Somerset Road, Springvale, Whanganui, 4501 New Zealand
Previous addresses
Address #1: 3 Virginia Heights, Wanganui New Zealand
Registered address used from 01 Apr 2010 to 22 Jan 2013
Address #2: 3 Virginia Heights, Wanganui New Zealand
Physical address used from 01 Apr 2010 to 31 May 2012
Address #3: 249 Wicksteed Street, Wanganui
Physical & registered address used from 08 Feb 2006 to 01 Apr 2010
Address #4: Sba Wanganui, Trafalgar Square, Taupo Quay, Wanganui
Registered & physical address used from 28 Feb 2005 to 08 Feb 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66 | |||
Individual | Spicer, Micheal Llewellyn |
Springvale Wanganui 4501 New Zealand |
28 Feb 2005 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Spicer, Janice Ann |
Springvale Wanganui 4501 New Zealand |
28 Feb 2005 - |
Micheal Llewellyn Spicer - Director
Appointment date: 28 Feb 2005
Address: Springvale, Wanganui, 4501 New Zealand
Address used since 24 Jun 2012
Janice Ann Spicer - Director
Appointment date: 28 Feb 2005
Address: Springvale, Wanganui, 4501 New Zealand
Address used since 24 Jun 2012
Buxton Gas And Plumbing Limited
87 Somerset Road
A T H Contracting Limited
85 Somerset Road
Kaierau Rugby Football Club Incorporated
Kaierau Country Club
Br - Kbams Limited
71 Devon Road
H & M Company Limited
143 Springvale Road
Pomeroy Logging Limited
30 Sussex Road
Animed Limited
12 Slacks Road
Educated Limited
1mersey Street
Engineering Supplies Hawera Limited
61 High Street
Essence Esoteric Essentials Limited
41 Rosedale Crescent
Just Care Limited
146 Amberley Avenue
Vibe - Rehab Limited
403 Aokautere Drive