Co-Sys Limited, a registered company, was launched on 07 Feb 1997. 9429038162367 is the NZ business number it was issued. "Computer consultancy service" (business classification M700010) is how the company was classified. The company has been managed by 3 directors: Geoff Roberts - an active director whose contract began on 07 Feb 1997,
Stephen Jubber - an active director whose contract began on 07 Feb 1997,
Dwane Brown - an inactive director whose contract began on 07 Feb 1997 and was terminated on 02 Aug 2004.
Last updated on 22 Feb 2024, BizDb's data contains detailed information about 1 address: 4 Aristoy Close, Conifer Grove, Takanini, 2112 (types include: postal, office).
Co-Sys Limited had been using 26 Olive Road, Penrose, Auckland as their physical address up until 11 Oct 2017.
A total of 3000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1500 shares (50 per cent).
Principal place of activity
4 Aristoy Close, Conifer Grove, Takanini, 2112 New Zealand
Previous addresses
Address #1: 26 Olive Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 13 Aug 2014 to 11 Oct 2017
Address #2: Unit 4, 1 Porters Ave, Eden Terrace, Auckland 1024 New Zealand
Registered & physical address used from 22 Sep 2009 to 13 Aug 2014
Address #3: Level One, 377 New North Rd, Kingsland, Auckland
Registered address used from 21 Aug 2002 to 22 Sep 2009
Address #4: 1/377 New North Road, Kingsland, Auckland
Physical address used from 16 Aug 2002 to 22 Sep 2009
Address #5: 1/377 New North Road, Kinglsand
Registered address used from 16 Aug 2002 to 21 Aug 2002
Address #6: 23 Laurie Street, Papakura, Auckland
Physical address used from 26 Oct 2000 to 26 Oct 2000
Address #7: 1 Kingdon St, Newmarket, Auckland
Physical address used from 26 Oct 2000 to 16 Aug 2002
Address #8: 23 Laurie Street, Papakura, Auckland
Registered address used from 26 Oct 2000 to 16 Aug 2002
Address #9: 23 Laurie Street, Papakura, Auckland
Registered address used from 11 Apr 2000 to 26 Oct 2000
Basic Financial info
Total number of Shares: 3000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Roberts, Geoff |
Takanini Auckland |
07 Feb 1997 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Jubber, Stephen |
Whangaparaoa |
07 Feb 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Dwane |
New Lynn Auckland |
07 Feb 1997 - 25 Feb 2005 |
Geoff Roberts - Director
Appointment date: 07 Feb 1997
Address: Conifer Grove, Takanini, 2112 New Zealand
Address used since 15 Sep 2009
Stephen Jubber - Director
Appointment date: 07 Feb 1997
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 07 Feb 1997
Dwane Brown - Director (Inactive)
Appointment date: 07 Feb 1997
Termination date: 02 Aug 2004
Address: New Lynn, Auckland,
Address used since 07 Feb 1997
Davro Solutions Limited
4 Aristoy Close
Takanini Truck Centre (2002) Limited
39 Keywella Drive,
Winchester Enterprises Limited
39 Keywella Drive Conifer Grove
Gateway Motor Home Hire Limited
10 Aristoy Place
Wireless Information Technologies Limited
43 Keywella Drive
Unchartered Solutions Limited
43 Keywella Drive
Akron Computer Solutions Limited
88 Glenross Drive
Outsourced Key Advice Limited
6a Kindergarten Drive
Panacea Limited
Unit I, 181 Great South Road
Scott-knight Limited
2 Beaumaris Way
Tech Centre Limited
15 Sharivari Place
Teleconetix Limited
38 Keywella Drive