Shortcuts

Cox Engineering Limited

Type: NZ Limited Company (Ltd)
9429038688850
NZBN
629879
Company Number
Registered
Company Status
Current address
18 Maniapoto Street
Otorohanga 3900
New Zealand
Physical & service & registered address used since 27 Feb 2013

Cox Engineering Limited, a registered company, was registered on 15 Sep 1994. 9429038688850 is the NZBN it was issued. This company has been managed by 3 directors: John Anthony Cox - an active director whose contract started on 06 Oct 1994,
Annette Joan Cox - an active director whose contract started on 06 Oct 1994,
Garth Osmond Melville - an inactive director whose contract started on 15 Sep 1994 and was terminated on 06 Oct 1994.
Updated on 29 Mar 2024, our database contains detailed information about 1 address: 18 Maniapoto Street, Otorohanga, 3900 (category: physical, service).
Cox Engineering Limited had been using Britten Draper Limited, 1St Floor, 81 Horomatangi Street, Taupo as their registered address up until 27 Feb 2013.
Previous aliases used by the company, as we found at BizDb, included: from 11 May 1995 to 12 Nov 2002 they were called Southern Cross Motor Inn Limited, from 15 Sep 1994 to 11 May 1995 they were called Review Nominees Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 51 shares (51%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 49 shares (49%).

Addresses

Previous addresses

Address: Britten Draper Limited, 1st Floor, 81 Horomatangi Street, Taupo New Zealand

Registered & physical address used from 03 Jul 2005 to 27 Feb 2013

Address: Chapman & Britten, 62 Ruapehu Street, Taupo

Physical address used from 10 Nov 1996 to 10 Nov 1996

Address: Chapman Britten, 1st Floor, 81 Horomatangi Street, Taupo

Physical address used from 10 Nov 1996 to 03 Jul 2005

Address: Chapman & Britten, 62 Ruapehu Street, Taupo

Registered address used from 05 Jul 1996 to 03 Jul 2005

Address: J'mall Offices, Broderick Road, Wellington

Physical address used from 17 Mar 1995 to 10 Nov 1996

Address: J'mall Offices, Broderick Road, Wellington

Registered address used from 17 Mar 1995 to 05 Jul 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Individual Cox, John Anthony Rd 1
, Whitianga

New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Cox, Annette Joan R D 1
Whitianga

New Zealand
Directors

John Anthony Cox - Director

Appointment date: 06 Oct 1994

Address: Rd 1, Whitianga, 3591 New Zealand

Address used since 30 Sep 2009


Annette Joan Cox - Director

Appointment date: 06 Oct 1994

Address: Rd 1, Whitianga, 3591 New Zealand

Address used since 30 Sep 2009


Garth Osmond Melville - Director (Inactive)

Appointment date: 15 Sep 1994

Termination date: 06 Oct 1994

Address: Johnsonville, Wellington,

Address used since 15 Sep 1994

Nearby companies

Caiseal Trustee Company Limited
18 Maniapoto Street

Love Your Business Hoogstra Limited
18 Maniapoto Street

Catch Charters (2017) Limited
18 Maniapoto Street

King Country Security Services (2013) Limited
18 Maniapoto Street

Hawk 2000 Limited
18 Maniapoto Street

Height Access Limited
18 Maniapoto Street