Shortcuts

Cox Financial Services Limited

Type: NZ Limited Company (Ltd)
9429039914378
NZBN
251354
Company Number
Registered
Company Status
Current address
15b Ballin Street
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 13 Apr 2012

Cox Financial Services Limited was registered on 30 Aug 1984 and issued an NZ business identifier of 9429039914378. This registered LTD company has been supervised by 4 directors: Maurice John Parker - an active director whose contract began on 09 Sep 2019,
Natalie Raquel Lloyd - an active director whose contract began on 09 Sep 2019,
Yvonne Terese Cox - an inactive director whose contract began on 03 Oct 1990 and was terminated on 13 Sep 2019,
Terence John Cox - an inactive director whose contract began on 03 Oct 1990 and was terminated on 31 Mar 2003.
As stated in BizDb's data (updated on 21 Feb 2024), this company registered 1 address: 15B Ballin Street, Ellerslie, Auckland, 1051 (category: physical, registered).
Until 13 Apr 2012, Cox Financial Services Limited had been using C/-M Roberts & Associates Limited, Level 1, 10 Manukau Road, Epsom, Auckland 1023 as their physical address.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Cox, Yvonne Terese (an individual) located at Ellerslie, Auckland postcode 1051.

Addresses

Previous addresses

Address: C/-m Roberts & Associates Limited, Level 1, 10 Manukau Road, Epsom, Auckland 1023 New Zealand

Physical & registered address used from 08 Dec 2009 to 13 Apr 2012

Address: 15b Ballin Street, Ellerslie, Auckland

Physical & registered address used from 22 Apr 2008 to 08 Dec 2009

Address: 19-21 Broderick Road, Johnsonville, Wellington

Registered & physical address used from 23 Apr 2007 to 22 Apr 2008

Address: 15a Ganges Road, Khandallah, Wellington

Registered & physical address used from 06 Apr 2005 to 23 Apr 2007

Address: 12 Halswater Drive, Churton Park, Wellington

Physical address used from 19 Apr 2000 to 06 Apr 2005

Address: 39 Cambrian Street, Churton Park, Wellington

Physical address used from 19 Apr 2000 to 19 Apr 2000

Address: 39 Cambrian Street, Churton Park, Wellington

Registered address used from 19 Apr 2000 to 06 Apr 2005

Address: 32 Waring Taylor St, Wellington

Registered address used from 21 Dec 1992 to 19 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 03 Feb 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Cox, Yvonne Terese Ellerslie
Auckland
1051
New Zealand
Directors

Maurice John Parker - Director

Appointment date: 09 Sep 2019

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 09 Sep 2019


Natalie Raquel Lloyd - Director

Appointment date: 09 Sep 2019

Address: Mount Cook, Wellington, 6021 New Zealand

Address used since 09 Sep 2019


Yvonne Terese Cox - Director (Inactive)

Appointment date: 03 Oct 1990

Termination date: 13 Sep 2019

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 18 Mar 2010


Terence John Cox - Director (Inactive)

Appointment date: 03 Oct 1990

Termination date: 31 Mar 2003

Address: Khandallah, Wellington,

Address used since 03 Oct 1990

Nearby companies

Aczon Services Limited
15a Ballin Street

Aczon Properties Limited
15a Ballin Street

Dark Dog Limited
19 Ballin Street

Samson Properties Limited
16a Arron Street

North Harbour Motor Group Limited
16a Arron Street

Nimmo Trustee Limited
7 Ballin Street