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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Cox, Yvonne Terese |
Ellerslie Auckland 1051 New Zealand |
30 Aug 1984 - |
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
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