Cowie Court Limited (New Zealand Business Number 9429040661711) was started on 04 Jun 1964. 5 addresess are currently in use by the company: Crockers Body Corporate Management Ltd, Po Box 74054, Greenlane, Auckland, 1546 (type: postal, office). C/- Crocker Strata Management Ltd, 525 Manukau Road, Epsom, Auckland had been their registered address, up to 17 Feb 2011. 27000 shares are allocated to 12 shareholders who belong to 9 shareholder groups. The first group is composed of 1 entity and holds 2604 shares (9.64% of shares), namely:
Macewan Holdings Limited (an entity) located at Newmarket. As far as the second group is concerned, a total of 2 shareholders hold 9.46% of all shares (exactly 2555 shares); it includes
Crampton, Maureen Anne (an individual) - located at Mount Cook, Wellington,
Randle, Glenn Craig (an individual) - located at Mount Cook, Wellington. The 3rd group of shareholders, share allocation (2780 shares, 10.3%) belongs to 2 entities, namely:
Neil, David Morris, located at Acacia Bay, Taupo (an individual),
Neil, Tracey Catherine, located at Acacia Bay, Taupo (an individual). The Businesscheck data was updated on 11 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 525 Manukau Road, Epsom, Auckland, 1023 | Physical & service & registered | 17 Feb 2011 |
| Crockers Body Corporate Management Ltd, Po Box 74054, Greenlane, Auckland, 1546 | Postal | 25 Jun 2019 |
| 525 Manukau Road, Epsom, Auckland, 1023 | Office & delivery | 25 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Neven Kerr Macewan
Sandringham, Auckland, 1025
Address used since 05 Jun 2013 |
Director | 05 Jun 2013 - current |
|
Mary Frances Trewby
Parnell, Auckland, 1052
Address used since 02 Jun 2016
Parnell, Auckland, 1052
Address used since 05 Jul 2017 |
Director | 02 Jun 2016 - current |
|
Grant Errol Stinson
Glendowie, Auckland, 1071
Address used since 03 Jun 2016 |
Director | 03 Jun 2016 - current |
|
Paula Marie Sheahan
Parnell, Auckland, 1052
Address used since 09 May 2017 |
Director | 09 May 2017 - current |
|
Catherine Simpson
Te Kowhai, Waikato, 3288
Address used since 12 May 2022 |
Director | 12 May 2022 - current |
|
Tracey Grace Le Fay
Parnell, Auckland, 1052
Address used since 25 May 2023 |
Director | 25 May 2023 - current |
|
Martin Surtees Putterill
Parnell, Auckland, 1052
Address used since 09 May 2017 |
Director | 09 May 2017 - 30 Jun 2020 |
|
Christine Anne Vincent-snow
Parnell, Auckland, 1052
Address used since 05 Jul 2017
Newmarket, Auckland, 1023
Address used since 04 Jun 2015 |
Director | 04 Jun 2015 - 25 Jul 2017 |
|
Nicola Margaret Pearce
Parnell, Auckland, 1052
Address used since 05 Jun 2013 |
Director | 05 Jun 2013 - 25 Jan 2016 |
|
Grant Bourne
Te Atatu Peninsula, Waitakere, 0610
Address used since 10 Feb 2010 |
Director | 05 May 2008 - 11 Jun 2015 |
|
Rowan Forbes
Epsom, Auckland, 1023
Address used since 10 Feb 2010 |
Director | 23 May 2002 - 05 Jun 2013 |
|
Susan Jackson
Parnell, Auckland,
Address used since 05 May 2008 |
Director | 05 May 2008 - 10 Feb 2010 |
|
Nicola Pearce
Parnell,
Address used since 10 Sep 1998 |
Director | 10 Sep 1998 - 05 May 2008 |
|
Martin Putterill
Parnell, Auckland,
Address used since 20 Apr 2006 |
Director | 20 Apr 2006 - 05 May 2008 |
|
Grant Bourne
Ellerslie, Auckland,
Address used since 25 May 2002 |
Director | 25 May 2002 - 20 Apr 2006 |
|
Paula Jane Pearce
Parnell, Auckland,
Address used since 18 Aug 1999 |
Director | 18 Aug 1999 - 23 May 2002 |
|
Susan Irene Hall
Remuera,
Address used since 17 May 2001 |
Director | 17 May 2001 - 23 May 2002 |
|
Janine Pearce
Parnell,
Address used since 10 Sep 1998 |
Director | 10 Sep 1998 - 17 May 2001 |
|
Susan Irene Hall
4 Cowie Street, Parnell,
Address used since 29 Jun 1996 |
Director | 29 Jun 1996 - 30 Apr 1999 |
|
Mary Finn
4 Cowie Street, Parnell,
Address used since 29 Jun 1996 |
Director | 29 Jun 1996 - 10 Sep 1998 |
|
Jean Servantie
Parnell,
Address used since 23 Feb 1998 |
Director | 23 Feb 1998 - 10 Sep 1998 |
|
Phillip Robert Mcconville
4 Cowie Street, Parnell,
Address used since 15 Nov 1985 |
Director | 15 Nov 1985 - 23 Feb 1998 |
|
Dorothy Jean Servantie
Parnell,
Address used since 24 Mar 1983 |
Director | 24 Mar 1983 - 03 Apr 1997 |
|
David Saul
Parnell, Auckland,
Address used since 01 Jul 1993 |
Director | 01 Jul 1993 - 03 Apr 1997 |
|
Thomas John Lowndes
Parnell,
Address used since 29 Mar 1984 |
Director | 29 Mar 1984 - 29 Jun 1996 |
|
Dorothy Jean Cervantie
Parnell, Auckland,
Address used since 14 Jul 1989 |
Director | 14 Jul 1989 - 16 Apr 1993 |
|
Thomas John Lowndes
Parnell, Auckland,
Address used since 14 Jul 1989 |
Director | 14 Jul 1989 - 16 Apr 1993 |
|
Phillip Robert Mcconville
Parnell, Auckland,
Address used since 14 Jul 1989 |
Director | 14 Jul 1989 - 16 Apr 1993 |
|
Rhonwen Muriel Gawith
Parnell, Auckland,
Address used since 14 Jul 1989 |
Director | 14 Jul 1989 - 16 Apr 1993 |
| 525 Manukau Road , Epsom , Auckland , 1023 |
| Previous address | Type | Period |
|---|---|---|
| C/- Crocker Strata Management Ltd, 525 Manukau Road, Epsom, Auckland | Registered | 10 Sep 2002 - 17 Feb 2011 |
| C/- Crocker Strata Management Limited, 525 Manukau Road, Epsom, Auckland | Physical | 27 Apr 2002 - 17 Feb 2011 |
| C/o Auckland Property Management, 22 Burleigh St, Grafton | Registered | 27 Apr 2002 - 10 Sep 2002 |
| C/o Auckland Property Management, 22 Burleigh Street, Grafton | Physical | 27 Apr 2002 - 27 Apr 2002 |
| 24 Milliken Avenue, Mt Roskill, Auckland | Physical | 25 Jun 1997 - 27 Apr 2002 |
| 24 Milliken Ave, Mt Roskill, Auckland | Registered | 25 Jun 1997 - 27 Apr 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macewan Holdings Limited Shareholder NZBN: 9429037650346 Entity (NZ Limited Company) |
Newmarket |
14 Feb 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Crampton, Maureen Anne Individual |
Mount Cook Wellington 6021 |
11 Aug 2021 - current |
|
Randle, Glenn Craig Individual |
Mount Cook Wellington 6021 |
11 Aug 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Neil, David Morris Individual |
Acacia Bay Taupo 3330 |
19 Apr 2023 - current |
|
Neil, Tracey Catherine Individual |
Acacia Bay Taupo 3330 |
19 Apr 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Simpson, Catherine Margaret Individual |
Rd 8 Hamilton 3288 |
11 Nov 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stinson, Alexandra Rose Crawford Individual |
Parnell Auckland 1052 |
10 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Raudnic, John Michael Individual |
Parnell Auckland 1052 |
30 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sheahan, Paula Maree Individual |
Parnell Auckland 1052 |
05 Jul 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Trewby, Mary Frances Individual |
Parnell Auckland 1052 |
26 Jan 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stinson, Wendy Anne Individual |
Glendowie Auckland 1071 |
08 Mar 2016 - current |
|
Stinson, Grant Errol Individual |
Glendowie Auckland 1071 |
08 Mar 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Putterill, Martin Individual |
Parnell Auckland |
21 Apr 2006 - 19 Mar 2018 |
|
Locke, Jennifer Individual |
New Market |
04 Jun 1964 - 14 Feb 2013 |
|
Lowndes, Peggy Individual |
Parnell |
04 Jun 1964 - 31 Mar 2008 |
|
Macewan Holdings Limited Shareholder NZBN: 9429037650346 Company Number: 947517 Entity |
Newmarket |
26 Feb 2016 - 11 Nov 2021 |
|
Vincent Snow, Christine Ann Individual |
Newmarket Auckland 1001 |
07 Nov 2014 - 11 Aug 2021 |
|
Ockhuysen, Sophia Kathleen Individual |
Parnell Auckland 1052 |
03 Feb 2016 - 11 Apr 2018 |
|
Lucre Holdings Limited Shareholder NZBN: 9429035818892 Company Number: 1376800 Entity |
15 Apr 2004 - 22 Jun 2015 | |
|
Jackson, Susan Mary Individual |
Parnell Auckland |
31 Mar 2008 - 15 Jul 2008 |
|
Ganesh, Raj Individual |
Rd 1 Kumeu 0891 |
04 Jun 1964 - 08 Mar 2016 |
|
Pearce, Nicola Margaret Individual |
Parnell |
04 Jun 1964 - 03 Feb 2016 |
|
Upson, Roger Archibald Individual |
10 Feb 2010 - 26 Jan 2016 | |
|
Sundberg, Timothy Joel Individual |
Parnell Auckland |
15 Apr 2004 - 04 Sep 2014 |
|
Jackson, Ronald Norman Individual |
Parnell Auckland |
04 Jun 1964 - 15 Jul 2008 |
|
Ardmore Group Limited Shareholder NZBN: 9429038527890 Company Number: 665515 Entity |
31 Mar 2008 - 28 May 2013 | |
|
Upson, Margaret Felicity Individual |
10 Feb 2010 - 26 Jan 2016 | |
|
Kent, Colleen Margaret Individual |
89 Galle Road Colombo 03 |
28 May 2013 - 05 Jul 2017 |
|
Pearce, Paula Jane Individual |
Parnell |
15 Apr 2004 - 15 Apr 2004 |
|
Ardmore Group Limited Shareholder NZBN: 9429038527890 Company Number: 665515 Entity |
31 Mar 2008 - 28 May 2013 | |
|
Eynon Trust & St Andrews Trust Other |
31 Mar 2008 - 07 Nov 2014 | |
|
Servantie, Dorothy Jean Individual |
Parnell |
04 Jun 1964 - 20 Apr 2005 |
|
Macewan Holdings Limited Shareholder NZBN: 9429037650346 Company Number: 947517 Entity |
Newmarket |
26 Feb 2016 - 11 Nov 2021 |
|
Lucre Holdings Limited Shareholder NZBN: 9429035818892 Company Number: 1376800 Entity |
15 Apr 2004 - 22 Jun 2015 | |
|
Howard, Lisa Joanne Individual |
Parnell Auckland 1101 |
04 Sep 2014 - 30 May 2016 |
|
Timperley, Amanda Anne Individual |
St Marys Bay |
04 Jun 1964 - 31 Mar 2008 |
|
Ron & Jenny Forbes Other |
20 Apr 2005 - 31 Mar 2008 | |
|
Swain, Alison Individual |
Newmarket Auckland 1023 |
14 Feb 2013 - 14 Feb 2013 |
|
Scott, Fay Valerie Individual |
Parnell |
15 Apr 2004 - 15 Apr 2004 |
|
Quigg, Vicki Individual |
Parnell |
04 Jun 1964 - 20 Apr 2005 |
|
Zam, David John Individual |
Parnell Auckland |
31 Mar 2008 - 15 Jul 2008 |
|
Null - Ron & Jenny Forbes Other |
20 Apr 2005 - 31 Mar 2008 | |
|
Null - Eynon Trust & St Andrews Trust Other |
31 Mar 2008 - 07 Nov 2014 | |
|
Lowndes, Thomas John Individual |
Parnell |
04 Jun 1964 - 31 Mar 2008 |
|
Forbes, Rowan Individual |
New Market Auckland |
31 Mar 2008 - 14 Feb 2013 |
|
Ackroyd, Judith Anne Individual |
Oneroa Waiheke Island |
04 Jun 1964 - 26 Feb 2016 |
![]() |
Peak Village Communal Facilities Limited 525 Manukau Road |
![]() |
Burwood Orange Limited 525 Manukau Road |
![]() |
Freemont Towers Limited 525 Manukau Road |
![]() |
Forestlines Service Company Limited 525 Manukau Road |
![]() |
Kahikatea Close Limited 525 Manukau Road |
![]() |
Auckland Valuations Limited 525 Manukau Road |