Co-Mac Group Limited, a registered company, was registered on 12 Feb 1998. 9429000082006 is the number it was issued. "Wholesale trade nec" (business classification F373970) is how the company has been categorised. This company has been run by 3 directors: Andrea Helen Charles - an active director whose contract started on 28 Sep 2007,
Cedric Martin Charles - an active director whose contract started on 28 Sep 2007,
Donald Leslie Charles - an inactive director whose contract started on 12 Feb 1998 and was terminated on 01 Apr 2010.
Last updated on 01 Apr 2024, the BizDb database contains detailed information about 7 addresses the company registered, specifically: 5B Kerry Lane, Hawera, 4673 (delivery address),
5 Kerry Lane, Rd 13, Hawera, 4673 (physical address),
5 Kerry Lane, Rd 13, Hawera, 4673 (service address),
5 Kerry Lane, Hawera, 4673 (registered address) among others.
Co-Mac Group Limited had been using 105 Kaimanawa Street, Kelvin Grove, Palmerston North as their registered address up until 10 Nov 2021.
Former names for the company, as we established at BizDb, included: from 12 Feb 1998 to 11 Mar 2020 they were called Co-Mac (P.n.) Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 5 Kerry Lane, Hawera, 4673 New Zealand
Office & other (Address For Share Register) & shareregister address used from 02 Nov 2021
Address #5: 5 Kerry Lane, Hawera, 4673 New Zealand
Registered address used from 10 Nov 2021
Address #6: 5 Kerry Lane, Rd 13, Hawera, 4673 New Zealand
Physical & service address used from 20 Dec 2022
Address #7: 5b Kerry Lane, Hawera, 4673 New Zealand
Delivery address used from 02 Nov 2023
Principal place of activity
5 Kerry Lane, Hawera, 4673 New Zealand
Previous addresses
Address #1: 105 Kaimanawa Street, Kelvin Grove, Palmerston North, 4414 New Zealand
Registered address used from 14 Nov 2011 to 10 Nov 2021
Address #2: 105 Kaimanawa Street, Kelvin Grove, Palmerston North, 4414 New Zealand
Physical address used from 14 Nov 2011 to 20 Dec 2022
Address #3: 239 Ruahine Street, Palmerston North 4410 New Zealand
Registered address used from 23 Nov 2009 to 14 Nov 2011
Address #4: 239 Ruahine Street, Palmerston North
Registered address used from 12 Apr 2000 to 23 Nov 2009
Address #5: 239 Ruahine Street, Palmerston North New Zealand
Physical address used from 12 Feb 1998 to 14 Nov 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Charles, Cedric Martin |
Hawera Hawera 4610 New Zealand |
05 Nov 2007 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Charles, Andrea Helen |
Hawera Hawera 4610 New Zealand |
05 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Charles, Donald Leslie |
Palmerston North |
12 Feb 1998 - 05 Nov 2007 |
Andrea Helen Charles - Director
Appointment date: 28 Sep 2007
Address: Hawera, Hawera, 4610 New Zealand
Address used since 12 Mar 2021
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 28 Sep 2007
Cedric Martin Charles - Director
Appointment date: 28 Sep 2007
Address: Hawera, Hawera, 4610 New Zealand
Address used since 12 Mar 2021
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 28 Sep 2007
Donald Leslie Charles - Director (Inactive)
Appointment date: 12 Feb 1998
Termination date: 01 Apr 2010
Address: Palmerston North, 4410 New Zealand
Address used since 12 Feb 1998
Pouwhakarua Forests Limited
1 Bounty Place
Profab Central Engineering Limited
1 Bounty Place
You-cars Limited
85 Keith Street
Nz Performance Wholesale Limited
97b Keith St
Wrought Iron And Engineering Services Limited
Unit 7 97a Keith Street
Pro Roofing Limited
Unit 10-97a Keith Street
Mobility Supplies Nz Limited
222 Ruahine Street
New Dragon Trade Limited
512 Church Street
Possum & Monkey Limited
312 Rauhine Street
Rubaus Global Limited
4 Aspen Way
Swiftpure Central Limited
33 Suzanne Grove
Swiftpure Nz Limited
330 Broadway Avenue