Coco and Co Limited, a registered company, was started on 14 Oct 2010. 9429031346320 is the NZ business identifier it was issued. "Creative art" (business classification R900227) is how the company was classified. This company has been managed by 12 directors: Gemma Mason - an active director whose contract began on 03 Dec 2018,
Barbora Reznickova - an active director whose contract began on 03 Dec 2018,
Jillian Megan Laird - an active director whose contract began on 14 Feb 2021,
Melissa Kahurangi Caton - an inactive director whose contract began on 03 Dec 2018 and was terminated on 26 Dec 2020,
Andrew Bruce Heyward - an inactive director whose contract began on 24 Apr 2014 and was terminated on 28 Feb 2019.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: 240 Heretaunga Street East, Hastings, Hastings, 4122 (category: postal, office).
Coco and Co Limited had been using 232 Heretaunga Street, Hastings, Hastings as their physical address up until 13 Mar 2017.
A total of 3 shares are issued to 3 shareholders (3 groups). The first group includes 1 share (33.33%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (33.33%). Finally the third share allotment (1 share 33.33%) made up of 1 entity.
Principal place of activity
240 Heretaunga Street East, Hastings, Hastings, 4122 New Zealand
Previous addresses
Address #1: 232 Heretaunga Street, Hastings, Hastings, 4122 New Zealand
Physical & registered address used from 07 Apr 2014 to 13 Mar 2017
Address #2: 707 Massey Street, Akina, Hastings, 4122 New Zealand
Registered & physical address used from 14 Oct 2010 to 07 Apr 2014
Basic Financial info
Total number of Shares: 3
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Laird, Jillian Megan |
Clive Clive 4102 New Zealand |
17 Feb 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Reznickova, Barbora |
Saint Leonards Hastings 4120 New Zealand |
29 Jan 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Mason, Gemma |
Akina Hastings 4122 New Zealand |
29 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ransom, Michelle Susan Anne |
Pirimai Napier 4112 New Zealand |
29 Feb 2016 - 29 Jan 2019 |
Individual | Hawkins, Sally Ann |
Havelock North Havelock North 4130 New Zealand |
06 Jun 2014 - 17 Jun 2015 |
Individual | Pearson, Joanne |
Akina Hastings 4122 New Zealand |
14 Oct 2010 - 06 Jun 2014 |
Individual | Caton, Melissa Kahurangi |
Saint Leonards Hastings 4120 New Zealand |
29 Jan 2019 - 17 Feb 2021 |
Individual | Sturm, Shelley Marie |
Rd11 Havelock North 4178 New Zealand |
06 Jun 2014 - 19 Dec 2016 |
Individual | Danes, Julie Elizabeth |
Parkvale Hastings 4122 New Zealand |
06 Jun 2014 - 17 Jun 2015 |
Individual | Pearson, Carla Ann |
Rd 2 Napier 4182 New Zealand |
06 Jun 2014 - 29 Jan 2019 |
Individual | Heyward, Andrew Bruce |
Haumoana Hawkes Bay 4102 New Zealand |
06 Jun 2014 - 29 Jan 2019 |
Director | Cathryn Amanda Dunn |
Marewa Napier 4110 New Zealand |
29 Feb 2016 - 22 Feb 2017 |
Director | Sally Ann Hawkins |
Havelock North Havelock North 4130 New Zealand |
06 Jun 2014 - 17 Jun 2015 |
Director | Julie Elizabeth Danes |
Parkvale Hastings 4122 New Zealand |
06 Jun 2014 - 17 Jun 2015 |
Director | Joanne Pearson |
Akina Hastings 4122 New Zealand |
14 Oct 2010 - 06 Jun 2014 |
Director | Shelley Marie Sturm |
Rd11 Havelock North 4178 New Zealand |
06 Jun 2014 - 19 Dec 2016 |
Individual | Dunn, Cathryn Amanda |
Marewa Napier 4110 New Zealand |
29 Feb 2016 - 22 Feb 2017 |
Gemma Mason - Director
Appointment date: 03 Dec 2018
Address: Akina, Hastings, 4122 New Zealand
Address used since 03 Dec 2018
Barbora Reznickova - Director
Appointment date: 03 Dec 2018
Address: Saint Leonards, Hastings, 4120 New Zealand
Address used since 03 Dec 2018
Jillian Megan Laird - Director
Appointment date: 14 Feb 2021
Address: Clive, Clive, 4102 New Zealand
Address used since 14 Feb 2021
Melissa Kahurangi Caton - Director (Inactive)
Appointment date: 03 Dec 2018
Termination date: 26 Dec 2020
Address: Saint Leonards, Hastings, 4120 New Zealand
Address used since 03 Dec 2018
Andrew Bruce Heyward - Director (Inactive)
Appointment date: 24 Apr 2014
Termination date: 28 Feb 2019
Address: Haumoana, Hawkes Bay, 4102 New Zealand
Address used since 24 Apr 2014
Carla Ann Pearson - Director (Inactive)
Appointment date: 24 Apr 2014
Termination date: 15 Feb 2019
Address: Rd 2, Napier, 4182 New Zealand
Address used since 24 Apr 2014
Michelle Susan Anne Ransom - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 15 Feb 2019
Address: Pirimai, Napier, 4112 New Zealand
Address used since 01 Apr 2015
Cathryn Amanda Dunn - Director (Inactive)
Appointment date: 16 Nov 2015
Termination date: 31 Dec 2016
Address: Marewa, Napier, 4110 New Zealand
Address used since 16 Nov 2015
Shelley Marie Sturm - Director (Inactive)
Appointment date: 24 Apr 2014
Termination date: 09 Oct 2016
Address: Rd 1, Waipawa, 4271 New Zealand
Address used since 01 Mar 2016
Sally Ann Hawkins - Director (Inactive)
Appointment date: 24 Apr 2014
Termination date: 01 Apr 2015
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 24 Apr 2014
Julie Elizabeth Danes - Director (Inactive)
Appointment date: 24 Apr 2014
Termination date: 01 Apr 2015
Address: Parkvale, Hastings, 4122 New Zealand
Address used since 24 Apr 2014
Joanne Pearson - Director (Inactive)
Appointment date: 14 Oct 2010
Termination date: 09 Feb 2015
Address: Akina, Hastings, 4122 New Zealand
Bryan Hutchinson Limited
226 Heretaunga Street
Tc Computers Limited
Shop 4, 102 Warren St, North
Budget First Incorporated
111 Warren Street
Assembly Of God Hastings Trust Board
315 -317 Heretaunga Street
Warriors Of Zion Christian Motorcycle Club - New Zealand Incorporated
C/-hastings Assembly Of God
J & K Holdings (2009) Limited
126 Karamu Road
Art By Riwa Limited
1184f Korokipo Road
Innovation Brokers Limited
22 Goulter Street
Resoul Art Limited
16 Churchill Drive
Studio Benega Limited
215 Nikau Street
Te Ihiroa Designs Limited
37 Wycliffe Street
The Quintessential Kiwi Company Limited
812 Frederick Street