Coburn Partnership Limited was incorporated on 28 May 2010 and issued a business number of 9429031550727. The registered LTD company has been run by 4 directors: Terry Jack Davis - an active director whose contract started on 28 May 2010,
Stephanie Ann Davis - an active director whose contract started on 28 May 2010,
Claire Alice Davis - an active director whose contract started on 28 May 2010,
Jack Noble Davis - an active director whose contract started on 28 May 2010.
According to our information (last updated on 10 Apr 2022), the company registered 1 address: 29 The Mall, Cromwell, Cromwell, 9310 (types include: registered, physical).
Up until 13 Jul 2015, Coburn Partnership Limited had been using 235 Swann Road, Lowburn Rd 2, Cromwell as their registered address.
A total of 120 shares are allocated to 2 groups (4 shareholders in total). When considering the first group, 60 shares are held by 2 entities, namely:
Claire Davis (an individual) located at Rd 2, Cromwell postcode 9384,
Jack Davis (an individual) located at Rd 2, Cromwell postcode 9384.
The second group consists of 2 shareholders, holds 50% shares (exactly 60 shares) and includes
Terry Davis - located at Cromwell,
Stephanie Davis - located at Cromwell. Coburn Partnership Limited has been classified as "Holder investor farms and farm animals" (business classification L662070).
Principal place of activity
29 The Mall, Cromwell, Cromwell, 9310 New Zealand
Previous addresses
Address: 235 Swann Road, Lowburn Rd 2, Cromwell, 9384 New Zealand
Registered & physical address used from 14 Mar 2013 to 13 Jul 2015
Address: 274 Swann Road, Rd 2, Cromwell, 9384 New Zealand
Physical address used from 26 Feb 2013 to 14 Mar 2013
Address: 274 Swann Road, Rd 2, Cromwell, 9384 New Zealand
Physical address used from 08 Aug 2012 to 26 Feb 2013
Address: 274 Swann Road, Rd 2, Cromwell, 9384 New Zealand
Registered address used from 08 Aug 2012 to 14 Mar 2013
Address: 29 The Mall, Cromwell, Cromwell, 9310 New Zealand
Physical & registered address used from 19 Mar 2012 to 08 Aug 2012
Address: C/-mead Stark, 29 The Mall, Cromwell 9310 New Zealand
Registered & physical address used from 28 May 2010 to 19 Mar 2012
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 17 Feb 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Claire Alice Davis |
Rd 2 Cromwell 9384 New Zealand |
28 May 2010 - |
Individual | Jack Noble Davis |
Rd 2 Cromwell 9384 New Zealand |
28 May 2010 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Terry Jack Davis |
Cromwell 9384 New Zealand |
28 May 2010 - |
Individual | Stephanie Ann Davis |
Cromwell 9384 New Zealand |
28 May 2010 - |
Terry Jack Davis - Director
Appointment date: 28 May 2010
Address: Lowburn Rd 2, Cromwell, 9384 New Zealand
Address used since 18 Feb 2011
Stephanie Ann Davis - Director
Appointment date: 28 May 2010
Address: Lowburn Rd2, Cromwell, 9384 New Zealand
Address used since 18 Feb 2011
Claire Alice Davis - Director
Appointment date: 28 May 2010
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 23 Jan 2018
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 01 Feb 2017
Jack Noble Davis - Director
Appointment date: 28 May 2010
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 23 Jan 2018
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 01 Feb 2017
Central Metal Supplies Limited
29 The Mall
Studio Red Limited
29 The Mall
Afix (cromwell) Limited
29 The Mall
Heli Ag Nz Limited
29 The Mall
Pine & Gold Limited
29 The Mall
The Linen Collection Limited
29 The Mall
Baldwin Agri Solutions Limited
1223 Athol Five Rivers Highway
Ferry Hill Limited
5 Lowburn Valley Road
Greener Pastures Trust Limited
321 Gibbston Back Road
Orange Lakes (nz) Limited
Level 1
Oscar's Vineyard Limited
5a Lowburn Valley Road
Somerland Holdings Limited
1032 Luggate-cromwell Road