Coventry Products (2009) Limited, a registered company, was started on 07 May 2009. 9429032262209 is the NZBN it was issued. This company has been supervised by 3 directors: Shelley Anne Green - an active director whose contract started on 07 May 2009,
Dallas Stuart Wray Green - an active director whose contract started on 07 May 2009,
Shelley Anne Avison - an active director whose contract started on 07 May 2009.
Updated on 02 May 2024, our database contains detailed information about 3 addresses the company uses, specifically: 39A Connett Road, Bell Block, New Plymouth, 4312 (registered address),
39A Connett Road, Bell Block, New Plymouth, 4312 (physical address),
39A Connett Road, Bell Block, New Plymouth, 4312 (service address),
4 Eldonwood Drive, Matamata, Matamata, 3400 (postal address) among others.
Coventry Products (2009) Limited had been using 2 Pepper Street, Matamata as their physical address up until 03 May 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
2 Pepper Street, Matamata, 3473 New Zealand
Previous addresses
Address #1: 2 Pepper Street, Matamata, 3473 New Zealand
Physical & registered address used from 22 Feb 2018 to 03 May 2021
Address #2: 18 The Concourse, Henderson, Auckland, 0610 New Zealand
Physical & registered address used from 11 Nov 2014 to 22 Feb 2018
Address #3: 2 Pukemiro Street, Te Papapa, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 10 Jun 2013 to 11 Nov 2014
Address #4: 2 Pukemira Street, Te Papapa, Onehunga, Auckland New Zealand
Physical address used from 03 May 2010 to 10 Jun 2013
Address #5: 2 Pukemiro Street, Te Papapa, Onehunga, Auckland New Zealand
Registered address used from 03 May 2010 to 10 Jun 2013
Address #6: 482 Devon Street (east), New Plymouth 4312
Registered & physical address used from 14 Jan 2010 to 03 May 2010
Address #7: B.d.o. Taranaki Limited, 10 Young Street, New Plymouth
Physical & registered address used from 27 Nov 2009 to 14 Jan 2010
Address #8: C/-bdo Spicers Taranaki Ltd, 10 Young Street, New Plymouth
Registered & physical address used from 07 May 2009 to 27 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Green, Dallas Stuart Wray |
Hurdon New Plymouth 4310 New Zealand |
07 May 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Avison, Shelley Anne |
Hurdon New Plymouth 4310 New Zealand |
07 May 2009 - |
Shelley Anne Green - Director
Appointment date: 07 May 2009
Address: Hurdon, New Plymouth, 4310 New Zealand
Address used since 22 Apr 2021
Address: Matamata, Matamata, 3400 New Zealand
Address used since 16 May 2017
Dallas Stuart Wray Green - Director
Appointment date: 07 May 2009
Address: Hurdon, New Plymouth, 4310 New Zealand
Address used since 22 Apr 2021
Address: Matamata, Matamata, 3400 New Zealand
Address used since 16 May 2017
Shelley Anne Avison - Director
Appointment date: 07 May 2009
Address: Matamata, Matamata, 3400 New Zealand
Address used since 16 May 2017
Diesel Performance Solutions Limited
19 Rockford Street
Patch Pursuits Limited
126 Tauranga Road
Patch Shareholdings Limited
126 Tauranga Road
Kaimai Fresh Limited
126 Tauranga Road
Juno Engineering Limited
8 Garland St
Mimico Properties Limited
17 Waihou Street