Coker Corporation Limited, a registered company, was registered on 03 Jul 1995. 9429038459191 is the number it was issued. "Forestry and logging - management and consulting services" (business classification M696230) is how the company has been classified. The company has been supervised by 5 directors: Russell Edward John Coker - an active director whose contract began on 03 Jul 1995,
Loraine Rona Coker - an active director whose contract began on 03 Jul 1995,
Graham William Russell Coker - an active director whose contract began on 21 Nov 2002,
Michael Albert John Coker - an active director whose contract began on 21 Nov 2002,
Ian David Edward Coker - an inactive director whose contract began on 12 Dec 1998 and was terminated on 02 Nov 2018.
Last updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: 13 Patiki Street, Lincoln, Canterbury, 7608 (type: registered, physical).
Coker Corporation Limited had been using 28 Westmont Street, Ilam, Christchurch as their physical address until 02 Dec 2020.
A total of 100 shares are allocated to 5 shareholders (5 groups). The first group consists of 80 shares (80%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5 shares (5%). Lastly we have the 3rd share allotment (5 shares 5%) made up of 1 entity.
Previous addresses
Address: 28 Westmont Street, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 30 Nov 2010 to 02 Dec 2020
Address: 225 Waimairi Road, Christchurch
Registered address used from 16 Jan 1997 to 16 Jan 1997
Address: 28 Westmont Street, Ilam, Christchurch New Zealand
Registered address used from 16 Jan 1997 to 30 Nov 2010
Address: 225 Waimairi Road, Christchurch
Physical address used from 18 Nov 1996 to 18 Nov 1996
Address: 28 Westmont St, Ilam, Christchurch 4 New Zealand
Physical address used from 18 Nov 1996 to 30 Nov 2010
Basic Financial info
Total number of Shares: 100
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: 80 | |||
Individual | Coker, Russell Edward John |
Lincoln Lincoln 7608 New Zealand |
03 Jul 1995 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Coker, Loraine Rona |
Lincoln Christchurch 7608 New Zealand |
03 Jul 1995 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Coker, Ian David Edward |
Christchurch 4 New Zealand |
03 Jul 1995 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Coker, Michael Albert John |
Leeston Leeston 7632 New Zealand |
03 Jul 1995 - |
Shares Allocation #5 Number of Shares: 5 | |||
Individual | Coker, Graham William Russell |
Rd 2 Lincoln 7672 New Zealand |
03 Jul 1995 - |
Russell Edward John Coker - Director
Appointment date: 03 Jul 1995
Address: Lincoln, 7608 New Zealand
Address used since 02 Nov 2023
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 02 Nov 2022
Address: Lincoln, Canterbury, 7608 New Zealand
Address used since 24 Nov 2020
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 22 Nov 2010
Loraine Rona Coker - Director
Appointment date: 03 Jul 1995
Address: Lincoln, 7608 New Zealand
Address used since 02 Nov 2023
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 02 Nov 2022
Address: Lincoln, Canterbury, 7608 New Zealand
Address used since 24 Nov 2020
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 22 Nov 2010
Graham William Russell Coker - Director
Appointment date: 21 Nov 2002
Address: Rd 2, Lincoln, 7672 New Zealand
Address used since 02 Nov 2018
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 21 Nov 2002
Michael Albert John Coker - Director
Appointment date: 21 Nov 2002
Address: Leeston, Leeston, 7632 New Zealand
Address used since 07 Mar 2024
Address: Leeston, Leeston, 7632 New Zealand
Address used since 23 Nov 2015
Ian David Edward Coker - Director (Inactive)
Appointment date: 12 Dec 1998
Termination date: 02 Nov 2018
Address: Ilam, Christchurch 4, 8041 New Zealand
Address used since 23 Nov 2015
Canterbury Building Compliance Limited
22 Glenside Avenue
Abc Bookkeeping Limited
22 Glenside Avenue
R.g. Newton Organ Builder Limited
27 Westmont Street
Lintek Digital Copy Limited
23a Westmont Street
Nz Easytour Limited
1-10 Montclare Street
Balaton It Services Limited
15 Montclare Avenue
Forest And Environmental Management, Marlborough, Limited
44 Dakota Crescent
Hurunui Logging Limited
105 Racecourse Road
Mdf Tech Limited
33 Kirkwood Avenue
Northwood Holdings Limited
92 Russley Road
Southwood Contracting Limited
92 Russley Road
Trans Tasman Forestry Limited
Level 1, 4 Hazeldean Road