Cobcraft Manufacturing Limited, a registered company, was started on 29 Mar 1995. 9429038488207 is the NZ business identifier it was issued. "Furnace mfg - electric - except space heater" (business classification C243940) is how the company was classified. This company has been managed by 3 directors: Paul Austin Duggan - an active director whose contract began on 15 Jun 2020,
Robin John Duggan - an inactive director whose contract began on 29 Mar 1995 and was terminated on 01 Jul 2020,
Heather Joyce Duggan - an inactive director whose contract began on 29 Mar 1995 and was terminated on 01 Jul 2020.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: 469 Old West Coast Road, Yaldhurst, Christchurch, 7676 (category: postal, office).
Cobcraft Manufacturing Limited had been using 110 Barkers Road, Ohoka, Rangiora as their registered address up until 01 Jan 2021.
A total of 10000 shares are allotted to 3 shareholders (2 groups). The first group includes 9999 shares (99.99%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.01%).
Principal place of activity
469 Old West Coast Road, Yaldhurst, Christchurch, 7676 New Zealand
Previous addresses
Address #1: 110 Barkers Road, Ohoka, Rangiora, 7475 New Zealand
Registered address used from 29 Nov 2019 to 01 Jan 2021
Address #2: 110 Barkers Road, Ohoka, Rangiora, 7475 New Zealand
Physical address used from 29 Nov 2019 to 01 Dec 2020
Address #3: 110 Barkers Road, Ohoka, Rangiora New Zealand
Registered address used from 23 Jul 2007 to 29 Nov 2019
Address #4: C/-b D O Hogg Young Cathie, Cnr Worcester Street & Oxford Terrace, Christchurch
Physical address used from 10 Sep 2001 to 10 Sep 2001
Address #5: C/-b D O Hogg Young Cathie, Cnr Worcester Street & Oxford Terrace, Christchurch
Registered address used from 10 Sep 2001 to 23 Jul 2007
Address #6: Barkers Road, Ohoka, North Canterbury New Zealand
Physical address used from 10 Sep 2001 to 29 Nov 2019
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Other (Other) | The Blueline Trust |
Rd 6 Christchurch 7676 New Zealand |
04 Mar 2023 - |
Director | Duggan, Paul Austin |
Rd 6 Christchurch 7676 New Zealand |
30 Jun 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Duggan, Paul Austin |
Rd 6 Christchurch 7676 New Zealand |
30 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duggan, Robin John |
Rangiora Rangiora 7400 New Zealand |
29 Mar 1995 - 30 Jun 2020 |
Individual | Jones, Jennifer Joyce |
Churton Park Wellington 6037 New Zealand |
18 Oct 2021 - 04 Mar 2023 |
Individual | Duggan, Heather Joyce |
Rangiora Rangiora 7400 New Zealand |
29 Mar 1995 - 30 Jun 2020 |
Paul Austin Duggan - Director
Appointment date: 15 Jun 2020
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 15 Jun 2020
Robin John Duggan - Director (Inactive)
Appointment date: 29 Mar 1995
Termination date: 01 Jul 2020
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 01 Apr 2018
Address: Rangiora, Canterbury, 7400 New Zealand
Address used since 10 Nov 2015
Heather Joyce Duggan - Director (Inactive)
Appointment date: 29 Mar 1995
Termination date: 01 Jul 2020
Address: Rangiora, Canterbury, 7400 New Zealand
Address used since 10 Nov 2015
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 01 Apr 2018
Nextant Limited
88 Barkers Road