Coveney Contracting Limited, a registered company, was started on 20 Nov 1990. 9429039177209 is the NZ business identifier it was issued. The company has been run by 7 directors: Stephen James Coveney - an active director whose contract began on 15 Oct 1993,
Carole Alison Coveney - an inactive director whose contract began on 15 Oct 1993 and was terminated on 01 Aug 2023,
Neil William Coveney - an inactive director whose contract began on 15 Oct 1993 and was terminated on 01 Aug 2019,
Murray Richard Halstead - an inactive director whose contract began on 01 Oct 1992 and was terminated on 15 Oct 1993,
Lynda Margaret Halstead - an inactive director whose contract began on 01 Oct 1992 and was terminated on 15 Oct 1993.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: 85 Gala Street, Queens Park, Invercargill, 9810 (category: registered, physical).
Coveney Contracting Limited had been using S D Mcnamara, 61 Gala Street, Invercargill as their registered address up to 05 Mar 1997.
Previous names used by this company, as we identified at BizDb, included: from 18 Oct 1993 to 30 Oct 2001 they were named Opio Dairy Farm Limited, from 20 Nov 1990 to 18 Oct 1993 they were named Russlaw No. 5 Limited.
A total of 300 shares are allotted to 4 shareholders (3 groups). The first group includes 59 shares (19.67%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 240 shares (80%). Finally the 3rd share allotment (1 share 0.33%) made up of 1 entity.
Previous addresses
Address: S D Mcnamara, 61 Gala Street, Invercargill
Registered address used from 05 Mar 1997 to 05 Mar 1997
Address: 85 Gala Street, Invercargill New Zealand
Registered address used from 05 Mar 1997 to 25 Aug 2022
Address: C/- S D Mcnamara, 210 Bond Street, Invercargill
Registered address used from 05 Apr 1995 to 05 Mar 1997
Address: Messrs Preston Russell, 92 Spey Street, Invercargill
Registered address used from 26 Oct 1993 to 05 Apr 1995
Address: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address: 85 Gala Street, Invercargill New Zealand
Physical address used from 21 Feb 1992 to 25 Aug 2022
Basic Financial info
Total number of Shares: 300
Annual return filing month: April
Annual return last filed: 04 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 59 | |||
Individual | Watson, Carolyn Jan |
Rd 1 Winton 9781 New Zealand |
04 Aug 2023 - |
Individual | Coveney, Stephen James |
Rd 1 Winton 9781 New Zealand |
20 Nov 1990 - |
Shares Allocation #2 Number of Shares: 240 | |||
Individual | Coveney, Stephen James |
Rd 1 Winton 9781 New Zealand |
20 Nov 1990 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Coveney, Kylie Maree |
R D 1 Winton 9781 New Zealand |
17 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Flintoff, Brett Harry |
Windsor Invercargill 9810 New Zealand |
22 Aug 2022 - 04 Aug 2023 |
Individual | Coveney, Carole Alison |
Winton Winton 9720 New Zealand |
22 Aug 2022 - 04 Aug 2023 |
Individual | Coveney, Neil William |
Winton Winton 9720 New Zealand |
20 Nov 1990 - 22 Aug 2022 |
Individual | Coveney, Russell Neil |
Otautau |
20 Nov 1990 - 18 Jun 2010 |
Individual | Coveney, Carole Alison |
No 1 R D Otautau |
20 Nov 1990 - 18 Jun 2010 |
Individual | Coveney, Carolyn J |
Rd 2 Invercargill |
20 Nov 1990 - 18 Jun 2010 |
Stephen James Coveney - Director
Appointment date: 15 Oct 1993
Address: Rd 1, Winton, 9781 New Zealand
Address used since 12 Feb 2020
Address: Winton, Winton, 9720 New Zealand
Address used since 01 Oct 2010
Carole Alison Coveney - Director (Inactive)
Appointment date: 15 Oct 1993
Termination date: 01 Aug 2023
Address: Winton, Winton, 9720 New Zealand
Address used since 12 Feb 2020
Address: Rd 1, Winton, 9781 New Zealand
Address used since 14 Apr 2010
Neil William Coveney - Director (Inactive)
Appointment date: 15 Oct 1993
Termination date: 01 Aug 2019
Address: Rd 1, Winton, 9781 New Zealand
Address used since 14 Apr 2010
Murray Richard Halstead - Director (Inactive)
Appointment date: 01 Oct 1992
Termination date: 15 Oct 1993
Address: R D 4, Invercargill,
Address used since 01 Oct 1992
Lynda Margaret Halstead - Director (Inactive)
Appointment date: 01 Oct 1992
Termination date: 15 Oct 1993
Address: R D 4, Invercargill,
Address used since 01 Oct 1992
Peter Athol Low - Director (Inactive)
Appointment date: 30 Jun 1992
Termination date: 01 Oct 1992
Address: R.d.2, Myross Bush,
Address used since 30 Jun 1992
Ian Charles Horrax - Director (Inactive)
Appointment date: 30 Jun 1992
Termination date: 01 Oct 1992
Address: Invercargill,
Address used since 30 Jun 1992
Suddaby Investments Limited
85 Gala Street
J G Munro Trustees Limited
85 Gala Street
Wilson Bell Consulting Limited
85 Gala Street
Teneo Limited
85 Gala Street
Willjan (2011) Limited
85 Gala Street
Engineering Services Te Anau Limited
85 Gala Street