Cove Limited was launched on 28 Mar 2017 and issued a business number of 9429046041708. This registered LTD company has been run by 5 directors: Robert Christopher Lawrence Coon - an active director whose contract started on 28 Mar 2017,
Andrew Leslie Coon - an active director whose contract started on 28 Mar 2017,
Brett Wilson - an active director whose contract started on 28 Jun 2017,
Craig Rex Kirk - an inactive director whose contract started on 31 Jul 2017 and was terminated on 31 Dec 2020,
Christopher Laurence Coon - an inactive director whose contract started on 28 Jun 2017 and was terminated on 21 Jun 2019.
As stated in our information (updated on 30 Mar 2024), the company registered 3 addresses: 19 Lewin Road, Epsom, Auckland, 1023 (physical address),
19 Lewin Road, Epsom, Auckland, 1023 (service address),
19 Lewin Road, Epsom, Auckland, 1023 (registered address),
L1, 6 The Strand, Takapuna, Auckland, 0622 (other address) among others.
Until 15 Jul 2022, Cove Limited had been using Level 1, 6 The Strand, Takapuna, Auckland as their physical address.
A total of 1913986 shares are allocated to 18 groups (18 shareholders in total). When considering the first group, 218277 shares are held by 1 entity, namely:
Cove Esp Options (an other) located at Takapuna, Auckland postcode 0622.
Then there is a group that consists of 1 shareholder, holds 1.83% shares (exactly 34955 shares) and includes
Sean Mccarthy - located at Wainui, Gisborne.
The third share allocation (52472 shares, 2.74%) belongs to 1 entity, namely:
K One W One (No 4) Limited, located at Auckland Central, Auckland (an entity). Cove Limited is classified as "General insurance" (business classification K632230).
Previous addresses
Address #1: Level 1, 6 The Strand, Takapuna, Auckland, 0622 New Zealand
Physical address used from 18 Feb 2021 to 15 Jul 2022
Address #2: 74 Queen Street, Northcote Point, Auckland, 0627 New Zealand
Registered & physical address used from 28 Mar 2017 to 18 Feb 2021
Basic Financial info
Total number of Shares: 1913986
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 218277 | |||
Other (Other) | Cove Esp Options |
Takapuna Auckland 0622 New Zealand |
01 Nov 2019 - |
Shares Allocation #2 Number of Shares: 34955 | |||
Other (Other) | Sean Mccarthy |
Wainui Gisborne 4010 New Zealand |
25 Jun 2019 - |
Shares Allocation #3 Number of Shares: 52472 | |||
Entity (NZ Limited Company) | K One W One (no 4) Limited Shareholder NZBN: 9429046184436 |
Auckland Central Auckland 1010 New Zealand |
26 Oct 2021 - |
Shares Allocation #4 Number of Shares: 545710 | |||
Entity (NZ Limited Company) | Cove Nominees Limited Shareholder NZBN: 9429046268181 |
Epsom 1023 New Zealand |
02 Aug 2017 - |
Shares Allocation #5 Number of Shares: 91619 | |||
Other (Other) | Cl Coon, Yc Coon And Ra Coon Atf C L & Y C Coon Family Trust |
Takapuna Auckland 0622 New Zealand |
10 Jul 2017 - |
Shares Allocation #6 Number of Shares: 109062 | |||
Individual | Wilson, Brett |
Epsom Auckland 1023 New Zealand |
28 Jun 2017 - |
Shares Allocation #7 Number of Shares: 127284 | |||
Director | Coon, Andrew Leslie |
Takapuna Auckland 0622 New Zealand |
28 Mar 2017 - |
Shares Allocation #8 Number of Shares: 87451 | |||
Other (Other) | Aioi Nissay Dowa Insurance Company Ltd |
Tokyo 1508488 Japan |
28 Aug 2023 - |
Shares Allocation #9 Number of Shares: 27632 | |||
Entity (NZ Limited Company) | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 |
Auckland 1010 Auckland 1010 New Zealand |
01 Apr 2019 - |
Shares Allocation #10 Number of Shares: 71272 | |||
Entity (NZ Limited Company) | Fox Cove Limited Shareholder NZBN: 9429047760042 |
Frankton Hamilton 3204 New Zealand |
31 Oct 2019 - |
Shares Allocation #11 Number of Shares: 36559 | |||
Entity (NZ Limited Company) | Buffett Consulting Limited Shareholder NZBN: 9429047602861 |
Rd 4 New Plymouth 4374 New Zealand |
19 Nov 2019 - |
Shares Allocation #12 Number of Shares: 146197 | |||
Entity (NZ Limited Company) | Delta International Limited Shareholder NZBN: 9429045984464 |
204 Quay Street Auckland 1010 New Zealand |
02 Aug 2017 - |
Shares Allocation #13 Number of Shares: 35580 | |||
Other (Other) | Peter And Lezette Reid Atf Ai Trust |
Redvale Albany RD4 New Zealand |
28 Jun 2017 - |
Shares Allocation #14 Number of Shares: 58293 | |||
Other (Other) | Ema Invest Pty Ltd |
50 Market Street Melbourne 3000 Australia |
25 Jun 2019 - |
Shares Allocation #15 Number of Shares: 125098 | |||
Director | Coon, Robert Christopher Lawrence |
Orakei Auckland 1071 New Zealand |
28 Mar 2017 - |
Shares Allocation #16 Number of Shares: 107525 | |||
Other (Other) | Greenlight Reinsurance, Ltd |
Jasmine Court, Camana Bay Grand Cayman KY1-1205 Cayman Islands |
30 May 2019 - |
Shares Allocation #17 Number of Shares: 32000 | |||
Individual | Cousins, Guy |
Auckland 0624 New Zealand |
28 Jun 2017 - |
Shares Allocation #18 Number of Shares: 7000 | |||
Individual | Huang, Allen |
Epsom Auckland 1023 New Zealand |
28 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coon, Christopher |
Auckland 0622 New Zealand |
28 Jun 2017 - 10 Jul 2017 |
Other | Cove Convertible Notes 2021 |
Epsom Auckland 1023 New Zealand |
22 Oct 2021 - 27 Jul 2022 |
Entity | Buffett Investments Limited Shareholder NZBN: 9429030394667 Company Number: 4192438 |
02 Aug 2017 - 19 Nov 2019 | |
Other | Cove Convertible Notes 2021 |
Epsom Auckland 1023 New Zealand |
22 Oct 2021 - 27 Jul 2022 |
Entity | Buffett Investments Limited Shareholder NZBN: 9429030394667 Company Number: 4192438 |
36 Devon Street West New Plymouth 4342 New Zealand |
02 Aug 2017 - 19 Nov 2019 |
Robert Christopher Lawrence Coon - Director
Appointment date: 28 Mar 2017
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 19 Jul 2023
Address: Orakei, Auckland, 1071 New Zealand
Address used since 16 Nov 2020
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 28 Mar 2017
Andrew Leslie Coon - Director
Appointment date: 28 Mar 2017
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 29 Mar 2023
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 17 Mar 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 08 Feb 2021
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 28 Mar 2017
Brett Wilson - Director
Appointment date: 28 Jun 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 28 Jun 2017
Craig Rex Kirk - Director (Inactive)
Appointment date: 31 Jul 2017
Termination date: 31 Dec 2020
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 31 Jul 2017
Christopher Laurence Coon - Director (Inactive)
Appointment date: 28 Jun 2017
Termination date: 21 Jun 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 28 Jun 2017
Diamond Healing Limited
62 Queen Street
Construction Plastics Limited
65 Queen Street
Photo Investments Limited
65 Queen Street
Flash Harry Investments Limited
65 Queen Street
Bellisima Holdings Limited
65 Queen Street
Matariki Essence Limited
62 Queen Street
Ando Insurance Group Limited
65 Hinemoa Street
Madgwick Consulting Limited
Lv 9, West Plaza
Roger Abel Consulting Services Limited
67 Sylvan Avenue
Rothbury Instalment Services Limited
L18, 1 Queen Street
Tokio Marine & Nichido Fire Insurance Co., Ltd.
27 Pwc Tower
Trade Credit Underwriting Agency Nz Limited
Level 6, Amp Centre