Shortcuts

Coco's Coconut Trading Limited

Type: NZ Limited Company (Ltd)
9429030044708
NZBN
4672040
Company Number
Registered
Company Status
F380050
Industry classification code
Sales Agent For Manufacturer, Wholesaler Or Retailer
Industry classification description
Current address
25d Ashfield Road
Wairau Valley
Auckland 0627
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 04 Sep 2019
25d Ashfield Road
Wairau Valley
Auckland 0627
New Zealand
Physical & registered & service address used since 12 Sep 2019

Coco's Coconut Trading Limited, a registered company, was launched on 08 Oct 2013. 9429030044708 is the NZ business identifier it was issued. "Sales agent for manufacturer, wholesaler or retailer" (business classification F380050) is how the company was categorised. The company has been supervised by 4 directors: Grier Govorko - an active director whose contract began on 08 Oct 2013,
Alan Ralph Platt - an inactive director whose contract began on 07 Oct 2016 and was terminated on 24 Jan 2017,
David Seton - an inactive director whose contract began on 24 Jun 2015 and was terminated on 16 Jan 2017,
Stephen Bruce Gilberd - an inactive director whose contract began on 14 Mar 2014 and was terminated on 04 Aug 2016.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 25D Ashfield Road, Wairau Valley, Auckland, 0627 (type: physical, registered).
Coco's Coconut Trading Limited had been using 17B Farnham St, Parnell, Auckland as their physical address until 12 Sep 2019.
One entity controls all company shares (exactly 3000000 shares) - Govorko, Grier - located at 0627, Wairau Valley, Auckland.

Addresses

Principal place of activity

25d Ashfield Road, Wairau Valley, Auckland, 0627 New Zealand


Previous addresses

Address #1: 17b Farnham St, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 25 Sep 2015 to 12 Sep 2019

Address #2: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand

Registered & physical address used from 01 Apr 2014 to 25 Sep 2015

Address #3: 17b Farnham Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 19 Dec 2013 to 01 Apr 2014

Address #4: 17 Shanaway Rise, Hillcrest, Auckland, 0627 New Zealand

Physical & registered address used from 08 Oct 2013 to 19 Dec 2013

Contact info
64 22 3204591
Phone
grier@coaqua.co
Email
admin@coaqua.co
04 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.coaqua.co.nz
25 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 3000000

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 05 Dec 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000000
Director Govorko, Grier Wairau Valley
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Coaqua Holdings Limited
Shareholder NZBN: 9429046153562
Company Number: 6291949
63 Fort Street
Auckland 1010
0000
New Zealand
Individual Gilberd, Stephen Bruce Westmere
Auckland
1022
New Zealand
Individual Platt, Alan 999/9 Rama 1 Rd
Bangkok
10330
Thailand
Director Govorko, Grier Auckland
1052
New Zealand

Ultimate Holding Company

19 Jul 2017
Effective Date
Coaqua Holdings Limited
Name
Ltd
Type
6291949
Ultimate Holding Company Number
NZ
Country of origin
Level 2, Claymore House
63 Fort Street
Auckland 1010 0000
New Zealand
Address
Directors

Grier Govorko - Director

Appointment date: 08 Oct 2013

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 14 Jun 2017

Address: Wairau Valley, Auckland, 0627 New Zealand

Address used since 04 Sep 2019


Alan Ralph Platt - Director (Inactive)

Appointment date: 07 Oct 2016

Termination date: 24 Jan 2017

Address: Klong Toey, Bangkok, 10110 Thailand

Address used since 07 Oct 2016


David Seton - Director (Inactive)

Appointment date: 24 Jun 2015

Termination date: 16 Jan 2017

Address: Huia, Auckland, 0604 New Zealand

Address used since 24 Jun 2015


Stephen Bruce Gilberd - Director (Inactive)

Appointment date: 14 Mar 2014

Termination date: 04 Aug 2016

Address: 22 Tai Koo Wan Rd, Tai Ku Sing, Hong Kong SAR China

Address used since 14 Mar 2014

Nearby companies

100rails Limited
Suite 5042, 17b Farnham Street

Asc Computer Software (nz) Limited
17b Farnham Street

Infinity Lifestyle Group Pte. Ltd
Suite 6049, 17b Farnham Street

Soprano Design Limited
17b Farnham Street

Register Now Pty Ltd
Suite 5751

Balance Medical Limited
Suite 5968, 17b Farnham Street

Similar companies

Air & Odour Management New Zealand Limited
Flat 503, 88 The Strand

Detection Solutions Limited
Suite 15a Level 2

Ia Consulting Limited
Suite 3, 27 Bath Street

Panther Enterprises Limited
15 Cleveland Road

Unity Automation Systems Limited
19 Bradford Street

Valve Solutions Limited
Suite 302, Geyser Building