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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000000 | |||
Director | Govorko, Grier |
Wairau Valley Auckland 0627 New Zealand |
25 Jan 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Coaqua Holdings Limited Shareholder NZBN: 9429046153562 Company Number: 6291949 |
63 Fort Street Auckland 1010 0000 New Zealand |
04 Jul 2017 - 25 Jan 2023 |
Individual | Gilberd, Stephen Bruce |
Westmere Auckland 1022 New Zealand |
26 Mar 2014 - 04 Jul 2017 |
Individual | Platt, Alan |
999/9 Rama 1 Rd Bangkok 10330 Thailand |
26 Mar 2014 - 04 Jul 2017 |
Director | Govorko, Grier |
Auckland 1052 New Zealand |
08 Oct 2013 - 04 Jul 2017 |
Ultimate Holding Company
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
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
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