Coco Imports Limited was registered on 04 Oct 2011 and issued a New Zealand Business Number of 9429030928398. This registered LTD company has been managed by 2 directors: Nicole Louise Hogan - an active director whose contract started on 19 Dec 2018,
Stephen Walter Hilliar - an inactive director whose contract started on 04 Oct 2011 and was terminated on 19 Dec 2018.
According to BizDb's data (updated on 07 Mar 2024), the company filed 1 address: 6 Church Street, Nelson, Nelson, 7010 (category: registered, physical).
Until 17 May 2021, Coco Imports Limited had been using 29 Northcroft Street, Takapuna, Auckland as their registered address.
BizDb identified previous aliases for the company: from 01 Oct 2011 to 11 Oct 2016 they were called Audio Products International Limited.
A total of 500 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 375 shares are held by 1 entity, namely:
Hogan, Nicole Louise (a director) located at Nelson, Nelson postcode 7010.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 125 shares) and includes
Hogan, John Keith - located at Nelson, Nelson. Coco Imports Limited has been categorised as "Sales advisory service" (ANZSIC M696285).
Principal place of activity
6 Church Street, Nelson, Nelson, 7010 New Zealand
Previous addresses
Address: 29 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 29 Aug 2014 to 17 May 2021
Address: Level 1, Tenancy 3, Des Swann Drive, Takapuna, Auckland, 0622 New Zealand
Registered address used from 14 Mar 2014 to 29 Aug 2014
Address: Flat 1, 3 Des Swann Drive, Takapuna, Auckland, 0622 New Zealand
Registered address used from 04 Oct 2011 to 14 Mar 2014
Address: Flat 1, 3 Des Swann Drive, Takapuna, Auckland, 0622 New Zealand
Physical address used from 04 Oct 2011 to 29 Aug 2014
Basic Financial info
Total number of Shares: 500
Annual return filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 375 | |||
Director | Hogan, Nicole Louise |
Nelson Nelson 7010 New Zealand |
25 Mar 2020 - |
Shares Allocation #2 Number of Shares: 125 | |||
Individual | Hogan, John Keith |
Nelson Nelson 7010 New Zealand |
25 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hogan, Nicole |
Takapuna Auckland 0622 New Zealand |
30 Mar 2017 - 27 Mar 2018 |
Individual | Hilliar, Stephen Walter |
Takapuna Auckland 0622 New Zealand |
04 Oct 2011 - 25 Mar 2020 |
Nicole Louise Hogan - Director
Appointment date: 19 Dec 2018
Address: Nelson, Nelson, 7010 New Zealand
Address used since 19 Dec 2018
Stephen Walter Hilliar - Director (Inactive)
Appointment date: 04 Oct 2011
Termination date: 19 Dec 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 04 Oct 2011
Aaip Limited
29 Northcroft Street
Pharmbio Pty Limited
29 Northcroft Street
Keith Bunyan Trustee Limited
29 Northcroft Street
Zubi Limited
29 Northcroft Street
African Timber Products Limited
29 Northcroft Street
Dragon Homes Limited
29 Northcroft Street
Accord Enterprise Limited
39 Taharoto Rd
Chatsee Limited
Level 1, 46 Hurstmere Road
Linton Enterprises Limited
40 Taharoto Road
Seasky Limited
Flat 2, 18 Francis Street
Tarras Vineyard Limited
400 Lake Road
The Big Deal (nz) Limited
2/8 Jutland Road