Shortcuts

Coco Imports Limited

Type: NZ Limited Company (Ltd)
9429030928398
NZBN
3575911
Company Number
Registered
Company Status
M696285
Industry classification code
Sales Advisory Service
Industry classification description
Current address
6 Church Street
Nelson
Nelson 7010
New Zealand
Registered & physical & service address used since 17 May 2021

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).

Addresses

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

Contact info
64 03 5488954
Phone
64 9 4897604
Phone
reception@michaelpoll.co.nz
Email
office@myaccountant.net.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 375
Director Hogan, Nicole Louise Nelson
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 125
Individual Hogan, John Keith Nelson
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hogan, Nicole Takapuna
Auckland
0622
New Zealand
Individual Hilliar, Stephen Walter Takapuna
Auckland
0622
New Zealand
Directors

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

Nearby companies

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

Similar companies

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