Coco Lily Events Limited was started on 19 Jul 2011 and issued an NZ business identifier of 9429031014861. The registered LTD company has been run by 1 director, named Sophia Cohen - an active director whose contract started on 19 Jul 2011.
According to our data (last updated on 24 Feb 2024), the company uses 1 address: 6B Calder Place, Wai O Taiki Bay, Auckland, 1072 (category: registered, physical).
Until 16 Jun 2021, Coco Lily Events Limited had been using Flat 5, 277 Tamaki Drive, Kohimarama, Auckland as their physical address.
A total of 1 share is allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Cohen, Sophia (a director) located at Wai O Taiki Bay, Auckland postcode 1072. Coco Lily Events Limited is classified as "Event, recreational or promotional, management" (business classification N729930).
Principal place of activity
6b Calder Place, Wai O Taiki Bay, Auckland, 1072 New Zealand
Previous addresses
Address: Flat 5, 277 Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand
Physical address used from 21 Dec 2020 to 16 Jun 2021
Address: Flat 5, 277 Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand
Registered address used from 18 Dec 2020 to 16 Jun 2021
Address: 24a Washington Avenue, Glendowie, Auckland, 1071 New Zealand
Physical address used from 14 Jun 2017 to 21 Dec 2020
Address: 24a Washington Avenue, Glendowie, Auckland, 1071 New Zealand
Registered address used from 14 Jun 2017 to 18 Dec 2020
Address: 24a Washington Street, Glendowie, Auckland, 1071 New Zealand
Registered address used from 20 Jun 2016 to 14 Jun 2017
Address: 24a Washington Street, Glendowie, Auckland, 1071 New Zealand
Physical address used from 17 Jun 2016 to 14 Jun 2017
Address: 4/183 Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand
Registered address used from 10 Jun 2015 to 20 Jun 2016
Address: 4/183 Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand
Physical address used from 10 Jun 2015 to 17 Jun 2016
Address: 44a Dudley Road, Mission Bay, Auckland, 1071 New Zealand
Registered address used from 13 Jun 2014 to 10 Jun 2015
Address: 190a Nick Johnstone Drive, Waiheke Island, 1971 New Zealand
Physical address used from 27 Jun 2013 to 10 Jun 2015
Address: 190a Nick Johnstone Drive, Waiheke Island, 1971 New Zealand
Registered address used from 27 Jun 2013 to 13 Jun 2014
Address: 190 Nick Johnstone Drive, Rd 1, Waiheke Island, 1971 New Zealand
Registered & physical address used from 25 Jun 2013 to 27 Jun 2013
Address: 24 Taraire Street, Ostend, Waiheke Island, 1081 New Zealand
Registered & physical address used from 19 Jul 2011 to 25 Jun 2013
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Annual return last filed: 22 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Cohen, Sophia |
Wai O Taiki Bay Auckland 1072 New Zealand |
19 Jul 2011 - |
Sophia Cohen - Director
Appointment date: 19 Jul 2011
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 01 Jun 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 10 Dec 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 09 Jun 2016
Traction Consulting Limited
27 Washington Avenue
South Pacific Leasing Limited
34 Jefferson Street
Eastern Bays Dog Walking Limited
30 Jefferson Street
Keats Consulting Limited
40a Washington Avenue
White Heron Nz Limited
40a Washington Avenue
Gaia Medical Limited
35 Washington Avenue
Auckland Event Hire Limited
13 Brookfield Street
City And Jules Limited
Flat 1, 33 Felton Mathew Avenue
Forty Six & 2 Limited
25a Wendover Rd
Miller Event Management Limited
3a Wendover Road
Phat Productions Limited
39 Pembroke Cres
Sinton Racing Limited
11a Sayegh Street