Shortcuts

Coconuts Marketing Limited

Type: NZ Limited Company (Ltd)
9429031117531
NZBN
3374131
Company Number
Registered
Company Status
106854696
GST Number
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
7 Canberra Place
Waldronville
Dunedin 9018
New Zealand
Postal & office & delivery address used since 10 Jun 2019
7 Canberra Place
Waldronville
Dunedin 9018
New Zealand
Registered & physical & service address used since 18 Jun 2019

Coconuts Marketing Limited, a registered company, was incorporated on 27 Apr 2011. 9429031117531 is the NZ business number it was issued. "Business consultant service" (ANZSIC M696205) is how the company is categorised. This company has been run by 2 directors: Hine Raumati Barbara - an active director whose contract began on 27 Apr 2011,
Troy Anthony Barbara - an active director whose contract began on 01 Apr 2013.
Updated on 16 Feb 2024, our database contains detailed information about 1 address: 7 Canberra Place, Waldronville, Dunedin, 9018 (types include: registered, physical).
Coconuts Marketing Limited had been using 30 Torquay Street, Abbotsford, Dunedin as their registered address up to 18 Jun 2019.
A total of 10 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 7 shares (70%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 3 shares (30%).

Addresses

Principal place of activity

7 Canberra Place, Waldronville, Dunedin, 9018 New Zealand


Previous addresses

Address #1: 30 Torquay Street, Abbotsford, Dunedin, 9018 New Zealand

Registered & physical address used from 14 May 2018 to 18 Jun 2019

Address #2: 444 Mill Road, Kawakawa, 0243 New Zealand

Registered & physical address used from 17 May 2017 to 14 May 2018

Address #3: First Floor, Building 4, 185 Montgomerie Road, Mangere, 2122 New Zealand

Registered & physical address used from 10 Jun 2016 to 17 May 2017

Address #4: 8 Totara Place, Te Kauwhata, 3710 New Zealand

Physical & registered address used from 09 Jun 2014 to 10 Jun 2016

Address #5: 162 Ormsby Road, Rd 6, Te Awamutu, 3876 New Zealand

Physical & registered address used from 25 Jun 2012 to 09 Jun 2014

Address #6: Unit 11, 190 Ulster Street, Whitiora, Hamilton, 3200 New Zealand

Physical & registered address used from 27 Apr 2011 to 25 Jun 2012

Contact info
64 21 2427004
10 Jun 2019 Phone
raumati@coconutsmarketing.com
10 Jun 2019 nzbn-reserved-invoice-email-address-purpose
info@coconutsmarketing.com
05 May 2018 Email
www.coconutsmarketing.com
10 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: June

Annual return last filed: 15 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7
Director Barbara, Hine Raumati Waldronville
Dunedin
9018
New Zealand
Shares Allocation #2 Number of Shares: 3
Director Barbara, Troy Anthony Abbotsford
Dunedin
9018
New Zealand
Directors

Hine Raumati Barbara - Director

Appointment date: 27 Apr 2011

Address: Waldronville, Dunedin, 9018 New Zealand

Address used since 10 Jun 2019

Address: Kawakawa, 0281 New Zealand

Address used since 09 May 2017

Address: Abbotsford, Dunedin, 9018 New Zealand

Address used since 05 May 2018


Troy Anthony Barbara - Director

Appointment date: 01 Apr 2013

Address: Waldronville, Dunedin, 9018 New Zealand

Address used since 10 Jun 2019

Address: Kawakawa, 0281 New Zealand

Address used since 09 May 2017

Address: Abbotsford, Dunedin, 9018 New Zealand

Address used since 05 May 2018

Nearby companies

H.e.l. Electrical Limited
28 Torquay Street

Ray Ferguson Roofing Limited
32 Exeter Street

Southern Estate Trustee Limited
32 Teignmouth Street

Rightway Building Limited
17 Shulma Street

Dremac Trustee Limited
61 Torquay Street

Dremac Beneficiary Limited
61 Torquay Street

Similar companies

Black Milk Limited
15 Green Island Bush Road

Black Milk Media Limited
15 Green Island Bush Road

Fleet Review Services Limited
60 Blackhead Road

Greig & Greig Investments Limited
58 Mornington Road

M2 Industries Limited
290 Chain Hills Road

Sentinel Limited
20 Nottingham Crescent