Shortcuts

Cono Holdings Limited

Type: NZ Limited Company (Ltd)
9429031888097
NZBN
2328079
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 15 Apr 2020

Cono Holdings Limited, a registered company, was started on 24 Sep 2009. 9429031888097 is the NZ business number it was issued. The company has been run by 4 directors: Evan Garth Hallberg - an active director whose contract began on 24 Sep 2009,
Gregory Peter Jillings - an active director whose contract began on 24 Sep 2009,
John Ferguson Leslie - an inactive director whose contract began on 24 Sep 2009 and was terminated on 31 Mar 2013,
Bruce Charles Wadsworth - an inactive director whose contract began on 24 Sep 2009 and was terminated on 31 Mar 2013.
Updated on 10 Mar 2024, the BizDb database contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: registered, physical).
Cono Holdings Limited had been using Level 3, 139 Carlton Gore Road, Newmarket, Auckland as their physical address up to 15 Apr 2020.
One entity controls all company shares (exactly 10000 shares) - Eb Holdings Limited - located at 1023, Newmarket, Auckland.

Addresses

Previous addresses

Address: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1149 New Zealand

Physical & registered address used from 10 Apr 2015 to 15 Apr 2020

Address: Level 9, 56 Cawley Street, Ellerslie, Auckland, 1542 New Zealand

Registered & physical address used from 25 Nov 2014 to 10 Apr 2015

Address: 3 Minnehaha Avenue, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 06 Dec 2013 to 25 Nov 2014

Address: 5 Bournemouth Terrace, Murrays Bay, Auckland, 0630 New Zealand

Physical address used from 28 Oct 2011 to 06 Dec 2013

Address: 5 Bournemouth Terrace, Murrays Bay, Auckland, 0630 New Zealand

Registered address used from 27 Oct 2011 to 06 Dec 2013

Address: 152 Great South Road, Takanini, Auckland New Zealand

Registered address used from 24 Sep 2009 to 27 Oct 2011

Address: 152 Great South Road, Takanini, Auckland New Zealand

Physical address used from 24 Sep 2009 to 28 Oct 2011

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Eb Holdings Limited
Shareholder NZBN: 9429034894378
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Temm, Stephen Matthew Cameron Rd1
Papakura, Auckland

New Zealand
Individual Wadsworth, Sandy Joy Rd1
Papakura, Auckland

New Zealand
Individual Jillings, Ruth Louise Takapuna
Auckland
0622
New Zealand
Individual Jillings, Ruth Louise Takapuna
Auckland
0622
New Zealand
Individual Jillings, Ruth Louise Takapuna
Auckland
0622
New Zealand
Individual Jillings, Ruth Louise Takapuna
Auckland
0622
New Zealand
Entity Kingdon Trustees Limited
Shareholder NZBN: 9429034796146
Company Number: 1628415
Newmarket
Auckland
1023
New Zealand
Entity Kingdon Trustees Limited
Shareholder NZBN: 9429034796146
Company Number: 1628415
Newmarket
Auckland
1023
New Zealand
Individual Borich, Joseph Peter Waiake
Auckland
0630
New Zealand
Individual Leslie, John Ferguson Waiake
Auckland
0630
New Zealand
Individual Jillings, Gregory Peter Takapuna
Auckland
0622
New Zealand
Individual Jillings, Gregory Peter Takapuna
Auckland
0622
New Zealand
Individual Jillings, Gregory Peter Takapuna
Auckland
0622
New Zealand
Individual Jillings, Gregory Peter Takapuna
Auckland
0622
New Zealand
Individual Hallberg, Evan Garth Half Moon Bay
Auckland
2012
New Zealand
Individual Hallberg, Douglas Murray Half Moon Bay
Auckland
2012
New Zealand
Individual Wadsworth, Bruce Charles Rd1
Papakura, Auckland

New Zealand
Individual Hallberg, Angela Jane Half Moon Bay
Auckland
2012
New Zealand
Individual Hislop, Jonathan Paul Stuart Rd 6
Warkworth
0986
New Zealand
Directors

Evan Garth Hallberg - Director

Appointment date: 24 Sep 2009

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 01 Mar 2018

Address: Rd3, Drury, Auckland, 2113 New Zealand

Address used since 21 Mar 2016


Gregory Peter Jillings - Director

Appointment date: 24 Sep 2009

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 09 Mar 2023

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 28 Nov 2013


John Ferguson Leslie - Director (Inactive)

Appointment date: 24 Sep 2009

Termination date: 31 Mar 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Mar 2011


Bruce Charles Wadsworth - Director (Inactive)

Appointment date: 24 Sep 2009

Termination date: 31 Mar 2013

Address: Rd1, Papakura, Auckland, New Zealand

Address used since 24 Sep 2009

Nearby companies

Lk Trustee (no. 201) Limited
Level 1, 8 Manukau Road,

Marin Properties Limited
Level 6, 130 Broadway

Limeuil Limited
Level 4, 19 Morgan Street

Two Smart Cookies Limited
Level 3, 142 Broadway

Tasman Diesel Technologies Limited
Level 3, 142 Broadway

C D T Electrical Limited
Level 3, 142 Broadway