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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Eb Holdings Limited Shareholder NZBN: 9429034894378 |
Newmarket Auckland 1023 New Zealand |
19 Jan 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Temm, Stephen Matthew Cameron |
Rd1 Papakura, Auckland New Zealand |
24 Sep 2009 - 19 Jan 2024 |
Individual | Wadsworth, Sandy Joy |
Rd1 Papakura, Auckland New Zealand |
24 Sep 2009 - 19 Jan 2024 |
Individual | Jillings, Ruth Louise |
Takapuna Auckland 0622 New Zealand |
24 Sep 2009 - 19 Jan 2024 |
Individual | Jillings, Ruth Louise |
Takapuna Auckland 0622 New Zealand |
24 Sep 2009 - 19 Jan 2024 |
Individual | Jillings, Ruth Louise |
Takapuna Auckland 0622 New Zealand |
24 Sep 2009 - 19 Jan 2024 |
Individual | Jillings, Ruth Louise |
Takapuna Auckland 0622 New Zealand |
24 Sep 2009 - 19 Jan 2024 |
Entity | Kingdon Trustees Limited Shareholder NZBN: 9429034796146 Company Number: 1628415 |
Newmarket Auckland 1023 New Zealand |
24 Sep 2009 - 19 Jan 2024 |
Entity | Kingdon Trustees Limited Shareholder NZBN: 9429034796146 Company Number: 1628415 |
Newmarket Auckland 1023 New Zealand |
24 Sep 2009 - 19 Jan 2024 |
Individual | Borich, Joseph Peter |
Waiake Auckland 0630 New Zealand |
24 Sep 2009 - 19 Jan 2024 |
Individual | Leslie, John Ferguson |
Waiake Auckland 0630 New Zealand |
24 Sep 2009 - 19 Jan 2024 |
Individual | Jillings, Gregory Peter |
Takapuna Auckland 0622 New Zealand |
24 Sep 2009 - 19 Jan 2024 |
Individual | Jillings, Gregory Peter |
Takapuna Auckland 0622 New Zealand |
24 Sep 2009 - 19 Jan 2024 |
Individual | Jillings, Gregory Peter |
Takapuna Auckland 0622 New Zealand |
24 Sep 2009 - 19 Jan 2024 |
Individual | Jillings, Gregory Peter |
Takapuna Auckland 0622 New Zealand |
24 Sep 2009 - 19 Jan 2024 |
Individual | Hallberg, Evan Garth |
Half Moon Bay Auckland 2012 New Zealand |
24 Sep 2009 - 19 Jan 2024 |
Individual | Hallberg, Douglas Murray |
Half Moon Bay Auckland 2012 New Zealand |
24 Sep 2009 - 19 Jan 2024 |
Individual | Wadsworth, Bruce Charles |
Rd1 Papakura, Auckland New Zealand |
24 Sep 2009 - 19 Jan 2024 |
Individual | Hallberg, Angela Jane |
Half Moon Bay Auckland 2012 New Zealand |
24 Sep 2009 - 19 Jan 2024 |
Individual | Hislop, Jonathan Paul Stuart |
Rd 6 Warkworth 0986 New Zealand |
24 Sep 2009 - 21 Oct 2011 |
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
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