Shortcuts

Valli Di Como Limited

Type: NZ Limited Company (Ltd)
9429032401219
NZBN
2207613
Company Number
Registered
Company Status
Current address
Level 1, 149 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 04 May 2020

Valli Di Como Limited, a registered company, was registered on 17 Mar 2009. 9429032401219 is the number it was issued. The company has been supervised by 5 directors: Sze Siu Wai Mccoy - an active director whose contract started on 17 Mar 2009,
Zoe Margaret Mccoy - an active director whose contract started on 10 Mar 2023,
Kim Joseph Mccoy - an active director whose contract started on 10 Mar 2023,
David James Plunkett - an inactive director whose contract started on 27 Feb 2022 and was terminated on 02 Mar 2023,
Gerard John Xavier Mccoy - an inactive director whose contract started on 17 Mar 2009 and was terminated on 28 Apr 2020.
Last updated on 01 May 2024, our database contains detailed information about 1 address: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Valli Di Como Limited had been using Level 1, 149 Victoria Street, Christchurch Central, Christchurch as their registered address until 04 May 2020.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group includes 50 shares (50%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 04 Jul 2011 to 04 May 2020

Address: York House, 65-67 Worcester Boulevard, Christchurch New Zealand

Registered & physical address used from 17 Mar 2009 to 04 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Plunkett, David James Castor Bay
Auckland
0620
New Zealand
Director Plunkett, David James Castor Bay
Auckland
0620
New Zealand
Individual Mccoy, Sze Siu Wai Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mccoy, Sze Siu Wai Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccoy, Gerard John Xavier Christchurch

New Zealand
Directors

Sze Siu Wai Mccoy - Director

Appointment date: 17 Mar 2009

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 05 Apr 2016


Zoe Margaret Mccoy - Director

Appointment date: 10 Mar 2023

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 10 Mar 2023


Kim Joseph Mccoy - Director

Appointment date: 10 Mar 2023

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 10 Mar 2023


David James Plunkett - Director (Inactive)

Appointment date: 27 Feb 2022

Termination date: 02 Mar 2023

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 27 Feb 2022


Gerard John Xavier Mccoy - Director (Inactive)

Appointment date: 17 Mar 2009

Termination date: 28 Apr 2020

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 05 Apr 2016

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street