Shortcuts

Coco Designs Limited

Type: NZ Limited Company (Ltd)
9429032794472
NZBN
2119308
Company Number
Registered
Company Status
Current address
8 Halberg Street
Glenfield
Auckland 0629
New Zealand
Physical & service & registered address used since 18 Jan 2021

Coco Designs Limited was incorporated on 28 Apr 2008 and issued a number of 9429032794472. The registered LTD company has been managed by 2 directors: Grant Coad - an active director whose contract started on 28 Apr 2008,
Pamela Coad - an active director whose contract started on 11 Jun 2020.
As stated in our database (last updated on 06 Apr 2024), the company registered 1 address: 8 Halberg Street, Glenfield, Auckland, 0629 (category: physical, service).
Up to 18 Jan 2021, Coco Designs Limited had been using 6 Winifred Avenue, Bayview, Auckland as their registered address.
BizDb identified previous aliases used by the company: from 02 Mar 2020 to 11 Jun 2020 they were named Coco Design & Print Limited, from 28 Apr 2008 to 02 Mar 2020 they were named Fueltronics Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Coad, Pamela (an individual) located at Glenfield, Auckland postcode 0629.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Coad, Grant - located at Glenfield, Auckland.

Addresses

Previous addresses

Address: 6 Winifred Avenue, Bayview, Auckland, 0629 New Zealand

Registered & physical address used from 24 Aug 2020 to 18 Jan 2021

Address: 3 Scarboro Terrace, Murrays Bay, Auckland, 0630 New Zealand

Physical & registered address used from 07 Sep 2011 to 24 Aug 2020

Address: Solutions Accounting & Business Services, 26b Honeysuckle Lane, Mairangi Bay, Auckland New Zealand

Registered address used from 28 Apr 2008 to 07 Sep 2011

Address: Solutions Accounting & Business Service, 26b Honeysuckle Lane, Mairangi Bay, Auckland New Zealand

Physical address used from 28 Apr 2008 to 07 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 06 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Coad, Pamela Glenfield
Auckland
0629
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Coad, Grant Glenfield
Auckland
0629
New Zealand
Directors

Grant Coad - Director

Appointment date: 28 Apr 2008

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 14 Aug 2020

Address: Glenfield, Auckland, 0930 New Zealand

Address used since 13 Aug 2015


Pamela Coad - Director

Appointment date: 11 Jun 2020

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 11 Jun 2020

Nearby companies

Plumbing & Gas Services Limited
3 Scarboro Terrace

Extraordinary Nz Limited
3 Scarboro Terrace

Happy Charters Limited
3 Scarboro Terrace

Due West Consulting Limited
3 Scarboro Terrace

Earthscapes Limited
3 Scarboro Terrace

Benchtop Resurfacing Limited
3 Scarboro Terrace