Coffey International Nz Limited, a registered company, was incorporated on 30 Oct 2006. 9429033801049 is the New Zealand Business Number it was issued. The company has been managed by 10 directors: Richard L. - an active director whose contract started on 12 Sep 2019,
Brigid Kathleen Moriarty - an active director whose contract started on 25 Oct 2021,
Calin Lee Scott - an inactive director whose contract started on 15 Feb 2018 and was terminated on 06 Jan 2022,
Urs Beat Meyerhans - an inactive director whose contract started on 22 Dec 2010 and was terminated on 20 Nov 2020,
Danny B. - an inactive director whose contract started on 24 Jun 2016 and was terminated on 12 Sep 2019.
Last updated on 05 Apr 2024, our database contains detailed information about 1 address: Level 4, 25 Teed Street, Newmarket, Auckland, 1023 (category: registered, physical).
Coffey International Nz Limited had been using Level 11, 7 City Road, Grafton, Auckland as their physical address up until 20 Aug 2018.
A total of 16500100 shares are allotted to 2 shareholders (2 groups). The first group includes 16500000 shares (100 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 100 shares (0 per cent).
Previous addresses
Address: Level 11, 7 City Road, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 21 Sep 2015 to 20 Aug 2018
Address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 15 Mar 2013 to 21 Sep 2015
Address: Level 11, 7 City Rd, Auckland, 1010 New Zealand
Physical & registered address used from 09 Sep 2010 to 15 Mar 2013
Address: C/o Coffey Projects (nz) Ltd, Level 5, 27 Gilles Avenue, Newmarket, Auckland
Registered & physical address used from 14 Nov 2007 to 14 Nov 2007
Address: Level 5, 27 Gillies Avenue, Newmarket, Auckland, 1150 New Zealand
Physical address used from 14 Nov 2007 to 14 Nov 2007
Address: Level 5, 27 Gillies Avenue, Newmarket, Auckland, New Zealand New Zealand
Registered address used from 14 Nov 2007 to 14 Nov 2007
Address: C/-clifton Coney Group (nz) Limited, Level 5, 27 Gillies Avenue, Newmarket, Auckland
Physical & registered address used from 10 Jul 2007 to 14 Nov 2007
Address: C/-clifton Coney Group (nz) Limited, Level 11, 7 City Road, Grafton, Auckland 1010
Registered & physical address used from 30 Oct 2006 to 10 Jul 2007
Basic Financial info
Total number of Shares: 16500100
Annual return filing month: November
Financial report filing month: September
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16500000 | |||
Other (Other) | 16003835112 - Coffey International Pty Limited |
Chatswood Nsw 2067 Australia |
30 Oct 2006 - |
Shares Allocation #2 Number of Shares: 100 | |||
Other (Other) | 16003835112 - Coffey International Pty Limited |
Chatswood Nsw 2067 Australia |
30 Oct 2006 - |
Ultimate Holding Company
Richard L. - Director
Appointment date: 12 Sep 2019
Address: California, United States
Address used since 12 Sep 2019
Brigid Kathleen Moriarty - Director
Appointment date: 25 Oct 2021
ASIC Name: Coffey International Pty Ltd
Address: Lorne Vic, 3232 Australia
Address used since 09 Nov 2023
Address: Chatswood Nsw, 2067 Australia
Address: Kensington Vic, 3031 Australia
Address used since 25 Oct 2021
Calin Lee Scott - Director (Inactive)
Appointment date: 15 Feb 2018
Termination date: 06 Jan 2022
ASIC Name: Coffey Services Australia Pty Ltd
Address: Castle Hill Nsw, 2154 Australia
Address used since 15 Feb 2018
Address: Chatswood Nsw, 2067 Australia
Urs Beat Meyerhans - Director (Inactive)
Appointment date: 22 Dec 2010
Termination date: 20 Nov 2020
ASIC Name: Coffey International Limited
Address: 799 Pacific Highway, Chatswood, New South Wales, 2067 Australia
Address: Wahroonga, Nsw, 2076 Australia
Address used since 22 Dec 2010
Address: 799 Pacific Highway, Chatswood, New South Wales, 2067 Australia
Danny B. - Director (Inactive)
Appointment date: 24 Jun 2016
Termination date: 12 Sep 2019
Address: Pasadena, California, 91107 United States
Address used since 24 Jun 2016
Ronald Jeffry Chu - Director (Inactive)
Appointment date: 18 Feb 2016
Termination date: 06 Oct 2017
ASIC Name: Coffey International Limited
Address: Kirribilli, New South Wales, 2061 Australia
Address used since 08 Dec 2016
Address: Chatswood, New South Wales, 2067 Australia
Address: Chatswood, New South Wales, 2067 Australia
John Matheson Douglas - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 18 Jan 2016
ASIC Name: Coffey International Limited
Address: 799 Pacific Highway, Chatswood, New South Wales, 2067 Australia
Address: Drummoyne, Nsw, 2047 Australia
Address used since 01 Jul 2011
Address: 799 Pacific Highway, Chatswood, New South Wales, 2067 Australia
Robert Paul Simpson - Director (Inactive)
Appointment date: 22 Dec 2010
Termination date: 01 Sep 2014
Address: Gladesville, Nsw, 2111 Australia
Address used since 22 Dec 2010
Roger John Olds - Director (Inactive)
Appointment date: 30 Oct 2006
Termination date: 23 Feb 2011
Address: Wheelers Hill, Vic 3150, Australia,
Address used since 30 Oct 2006
Stephen Ray Williams - Director (Inactive)
Appointment date: 30 Oct 2006
Termination date: 22 Dec 2010
Address: Seaforth, Nsw 2092, Australia,
Address used since 30 Oct 2006
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street