Shortcuts

Comag Administration Services Limited

Type: NZ Limited Company (Ltd)
9429035344117
NZBN
1523128
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
20 Arawa Street
Matamata New Zealand
Physical & registered & service address used since 08 Jun 2004
Po Box 297
Matamata
Matamata 3440
New Zealand
Postal address used since 27 May 2020

Comag Administration Services Limited was started on 08 Jun 2004 and issued a number of 9429035344117. This registered LTD company has been managed by 18 directors: Chris Owen Henderson - an active director whose contract began on 08 Jun 2004,
Rene Jacob Thomson - an active director whose contract began on 08 Jun 2004,
Hayden Russell Wright - an active director whose contract began on 30 Nov 2011,
Timothy Malcolm Laing - an active director whose contract began on 22 Aug 2018,
James Daniel Nicholson - an active director whose contract began on 22 Aug 2018.
As stated in our database (updated on 12 Mar 2024), this company registered 1 address: Po Box 297, Matamata, Matamata, 3440 (category: postal, registered).
A total of 100000 shares are allocated to 6 groups (6 shareholders in total). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Nicholson, James Daniel (an individual) located at Matamata, Matamata postcode 3400.
Then there is a group that consists of 1 shareholder, holds 10 per cent shares (exactly 10000 shares) and includes
Foy, Andrew James - located at Rd 3, Matamata.
The next share allotment (10000 shares, 10%) belongs to 1 entity, namely:
Laing, Timothy Malcolm, located at Matamata, Matamata (an individual). Comag Administration Services Limited is classified as "Business administrative service" (ANZSIC N729110).

Addresses

Principal place of activity

7 Comber Street, Matamata, Matamata, 3400 New Zealand

Contact info
64 7 8888883
27 May 2020 Phone
info@comagltd.co.nz
27 May 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: May

Annual return last filed: 19 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Nicholson, James Daniel Matamata
Matamata
3400
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Foy, Andrew James Rd 3
Matamata
3473
New Zealand
Shares Allocation #3 Number of Shares: 10000
Individual Laing, Timothy Malcolm Matamata
Matamata
3400
New Zealand
Shares Allocation #4 Number of Shares: 27104
Individual Wright, Hayden Russell Rd 2
Matamata
3472
New Zealand
Shares Allocation #5 Number of Shares: 21448
Individual Thomson, Rene Jacob Matamata
Matamata
3400
New Zealand
Shares Allocation #6 Number of Shares: 21448
Individual Henderson, Chris Owen Rd 3
Matamata
3473
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, John Allan Matamata
Matamata
3400
New Zealand
Individual Thomas, Angela Mary Rd 2
Matamata
3472
New Zealand
Individual Ross, Warrick Masterton
Masterton
5810
New Zealand
Individual Ross, Warrick Masterton
Masterton
5810
New Zealand
Individual Ross, Warrick Masterton
Masterton
5810
New Zealand
Individual Dare, Kevin William Matamata
Matamata
3400
New Zealand
Individual Dare, Kevin William Matamata
Matamata
3400
New Zealand
Individual Dare, Kevin William Matamata
Matamata
3400
New Zealand
Individual Mathis, Grant John Pyes Pa
Tauranga
3112
New Zealand
Individual Price, Allan Kenneth Matamata
Matamata
3400
New Zealand
Individual Simonsen, Colin Arthur Greerton
Tauranga
3112
New Zealand
Individual Mead, Michael Rd 1
Matamata
3471
New Zealand
Individual Putt, James Stephen Bruce Cambridge
Cambridge
3434
New Zealand
Individual Price, Allan Kenneth Matamata
Matamata
3400
New Zealand
Individual Wright, Anthony Spencer Matamata
Director Michael Mead Rd 1
Matamata
3471
New Zealand
Individual Revell, Brendon Rd 3
Tauranga
3173
New Zealand
Individual Magan, Stuart Bruce Mount Maunganui
Mount Maunganui
3116
New Zealand
Directors

Chris Owen Henderson - Director

Appointment date: 08 Jun 2004

Address: Matamata, 3400 New Zealand

Address used since 02 Aug 2016

Address: Rd 3, Matamata, 3473 New Zealand

Address used since 17 May 2018


Rene Jacob Thomson - Director

Appointment date: 08 Jun 2004

Address: Matamata, Matamata, 3400 New Zealand

Address used since 13 Dec 2016


Hayden Russell Wright - Director

Appointment date: 30 Nov 2011

Address: Rd 2, Matamata, 3472 New Zealand

Address used since 17 May 2018

Address: Matamata, Matamata, 3400 New Zealand

Address used since 29 Jul 2014

Address: Rd 2, Matamata, 3472 New Zealand

Address used since 07 Jun 2017


Timothy Malcolm Laing - Director

Appointment date: 22 Aug 2018

Address: Matamata, Matamata, 3400 New Zealand

Address used since 22 Aug 2018


James Daniel Nicholson - Director

Appointment date: 22 Aug 2018

Address: Matamata, Matamata, 3400 New Zealand

Address used since 22 Aug 2018


Andrew James Foy - Director

Appointment date: 22 Aug 2018

Address: Rd 3, Matamata, 3473 New Zealand

Address used since 22 Aug 2018


Kevin William Dare - Director (Inactive)

Appointment date: 08 Jun 2004

Termination date: 07 Apr 2023

Address: Matamata, Matamata, 3400 New Zealand

Address used since 17 May 2018

Address: Matamata, Matamata, 3400 New Zealand

Address used since 11 Jun 2010

Address: Matamata, Matamata, 3400 New Zealand

Address used since 07 Jun 2017


Warrick Ross - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 07 Apr 2023

Address: Matamata, Matamata, 3400 New Zealand

Address used since 01 Apr 2013

Address: Masterton, Masterton, 5810 New Zealand

Address used since 07 Jun 2017


Allan Kenneth Price - Director (Inactive)

Appointment date: 08 Jun 2004

Termination date: 25 May 2019

Address: Matamata, Matamata, 3400 New Zealand

Address used since 13 Dec 2016


Colin Arthur Simonsen - Director (Inactive)

Appointment date: 19 Jul 2010

Termination date: 25 Jun 2016

Address: Greerton, Tauranga, 3112 New Zealand

Address used since 19 Jul 2010


Brendon Revell - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 25 Jun 2016

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 01 Apr 2013


Michael Mead - Director (Inactive)

Appointment date: 23 May 2015

Termination date: 25 Jun 2016

Address: Rd 1, Matamata, 3471 New Zealand

Address used since 23 May 2015


Grant John Mathis - Director (Inactive)

Appointment date: 19 Jul 2010

Termination date: 31 Mar 2013

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 01 May 2012


James Stephen Bruce Putt - Director (Inactive)

Appointment date: 19 Jul 2010

Termination date: 21 Dec 2012

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 01 May 2012


Angela Mary Thomas - Director (Inactive)

Appointment date: 19 Jul 2010

Termination date: 12 Oct 2012

Address: Rd 2, Matamata, 3472 New Zealand

Address used since 02 May 2011


John Allan Walker - Director (Inactive)

Appointment date: 08 Jun 2004

Termination date: 30 Nov 2011

Address: Matamata, 3400 New Zealand

Address used since 08 Jun 2004


Stuart Bruce Magan - Director (Inactive)

Appointment date: 08 Jun 2004

Termination date: 30 Nov 2011

Address: 53 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 11 Jun 2010


Anthony Spencer Wright - Director (Inactive)

Appointment date: 08 Jun 2004

Termination date: 23 Feb 2007

Address: Matamata,

Address used since 08 Jun 2004

Nearby companies

Becks Nurseries 1998 Limited
20 Arawa Street, Matamata

Stanlyn Hardware Limited
20 Arawa Street

Richard Wine Limited
20 Arawa Street

Shaune Ritchie Racing Limited
20 Arawa Street, Matamata

Cyh Limited
20 Arawa Street

Nickel Builders Limited
20 Arawa Street

Similar companies

Apata Suppliers Entity Limited
Apata Coolstores Limited

Distr Limited
51 Arawa Street

Fuel Rebates Limited
51 Arawa Street

Prestige Trade Group Limited
101 Arawa Street

Waihou Limited
51 Arawa Street

Waiteitei Investments Limited
51 Findlater Street