Shortcuts

Coronado Limited

Type: NZ Limited Company (Ltd)
9429036694433
NZBN
1176015
Company Number
Registered
Company Status
Current address
Level 3, 112 Tuam Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 19 May 2021

Coronado Limited was incorporated on 08 Jan 2002 and issued a number of 9429036694433. This registered LTD company has been supervised by 3 directors: Alan Edelmann - an active director whose contract began on 08 Jan 2002,
Shaydar Edelmann - an inactive director whose contract began on 08 Jan 2002 and was terminated on 28 Feb 2010,
Martin Jimmink - an inactive director whose contract began on 08 Jan 2002 and was terminated on 19 Mar 2009.
According to our database (updated on 15 Apr 2024), this company registered 1 address: Level 3, 112 Tuam Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Until 19 May 2021, Coronado Limited had been using Level 1, Unit 7, 295 Blenheim Road, Christchurch as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Edelmann, Alan (an individual) located at New Brighton, Christchurch postcode 8083.

Addresses

Previous addresses

Address: Level 1, Unit 7, 295 Blenheim Road, Christchurch, 8041 New Zealand

Physical & registered address used from 15 Apr 2013 to 19 May 2021

Address: C/-l2, 119 Wrights Road, Middleton, Christchurch New Zealand

Registered & physical address used from 06 Apr 2009 to 15 Apr 2013

Address: 27 Walmsley Road, St Heliers, Auckland

Registered address used from 16 May 2007 to 06 Apr 2009

Address: 27 Walmlsey Road, St Heliers, Auckland

Physical address used from 16 May 2007 to 06 Apr 2009

Address: 2nd Floor, 119 Wrights Road, Christchurch

Physical & registered address used from 14 Jun 2005 to 16 May 2007

Address: C/- Paget & Associates, 1st Floor, 68 Durham Street, Christchurch

Registered & physical address used from 08 Jan 2002 to 14 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Edelmann, Alan New Brighton
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Edelmann, Shaydar St Heliers
Auckland
Directors

Alan Edelmann - Director

Appointment date: 08 Jan 2002

Address: New Brighton, Christchurch, 8083 New Zealand

Address used since 01 Mar 2010


Shaydar Edelmann - Director (Inactive)

Appointment date: 08 Jan 2002

Termination date: 28 Feb 2010

Address: St Heliers, Auckland,

Address used since 09 May 2007


Martin Jimmink - Director (Inactive)

Appointment date: 08 Jan 2002

Termination date: 19 Mar 2009

Address: St Heliers, Auckland,

Address used since 17 Jul 2006

Nearby companies

Smith Elements & Controls Limited
Level 1, 136 Ilam Road

Williams Corporation Trading 16 Limited
Level 1, 136 Ilam Road

Wwl Trustee Services 119 Limited
Level 1, 10 Leslie Hills Drive

Canrecruit Holdings Limited
Level 1, 136 Ilam Road

Canrecruit Auckland South Limited
Level 1, 136 Ilam Road

Southern Gardening Services Limited
Level 1, 136 Ilam Road