Shortcuts

Cone & Company (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429036911967
NZBN
1136362
Company Number
Registered
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Jun 2020

Cone & Company (New Zealand) Limited was incorporated on 08 May 2001 and issued a business number of 9429036911967. This registered LTD company has been managed by 4 directors: Geoffrey Peter Cone - an active director whose contract began on 08 May 2001,
Claire Judith Cooke - an active director whose contract began on 25 Jan 2017,
Claudia Shan - an inactive director whose contract began on 25 Jan 2017 and was terminated on 06 Dec 2023,
Karen Anne Marshall - an inactive director whose contract began on 01 Oct 2013 and was terminated on 01 Apr 2022.
According to our information (updated on 15 Mar 2024), this company registered 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (category: registered, physical).
Up until 15 Jun 2020, Cone & Company (New Zealand) Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address.
BizDb identified more names for this company: from 07 Aug 2001 to 31 Jan 2006 they were named Cone & Company (New Zealand) Limited, from 08 May 2001 to 07 Aug 2001 they were named Garifuna Investments Limited.
A total of 1 share is allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Garifuna Properties Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 07 Nov 2014 to 15 Jun 2020

Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 16 Jul 2014 to 07 Nov 2014

Address: C/- Cone & Co., Level 3, 280 Parnell Road, Parnell, Auckland New Zealand

Registered address used from 04 Mar 2004 to 16 Jul 2014

Address: State Highway No 12, Opononi, Northland New Zealand

Physical address used from 04 Dec 2003 to 07 Nov 2014

Address: C/- Cone & Co. Barristers & Solicitors, 258 Parnell Road, Parnell, Auckland

Registered address used from 03 Mar 2003 to 04 Mar 2004

Address: C/- Cone & Co. Barristers & Solicitors, 258 Parnell Road, Parnell, Auckland

Physical address used from 03 Mar 2003 to 04 Dec 2003

Address: 2/126 Ihumatao Road, Mangere, Auckland

Registered & physical address used from 05 Apr 2002 to 03 Mar 2003

Address: 33 Marine Parade, Herne Bay, Auckland

Registered & physical address used from 11 Feb 2002 to 05 Apr 2002

Address: Forsyth Barr Frater Williams Bldg, 55-65 Shortland Street, Auckland

Registered & physical address used from 08 May 2001 to 11 Feb 2002

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Garifuna Properties Limited
Shareholder NZBN: 9429037569693
Auckland Central
Auckland
1010
New Zealand
Directors

Geoffrey Peter Cone - Director

Appointment date: 08 May 2001

Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay

Address used since 31 Mar 2012


Claire Judith Cooke - Director

Appointment date: 25 Jan 2017

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 25 Jan 2017


Claudia Shan - Director (Inactive)

Appointment date: 25 Jan 2017

Termination date: 06 Dec 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Jan 2017


Karen Anne Marshall - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 01 Apr 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 12 Dec 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Oct 2013

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street