Coventry Group (Nz) Limited, a registered company, was launched on 16 Nov 1999. 9429037435394 is the NZ business identifier it was issued. This company has been supervised by 11 directors: Michael Jeffrey Oude Wansink - an active director whose contract started on 18 Apr 2016,
Robert James Bulluss - an active director whose contract started on 03 Feb 2017,
Rodney James Jackson - an active director whose contract started on 16 Jan 2018,
Peter John Batman Caughey - an inactive director whose contract started on 20 Jun 2013 and was terminated on 01 Sep 2017,
Joseph Nicolazzo - an inactive director whose contract started on 18 Apr 2016 and was terminated on 03 Feb 2017.
Last updated on 12 Feb 2024, our data contains detailed information about 1 address: 11 Bruce Roderick Drive, East Tamaki, Auckland, 2013 (type: postal, office).
Coventry Group (Nz) Limited had been using 25 Patiki Road, Avondale, Auckland as their registered address until 29 Jun 2016.
Former names for the company, as we established at BizDb, included: from 05 Jun 2001 to 14 Jun 2006 they were named Hylton Parker Fasteners Limited, from 16 Nov 1999 to 05 Jun 2001 they were named Burtlea Investments No. 109 Limited.
A single entity owns all company shares (exactly 34188000 shares) - Coventry Group Limited - located at 2013, Thomastown, Victoria.
Principal place of activity
11 Bruce Roderick Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 25 Patiki Road, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 15 Dec 2015 to 29 Jun 2016
Address #2: Hylton Parker Fasteners, 17-19 Constellation Drive, Mairangi Bay, Auckland New Zealand
Physical address used from 19 Sep 2008 to 15 Dec 2015
Address #3: 17-19 Constellation Drive, Mairangi Bay, Auckland New Zealand
Registered address used from 19 Sep 2008 to 15 Dec 2015
Address #4: Hylton Parker Fasteners Limited, 17-19 Constellation Drive, Mairangi Bay, Auckland
Physical address used from 14 Oct 2004 to 19 Sep 2008
Address #5: Hylton Parker Fasteners Limited, 17-19 Constellation Drive, Mairangi Bay, Auckland
Registered address used from 27 Jan 2004 to 19 Sep 2008
Address #6: Level 3, 16 Viaduct Harbour Drive, Auckland
Physical address used from 28 Oct 2001 to 28 Oct 2001
Address #7: Level 3, 16 Viaduct Harbour Drive, Auckland
Registered address used from 28 Oct 2001 to 27 Jan 2004
Address #8: C/- Markhams Auckland Ltd, 6th Floor, 369 Queen St, Auckland
Physical address used from 28 Oct 2001 to 14 Oct 2004
Address #9: Level 3, 16 Viaduct Harbour Drive, Auckland
Registered address used from 12 Apr 2000 to 28 Oct 2001
Basic Financial info
Total number of Shares: 34188000
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 34188000 | |||
Other (Other) | Coventry Group Limited |
Thomastown Victoria 3074 Australia |
16 Nov 1999 - |
Ultimate Holding Company
Michael Jeffrey Oude Wansink - Director
Appointment date: 18 Apr 2016
Address: Farm Cove, Auckland, 2010 New Zealand
Address used since 18 Apr 2016
Robert James Bulluss - Director
Appointment date: 03 Feb 2017
ASIC Name: Nubco Proprietary Limited
Address: Thomastown, 3074 Australia
Address: Moonee Ponds, Victoria, 3039 Australia
Address used since 07 Jan 2020
Address: Eltham, Victoria, 3095 Australia
Address used since 30 May 2018
Address: Victoria, 3178 Australia
Address: Victoria, 3178 Australia
Address used since 03 Feb 2017
Rodney James Jackson - Director
Appointment date: 16 Jan 2018
Address: Ringwood North, Victoria, 3134 Australia
Address used since 16 Jan 2018
Peter John Batman Caughey - Director (Inactive)
Appointment date: 20 Jun 2013
Termination date: 01 Sep 2017
ASIC Name: A.a. Gaskets Proprietary Limited
Address: Redcliffe, Australia
Address: Redcliffe, Australia
Address: Hawthorn, Victoria, 3122 Australia
Address used since 20 Jun 2013
Joseph Nicolazzo - Director (Inactive)
Appointment date: 18 Apr 2016
Termination date: 03 Feb 2017
Address: Kew, Nsw, 3101 Australia
Address used since 18 Apr 2016
Keith Sidney Smith - Director (Inactive)
Appointment date: 01 Jan 2015
Termination date: 11 Apr 2016
ASIC Name: A.a. Gaskets Proprietary Limited
Address: Redcliffe, Australia
Address: Redcliffe, Australia
Address: South Perth, Western Australia, 6151 Australia
Address used since 01 Jan 2015
Roger Baden Flynn - Director (Inactive)
Appointment date: 08 Jun 2007
Termination date: 01 Jan 2015
Address: Lower Plenty, Victoria, Australia 3093,
Address used since 08 Jun 2007
Vince Scidone - Director (Inactive)
Appointment date: 07 May 2001
Termination date: 19 Dec 2012
Address: Wilson, Western Australia,
Address used since 07 May 2001
Stephen Ashley Cooper - Director (Inactive)
Appointment date: 26 Sep 2002
Termination date: 08 Jun 2007
Address: Myaree, Western Australia 6154, Australia,
Address used since 26 Sep 2002
Barry Robert Watson - Director (Inactive)
Appointment date: 07 May 2001
Termination date: 26 Sep 2002
Address: North Innaloo, Western Australia,
Address used since 07 May 2001
Jeremy Austin Carr - Director (Inactive)
Appointment date: 16 Nov 1999
Termination date: 07 May 2001
Address: Parnell, Auckland,
Address used since 16 Nov 1999
Cov Holdings (nz) Limited
11 Bruce Roderick Drive
Gw Trading (nz) Limited
5 Offenhauser Drive
Jfc New Zealand Limited
15 Bruce Roderick Drive
Mitek New Zealand Limited
40 Neales Road, East Tamaki
Valmont Highway Technology Limited
12 Offenhauser Drive
Valmont Highway Distribution Limited
12 Offenhauser Drive