Shortcuts

Coventry Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429037435394
NZBN
1001150
Company Number
Registered
Company Status
Current address
11 Bruce Roderick Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 29 Jun 2016
11 Bruce Roderick Drive
East Tamaki
Auckland 2013
New Zealand
Postal & office & delivery address used since 22 Nov 2019

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.

Addresses

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

Contact info
r.jackson@cgl.com.au
02 Oct 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 34188000
Other (Other) Coventry Group Limited Thomastown
Victoria
3074
Australia

Ultimate Holding Company

31 Aug 2017
Effective Date
Coventry Group Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
525 Great Eastern Highway
Redcliffe Australia
Address
Directors

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

Nearby companies

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