Shortcuts

Coromel Limited

Type: NZ Limited Company (Ltd)
9429037743697
NZBN
929061
Company Number
Registered
Company Status
Current address
5 Morriss Place
Cambridge
Cambridge 3434
New Zealand
Physical & registered address used since 28 Sep 2018
59 Sunnyside Road
Sunnyvale
Auckland 0612
New Zealand
Service address used since 06 Dec 2022
413 Pollen Street
Thames
Thames 3500
New Zealand
Registered address used since 06 Dec 2022

Coromel Limited, a registered company, was launched on 06 Oct 1998. 9429037743697 is the NZBN it was issued. This company has been run by 3 directors: Ian Frederick Strongman - an active director whose contract started on 06 Oct 1998,
Wendy Marlene Strongman - an inactive director whose contract started on 06 Oct 1998 and was terminated on 01 Mar 2018,
Tanya Suzanne Drummond - an inactive director whose contract started on 06 Oct 1998 and was terminated on 16 Oct 1998.
Last updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: 59 Sunnyside Road, Sunnyvale, Auckland, 0612 (types include: service, registered).
Coromel Limited had been using Mackay Street, Thames, Thames as their registered address up to 28 Sep 2018.
Previous names for the company, as we established at BizDb, included: from 06 Oct 1998 to 06 May 2004 they were called Eggs R Us Limited.
One entity owns all company shares (exactly 1000 shares) - Strongman, Ian Frederick - located at 0612, Sunnyvale, Auckland.

Addresses

Previous addresses

Address #1: Mackay Street, Thames, Thames, 3500 New Zealand

Registered address used from 14 Nov 2014 to 28 Sep 2018

Address #2: 613 Mackay Street, Thames, Thames, 3500 New Zealand

Physical address used from 15 Nov 2012 to 28 Sep 2018

Address #3: 613 Mackay Street, Thames, Thames, 3500 New Zealand

Registered address used from 15 Nov 2012 to 14 Nov 2014

Address #4: 1175 Tiki Road, Coromandel New Zealand

Registered & physical address used from 02 Feb 2010 to 15 Nov 2012

Address #5: C/-ian & Wendy Strongman, 260 Albert Street, Coromandel

Registered address used from 13 May 2004 to 13 May 2004

Address #6: C/-ian & Wendy Strongman, 206 Albert Street, Coromandel

Physical address used from 13 May 2004 to 13 May 2004

Address #7: 57 Whangaparoa Road, Coromandel

Physical address used from 02 Dec 2002 to 13 May 2004

Address #8: 85 Whangapoua Road, Coromandel

Physical address used from 30 Nov 2001 to 02 Dec 2002

Address #9: 57 Whangapoua Road, Coromandel

Physical address used from 30 Nov 2001 to 30 Nov 2001

Address #10: C/-i & W Strongman, Whangapoua Road, R D 2, Coromandel

Physical address used from 13 Nov 2000 to 30 Nov 2001

Address #11: C/-i & W Strongman, Whangapoua Road, R D 2, Coromandel

Registered address used from 13 Nov 2000 to 13 May 2004

Address #12: C/-i & W Strongman, Whangapoua Road, R D 2, Coromandel

Registered address used from 12 Apr 2000 to 13 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 12 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Strongman, Ian Frederick Sunnyvale
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Strongman, Wendy Marlene Cambridge
Cambridge
3434
New Zealand
Directors

Ian Frederick Strongman - Director

Appointment date: 06 Oct 1998

Address: Sunnyvale, Auckland, 0612 New Zealand

Address used since 28 Nov 2022

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 28 Nov 2017

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 07 Nov 2012


Wendy Marlene Strongman - Director (Inactive)

Appointment date: 06 Oct 1998

Termination date: 01 Mar 2018

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 28 Nov 2017

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 07 Nov 2012


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 06 Oct 1998

Termination date: 16 Oct 1998

Address: Christchurch,

Address used since 06 Oct 1998

Nearby companies