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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Strongman, Ian Frederick |
Sunnyvale Auckland 0612 New Zealand |
06 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Strongman, Wendy Marlene |
Cambridge Cambridge 3434 New Zealand |
06 May 2004 - 20 Mar 2018 |
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
Thames Hospital Staff Sports And Social Club Incorporated
Mackay Street
Tkh Builders Limited
405 Mackay Street
Mickies Enterprises (2008) Limited
405 Mackay Street
F T Richards Limited
405 Mackay Street
Dgmt Holdings Limited
405 Mackay Street
Stella Charters Limited
405 Mackay St