Covallina Investments Limited was registered on 30 Jun 1994 and issued a number of 9429038660696. The registered LTD company has been supervised by 4 directors: Gary William Brophy - an active director whose contract began on 24 Apr 1997,
Keith Alexander Mcleod - an inactive director whose contract began on 24 Apr 1997 and was terminated on 18 May 2010,
Craig Edgeworth Horrocks - an inactive director whose contract began on 30 Jun 1994 and was terminated on 24 Apr 1997,
Brian James Joyce - an inactive director whose contract began on 30 Jun 1994 and was terminated on 24 Apr 1997.
As stated in BizDb's database (last updated on 25 Apr 2024), the company uses 1 address: Po Box 6253, Victoria Street West, Auckland, 1142 (category: postal, office).
Up to 14 Dec 2000, Covallina Investments Limited had been using 3 Burns Street, Newton, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 3 entities, namely:
Johart Trustee Company Limited (an entity) located at 57 Fort Street, Auckland postcode 1010,
Brophy, Gary William (an individual) located at Green Bay, Auckland 0604,
Brophy, Leeanne Marie (an individual) located at Green Bay, Auckland. Covallina Investments Limited was classified as "Business administrative service" (business classification N729110).
Principal place of activity
8 Normanby Road, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 3 Burns Street, Newton, Auckland
Registered & physical address used from 14 Dec 2000 to 14 Dec 2000
Address #2: 97c Mt Eden Rd, Mt Eden, Auckland New Zealand
Registered & physical address used from 14 Dec 2000 to 18 Mar 2016
Address #3: Cnr Scanlan Street And Murdoch Road, Grey Lynn, Auckland
Physical address used from 31 May 2000 to 14 Dec 2000
Address #4: Corner Scanlan & Murdoch Road, Grey Lynn, Auckland
Registered address used from 18 May 1998 to 14 Dec 2000
Address #5: Level 10, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Registered address used from 11 Jul 1997 to 18 May 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Johart Trustee Company Limited Shareholder NZBN: 9429031717724 |
57 Fort Street Auckland 1010 New Zealand |
01 Jun 2010 - |
Individual | Brophy, Gary William |
Green Bay Auckland 0604 |
01 Jun 2010 - |
Individual | Brophy, Leeanne Marie |
Green Bay Auckland |
30 Jun 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Joyce, Brian James |
Browns Bay Auckland |
30 Jun 1994 - 01 Jun 2010 |
Individual | Scott, Lesandre Maree |
Onehunga Auckland |
30 Jun 1994 - 01 Jun 2010 |
Individual | Joyce, Brian James |
Browns Bay Auckland |
30 Jun 1994 - 01 Jun 2010 |
Individual | Scott, Lesandre Maree |
Onehunga Auckland |
30 Jun 1994 - 01 Jun 2010 |
Individual | Mcleod, Keith Alexander |
Epsom Auckland |
30 Jun 1994 - 01 Jun 2010 |
Individual | Brophy, Gary William |
Green Bay Auckland |
30 Jun 1994 - 01 Jun 2010 |
Individual | Mcleod, Betty Marie |
Epsom Auckland |
30 Jun 1994 - 01 Jun 2010 |
Gary William Brophy - Director
Appointment date: 24 Apr 1997
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 24 Apr 1997
Keith Alexander Mcleod - Director (Inactive)
Appointment date: 24 Apr 1997
Termination date: 18 May 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 24 Apr 1997
Craig Edgeworth Horrocks - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 24 Apr 1997
Address: Remuera, Auckland,
Address used since 30 Jun 1994
Brian James Joyce - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 24 Apr 1997
Address: Browns Bay, Auckland,
Address used since 30 Jun 1994
Direct Control Limited
8 Normanby Road
Architectural Intelligence (australia) Limited
8 Normanby Road
Architectural Intelligence Limited
8 Normanby Road
Quatro Properties Limited
8 Normanby Road
Hellaby Builders Limited
Zone 23, Unit G09, 23 Edwin Street,
National Road Transport Association Limited
Zone 23, Unit G09
Aplus Management Group Limited
1 New North Road
Fusion Architecture Limited
29 A Wynyard Road
G.p. Sawdoctors Limited
Unit G12 23 Edwin Street
Indelible By Design Limited
Ground Floor, 175 Khyber Pass
Myofficeassistant Limited
Unit G, Zone 23, 23 Edwin Street
On Format Limited
Flat 9, 145 Mount Eden Road