Coronetwork Limited was started on 29 Jul 1992 and issued an NZ business number of 9429038966002. The registered LTD company has been managed by 15 directors: Robert Andrew Greig - an active director whose contract began on 25 May 2004,
Warwick Peter Goldsmith - an active director whose contract began on 25 May 2004,
Michael James Eyles - an active director whose contract began on 30 Aug 2023,
Wayne Peter Cafe - an inactive director whose contract began on 25 May 2004 and was terminated on 30 Aug 2023,
Nicholas John Laird - an inactive director whose contract began on 29 Jul 1992 and was terminated on 25 May 2004.
According to our database (last updated on 23 May 2025), the company filed 1 address: Level 2, 11-17 Church Street, Queenstown, 9300 (category: physical, registered).
Up to 28 Sep 2010, Coronetwork Limited had been using Mcculloch & Partners, Level 2, 11-17 Church Street, Queenstown 9300 as their physical address.
A total of 10 shares are issued to 10 groups (20 shareholders in total). As far as the first group is concerned, 1 share is held by 2 entities, namely:
Daniel, Michelle Francis (an individual) located at Lake Hayes, Queenstown postcode 9304,
Daniel, Stuart Robert Charles (an individual) located at Lake Hayes, Queenstown postcode 9304.
The second group consists of 2 shareholders, holds 10 per cent shares (exactly 1 share) and includes
Fallon, Catherine Victoria - located at Rd 1, Queenstown,
Fallon, Paul James - located at Rd 1, Queenstown.
The 3rd share allocation (1 share, 10%) belongs to 2 entities, namely:
Greig Trust Family Trustee Limited, located at Newmarket, Auckland (an entity),
Greig Trust Independent Trustee Limited, located at Newmarket, Auckland (an entity).
Previous addresses
Address: Mcculloch & Partners, Level 2, 11-17 Church Street, Queenstown 9300 New Zealand
Physical & registered address used from 31 Mar 2010 to 28 Sep 2010
Address: 9 Aspen Grove, Fernhill, Queenstown
Registered & physical address used from 01 Jun 2004 to 31 Mar 2010
Address: C/- Stuart Melville, 2nd Floor, Nespat House, 320 Princes Street, Dunedin
Physical address used from 01 Jul 1997 to 01 Jun 2004
Address: Stuart Melville,, Savoy Bldg, Cnr Moray, Place & Princess Str , Dunedin.
Registered address used from 24 May 1996 to 01 Jun 2004
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Annual return last filed: 10 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Daniel, Michelle Francis |
Lake Hayes Queenstown 9304 New Zealand |
22 May 2024 - |
| Individual | Daniel, Stuart Robert Charles |
Lake Hayes Queenstown 9304 New Zealand |
22 May 2024 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Fallon, Catherine Victoria |
Rd 1 Queenstown 9371 New Zealand |
12 Dec 2023 - |
| Individual | Fallon, Paul James |
Rd 1 Queenstown 9371 New Zealand |
12 Dec 2023 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Greig Trust Family Trustee Limited Shareholder NZBN: 9429046576675 |
Newmarket Auckland 1023 New Zealand |
14 Feb 2020 - |
| Entity (NZ Limited Company) | Greig Trust Independent Trustee Limited Shareholder NZBN: 9429046577849 |
Newmarket Auckland 1023 New Zealand |
14 Feb 2020 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Eyles, Jan Elizabeth |
Lake Hayes Queenstown 9304 New Zealand |
02 Jun 2004 - |
| Individual | Eyles, Alan James |
Lake Hayes Queenstown 9304 New Zealand |
02 Jun 2004 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Melhop, Margaret |
Rd 1 Queenstown 9371 New Zealand |
03 Jun 2004 - |
| Individual | Melhop, Bryn |
Rd 1 Queenstown 9371 New Zealand |
03 Jun 2004 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Gillies, Jaqueline Sarah Hilda |
Devonport Auckland 0624 New Zealand |
03 Jun 2004 - |
| Individual | Goldsmith, Warwick Peter |
Devonport Auckland 0624 New Zealand |
29 Jul 1992 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Mcculloch Trustees Limited Shareholder NZBN: 9429037456825 |
Level 2 11-17 Church Street, Queenstown 9300 |
03 Jun 2004 - |
| Individual | Popenhagen, Shirley Jean |
Fernhill Queenstown 9300 New Zealand |
03 Jun 2004 - |
| Individual | Popenhagen, Murray John |
Fernhill Queenstown 9300 New Zealand |
03 Jun 2004 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Individual | Martin, Geoffrey Alan |
Arrowtown Arrowtown 9302 New Zealand |
02 Jun 2004 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Individual | Potts, Stephen |
Queenstown Queenstown 9300 New Zealand |
02 Jun 2004 - |
| Individual | Potts, Joan |
Queenstown Queenstown 9300 New Zealand |
02 Jun 2004 - |
| Shares Allocation #10 Number of Shares: 1 | |||
| Individual | Macleod, Margaret Helen Gillian |
Kawarau Falls Queenstown 9300 New Zealand |
02 Jun 2004 - |
| Individual | Norton, Roger Barry |
Kawarau Falls Queenstown 9300 New Zealand |
02 Jun 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Anderson, Kenneth Richie |
Rd 1 Queenstown 9371 New Zealand |
03 Jun 2004 - 19 Feb 2020 |
| Director | Greig, Robert Andrew |
Queenstown Queenstown 9300 New Zealand |
01 Feb 2024 - 22 May 2024 |
| Director | Eyles, Michael James |
Lake Hayes Queenstown 9304 New Zealand |
01 Feb 2024 - 22 May 2024 |
| Individual | Rodwell, Graeme Harold |
Rd 1 Queenstown 9371 New Zealand |
02 Jun 2004 - 01 Feb 2024 |
| Individual | Hetherington, Michael Walter |
Dunedin |
03 Jun 2004 - 03 Jun 2004 |
| Individual | Cafe, Wayne Peter |
Rd 1 Arrowtown 9371 New Zealand |
03 Jun 2004 - 06 Sep 2023 |
| Individual | Laird, Nicholas John |
Dunedin |
03 Jun 2004 - 03 Jun 2004 |
| Entity | Coronetwork Limited Shareholder NZBN: 9429038966002 Company Number: 552892 |
Queenstown 9300 New Zealand |
06 Sep 2023 - 12 Dec 2023 |
| Individual | Melville, Russell Stuart |
Dunedin |
03 Jun 2004 - 03 Jun 2004 |
| Individual | Cooney, Bryan David |
Dunedin |
03 Jun 2004 - 03 Jun 2004 |
| Individual | Cafe, Wayne Peter |
Rd 1 Arrowtown 9371 New Zealand |
03 Jun 2004 - 06 Sep 2023 |
| Individual | Cafe, Carolyn Jean |
Rd 1 Arrowtown 9371 New Zealand |
03 Jun 2004 - 06 Sep 2023 |
| Individual | Cafe, Carolyn Jean |
Rd 1 Arrowtown 9371 New Zealand |
03 Jun 2004 - 06 Sep 2023 |
| Individual | Dodd, Roger Mckenzie |
Dunedin |
03 Jun 2004 - 03 Jun 2004 |
| Entity | Grant James Limited Shareholder NZBN: 9429039190611 Company Number: 480386 |
Level 8, John Wickliffe House, 265 Princes St, The Exchange, Dunedin 9016 |
03 Jun 2004 - 14 Feb 2020 |
| Individual | Bagley, Kenneth Edgar |
Mosgiel Dunedin |
03 Jun 2004 - 03 Jun 2004 |
| Individual | Troon, John William |
Rd 1 Queenstown 9371 New Zealand |
02 Jun 2004 - 10 Jan 2023 |
| Entity | Grant James Limited Shareholder NZBN: 9429039190611 Company Number: 480386 |
Level 8, John Wickliffe House, 265 Princes St, The Exchange, Dunedin 9016 |
03 Jun 2004 - 14 Feb 2020 |
| Individual | Goldsmith, Fraser Robert |
Rd 1 Queenstown 9371 New Zealand |
03 Jun 2004 - 28 Mar 2017 |
| Individual | Turner, Glenn Maitland |
Dunedin |
03 Jun 2004 - 03 Jun 2004 |
| Individual | Rotto, Gregory |
Arrow Junction Queenstown |
02 Jun 2004 - 03 Jun 2004 |
| Individual | Martin, Susan Patricia |
Arrow Junction Queenstown |
02 Jun 2004 - 03 Jun 2004 |
| Individual | Lawn, Lois Edith Ellen |
Dunedin |
03 Jun 2004 - 03 Jun 2004 |
Robert Andrew Greig - Director
Appointment date: 25 May 2004
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 19 Feb 2020
Address: Queenstown, 9300 New Zealand
Address used since 27 Jul 2015
Warwick Peter Goldsmith - Director
Appointment date: 25 May 2004
Address: Auckland, 0634 New Zealand
Address used since 21 Feb 2023
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 25 Feb 2011
Michael James Eyles - Director
Appointment date: 30 Aug 2023
Address: Queenstown, 9304 New Zealand
Address used since 12 Feb 2025
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 30 Aug 2023
Wayne Peter Cafe - Director (Inactive)
Appointment date: 25 May 2004
Termination date: 30 Aug 2023
Address: Rd 1, Arrowtown, 9371 New Zealand
Address used since 19 Feb 2020
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 25 Feb 2011
Nicholas John Laird - Director (Inactive)
Appointment date: 29 Jul 1992
Termination date: 25 May 2004
Address: Dunedin,
Address used since 29 Jul 1992
Michael Walter Hetherington - Director (Inactive)
Appointment date: 29 Jul 1992
Termination date: 25 May 2004
Address: Roslyn, Dunedin,
Address used since 29 Jul 1992
Roger Mckenzie Dodd - Director (Inactive)
Appointment date: 29 Jul 1992
Termination date: 25 May 2004
Address: Dunedin,
Address used since 29 Jul 1992
Kenneth Edgar Bagley - Director (Inactive)
Appointment date: 29 Jul 1992
Termination date: 25 May 2004
Address: Mosgiel, Dunedin,
Address used since 29 Jul 1992
Lois Edith Ellen Lawn - Director (Inactive)
Appointment date: 29 Jul 1992
Termination date: 25 May 2004
Address: Dunedin,
Address used since 29 Jul 1992
Russell Stuart Melville - Director (Inactive)
Appointment date: 29 Jul 1992
Termination date: 25 May 2004
Address: Dunedin,
Address used since 29 Jul 1992
Glenn Maitland Turner - Director (Inactive)
Appointment date: 29 Jul 1992
Termination date: 25 May 2004
Address: St Clair, Dunedin,
Address used since 29 Jul 1992
Richard Gordon Keith Donaldson - Director (Inactive)
Appointment date: 23 Feb 1993
Termination date: 25 May 2004
Address: Dunedin,
Address used since 23 Feb 1993
David Francis Gerrard - Director (Inactive)
Appointment date: 10 Feb 1995
Termination date: 25 May 2004
Address: Dunedin,
Address used since 10 Feb 1995
Bryan David Cooney - Director (Inactive)
Appointment date: 29 Jul 1992
Termination date: 03 Apr 2001
Address: Dunedin,
Address used since 29 Jul 1992
Stanley Ronald Sycamore - Director (Inactive)
Appointment date: 29 Jul 1992
Termination date: 26 Feb 1998
Address: Dunedin,
Address used since 29 Jul 1992
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street
Armadale Partners Limited
Level 2, 11-17 Church Street