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: Warwick Peter Goldsmith - an active director whose contract began on 25 May 2004,
Robert Andrew Greig - 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 17 Apr 2024), 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 (21 shareholders in total). As far as the first group is concerned, 1 share is held by 3 entities, namely:
Eyles, Michael James (a director) located at Lake Hayes, Queenstown postcode 9304,
Greig, Robert Andrew (a director) located at Queenstown, Queenstown postcode 9300,
Goldsmith, Warwick Peter (an individual) located at Auckland postcode 0634.
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: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Eyles, Michael James |
Lake Hayes Queenstown 9304 New Zealand |
01 Feb 2024 - |
Director | Greig, Robert Andrew |
Queenstown Queenstown 9300 New Zealand |
01 Feb 2024 - |
Individual | Goldsmith, Warwick Peter |
Auckland 0634 New Zealand |
29 Jul 1992 - |
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 |
Auckland 0634 New Zealand |
03 Jun 2004 - |
Individual | Goldsmith, Warwick Peter |
Auckland 0634 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 | 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 | Anderson, Kenneth Richie |
Rd 1 Queenstown 9371 New Zealand |
03 Jun 2004 - 19 Feb 2020 |
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 |
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
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
Michael James Eyles - Director
Appointment date: 30 Aug 2023
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
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
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
Michael Walter Hetherington - Director (Inactive)
Appointment date: 29 Jul 1992
Termination date: 25 May 2004
Address: Roslyn, 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
Mt Rosa Water Limited
Level 3, 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