Shortcuts

Cargo Co-ordinators Shipping Agencies Limited

Type: NZ Limited Company (Ltd)
9429039027245
NZBN
533030
Company Number
Registered
Company Status
Current address
Level 2, Fidelity House
81 Carlton Gore Road, Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 28 Sep 2011
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered & service address used since 24 Jan 2023
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1050
New Zealand
Registered & service address used since 12 Jul 2023

Cargo Co-Ordinators Shipping Agencies Limited was registered on 19 Feb 1992 and issued a business number of 9429039027245. The registered LTD company has been supervised by 3 directors: Noel Skipton Thompson - an active director whose contract started on 19 Feb 1992,
Margaret Thompson - an inactive director whose contract started on 01 Oct 1993 and was terminated on 25 Mar 1997,
John Irwin Dodd - an inactive director whose contract started on 19 Feb 1992 and was terminated on 01 Oct 1993.
As stated in BizDb's information (last updated on 17 Mar 2024), this company uses 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, service).
Up until 28 Sep 2011, Cargo Co-Ordinators Shipping Agencies Limited had been using 25 Great South Road, Epsom, Auckland as their registered address.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Thompson, Noel Skipton (an individual) located at Mellons Bay, Auckland postcode 2014.

Addresses

Other active addresses

Address #4: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 01 Aug 2023

Previous addresses

Address #1: 25 Great South Road, Epsom, Auckland, 1051 New Zealand

Registered address used from 10 Feb 2011 to 28 Sep 2011

Address #2: 25 Great South Road, Epsom, Auckland, 1051 New Zealand

Physical address used from 09 Feb 2011 to 28 Sep 2011

Address #3: 85 Nuffield Street, Newmarket, Auckland New Zealand

Registered address used from 02 Dec 2004 to 10 Feb 2011

Address #4: 85 Nuffield Street, Newmarket, Auckland New Zealand

Physical address used from 02 Dec 2004 to 09 Feb 2011

Address #5: 4th Floor, 240 Hobson Street, Auckland

Registered address used from 09 Jan 1999 to 02 Dec 2004

Address #6: Level 8, Westpac Tower, 120 Albert St, Auckland

Physical address used from 09 Jan 1999 to 02 Dec 2004

Address #7: 4th Floor, 240 Hobson Street, Auckland

Physical address used from 09 Jan 1999 to 09 Jan 1999

Address #8: 3rd Floor, Barclay House, Shortland Street, Auckland

Registered address used from 15 Dec 1994 to 09 Jan 1999

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Thompson, Noel Skipton Mellons Bay
Auckland
2014
New Zealand
Directors

Noel Skipton Thompson - Director

Appointment date: 19 Feb 1992

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 03 Oct 2023

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 25 May 2018

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 26 Oct 2012


Margaret Thompson - Director (Inactive)

Appointment date: 01 Oct 1993

Termination date: 25 Mar 1997

Address: Howick,

Address used since 01 Oct 1993


John Irwin Dodd - Director (Inactive)

Appointment date: 19 Feb 1992

Termination date: 01 Oct 1993

Address: Pakuranga,

Address used since 19 Feb 1992

Nearby companies

Incisive Limited
Level , Fidelity House

S.e Robinson Limited
Level 2, Fidelity House

Erobinson Limited
Level 2, Fidelity House

Parker Corp. Global Aspirations Limited
Level 2, Fidelity House

Bhimjiyanis Limited
Level 2, Fidelity House

Paradice Ice Skating (2013) Limited
Level 2, Fidelity House