Shortcuts

John Coe Limited

Type: NZ Limited Company (Ltd)
9429039033826
NZBN
531191
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 04 Dec 2019

John Coe Limited, a registered company, was started on 14 Jan 1992. 9429039033826 is the NZ business identifier it was issued. The company has been managed by 3 directors: John Lawrence Coe - an active director whose contract began on 14 Jan 1992,
Katherine Frances Coe - an inactive director whose contract began on 16 Apr 1993 and was terminated on 01 Aug 2001,
Roger Blair Gardiner - an inactive director whose contract began on 14 Jan 1992 and was terminated on 16 Apr 1993.
Last updated on 19 Apr 2024, our database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
John Coe Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address up until 04 Dec 2019.
Past names for the company, as we identified at BizDb, included: from 17 Dec 2001 to 05 Jun 2003 they were named Wanaka Capital Limited, from 14 Jan 1992 to 17 Dec 2001 they were named Wanaka Nurseries Limited.
One entity controls all company shares (exactly 10000 shares) - Coe, John Lawrence - located at 8013, Wanaka.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 21 Dec 2016 to 04 Dec 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 25 May 2015 to 21 Dec 2016

Address: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand

Registered & physical address used from 13 May 2013 to 25 May 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical & registered address used from 25 Jan 2006 to 13 May 2013

Address: Sparks Erskine, 2nd Floor, Ami Bldg, 116, Riccarton Rd, Christchurch

Physical address used from 19 May 1997 to 25 Jan 2006

Address: 149 Stone Road, Wanaka

Registered address used from 18 Oct 1993 to 25 Jan 2006

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Coe, John Lawrence Wanaka

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coe, Katherine Frances Wanaka
Directors

John Lawrence Coe - Director

Appointment date: 14 Jan 1992

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 24 Sep 2015


Katherine Frances Coe - Director (Inactive)

Appointment date: 16 Apr 1993

Termination date: 01 Aug 2001

Address: Wanaka,

Address used since 16 Apr 1993


Roger Blair Gardiner - Director (Inactive)

Appointment date: 14 Jan 1992

Termination date: 16 Apr 1993

Address: Wanaka,

Address used since 14 Jan 1992

Nearby companies

The Hermit Ram Limited
Level 2, 329 Durham Street

Adriel Investments Limited
Level 2, 299 Durham Street North

Adderley Land Limited
Level 2, 329 Durham Street

Beasley Commercial Limited
Level 1, 149 Victoria Street

Ginkgo Limited
32/868 Colombo St

Central Rentals Limited
Flat 49, 868 Colombo Street