Shortcuts

Coman Management Limited

Type: NZ Limited Company (Ltd)
9429039103062
NZBN
508251
Company Number
Registered
Company Status
Current address
266 Hardy Street
Nelson 7010
New Zealand
Registered & physical & service address used since 25 Nov 2010

Coman Management Limited was registered on 07 Aug 1991 and issued a New Zealand Business Number of 9429039103062. This registered LTD company has been run by 8 directors: Daniel Francis Coman - an active director whose contract started on 28 Nov 2019,
Jane Elizabeth Penney - an active director whose contract started on 28 Nov 2019,
Peter John Coman - an active director whose contract started on 28 Nov 2019,
William Francis Coman - an inactive director whose contract started on 28 Jun 1994 and was terminated on 08 Nov 2019,
Nils Gunnar Stefan Hallin - an inactive director whose contract started on 28 Jun 1994 and was terminated on 08 Nov 2013.
As stated in BizDb's data (updated on 02 Apr 2024), this company filed 1 address: 266 Hardy Street, Nelson, 7010 (types include: registered, physical).
Up to 25 Nov 2010, Coman Management Limited had been using C/-Thompson, Daly & Co, 266 Hardy Street, Nelson as their physical address.
BizDb found old names used by this company: from 10 Nov 1995 to 02 Aug 2013 they were called Swenz Marketing Limited, from 10 Aug 1993 to 10 Nov 1995 they were called Swenz Limited and from 07 Aug 1991 to 10 Aug 1993 they were called Pennsylvania Turnpike Limited.
A total of 1000 shares are issued to 4 groups (9 shareholders in total). When considering the first group, 250 shares are held by 3 entities, namely:
Rennie Cox Trustees Limited (an entity) located at Auckland postcode 1010,
Mataira, Leeanne Joy (an individual) located at Remuera, Auckland postcode 1050,
Coman, Peter John (a director) located at Remuera, Auckland postcode 1050.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Penney, Jane Elizabeth - located at Remuera, Auckland.
The next share allotment (250 shares, 25%) belongs to 2 entities, namely:
Coman, Penelope Jane, located at Mission Bay, Auckland (an individual),
Thompson, Barry Lincoln Collier, located at Nelson South, Nelson (an individual).

Addresses

Previous addresses

Address: C/-thompson, Daly & Co, 266 Hardy Street, Nelson New Zealand

Physical & registered address used from 13 Mar 2007 to 25 Nov 2010

Address: C/-robertson Chartered Accountants Ltd, Level 1, 10 Church Street, Nelson

Physical & registered address used from 07 Mar 2006 to 13 Mar 2007

Address: 218 Trafalgar Street, Nelson

Registered & physical address used from 13 Feb 2003 to 07 Mar 2006

Address: C/- West Yates, 72 Trafalgar Street, Nelson

Physical address used from 01 Jul 1997 to 13 Feb 2003

Address: 112 Collingwood Street, Nelson

Registered address used from 20 Jul 1994 to 13 Feb 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 17 Nov 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Entity (NZ Limited Company) Rennie Cox Trustees Limited
Shareholder NZBN: 9429034093641
Auckland
1010
New Zealand
Individual Mataira, Leeanne Joy Remuera
Auckland
1050
New Zealand
Director Coman, Peter John Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 250
Director Penney, Jane Elizabeth Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Coman, Penelope Jane Mission Bay
Auckland
1071
New Zealand
Individual Thompson, Barry Lincoln Collier Nelson South
Nelson
7010
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Coman, Benjamin Francis Richmond
Richmond
7020
New Zealand
Individual Thompson, Barry Lincoln Collier Nelson South
Nelson
7010
New Zealand
Individual Coman, Joanne Mary Richmond
Richmond
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Coman, Daniel Francis Gordon,nsw
2072
Australia
Individual Mckechnie, Ross Hannay Nelson
7010
New Zealand
Individual Coman, William Francis 623 Rocks Road
Nelson
7011
New Zealand
Directors

Daniel Francis Coman - Director

Appointment date: 28 Nov 2019

Address: Gordon,nsw, 2072 Australia

Address used since 28 Nov 2019


Jane Elizabeth Penney - Director

Appointment date: 28 Nov 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Jan 2020


Peter John Coman - Director

Appointment date: 28 Nov 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Nov 2019


William Francis Coman - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 08 Nov 2019

Address: 623 Rocks Road, Nelson, 7011 New Zealand

Address used since 16 Jan 2008


Nils Gunnar Stefan Hallin - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 08 Nov 2013

Address: Port Douglas, Queensland, Australia,

Address used since 22 Dec 2003


Nathanael Larsanders Nazell - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 17 Aug 1995

Address: Ngatimoti,

Address used since 28 Jun 1994


Ross Hannay Mckechnie - Director (Inactive)

Appointment date: 07 Aug 1991

Termination date: 28 Jun 1994

Address: Nelson,

Address used since 07 Aug 1991


Katherine Alice Carr - Director (Inactive)

Appointment date: 07 Aug 1991

Termination date: 28 Jun 1994

Address: Nelson,

Address used since 07 Aug 1991

Nearby companies

Showhome Village Limited
266 Hardy Street

D S Builders Limited
266 Hardy Street

Listel Limited
266 Hardy Street

Lsk Builders 2011 Limited
266 Hardy Street

Assured Limited
266 Hardy Street

Cr Ventures Limited
266 Hardy Street