Shortcuts

Coveney Contracting Limited

Type: NZ Limited Company (Ltd)
9429039177209
NZBN
484834
Company Number
Registered
Company Status
Current address
85 Gala Street
Queens Park
Invercargill 9810
New Zealand
Registered & physical & service address used since 25 Aug 2022

Coveney Contracting Limited, a registered company, was started on 20 Nov 1990. 9429039177209 is the NZ business identifier it was issued. The company has been run by 7 directors: Stephen James Coveney - an active director whose contract began on 15 Oct 1993,
Carole Alison Coveney - an inactive director whose contract began on 15 Oct 1993 and was terminated on 01 Aug 2023,
Neil William Coveney - an inactive director whose contract began on 15 Oct 1993 and was terminated on 01 Aug 2019,
Murray Richard Halstead - an inactive director whose contract began on 01 Oct 1992 and was terminated on 15 Oct 1993,
Lynda Margaret Halstead - an inactive director whose contract began on 01 Oct 1992 and was terminated on 15 Oct 1993.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: 85 Gala Street, Queens Park, Invercargill, 9810 (category: registered, physical).
Coveney Contracting Limited had been using S D Mcnamara, 61 Gala Street, Invercargill as their registered address up to 05 Mar 1997.
Previous names used by this company, as we identified at BizDb, included: from 18 Oct 1993 to 30 Oct 2001 they were named Opio Dairy Farm Limited, from 20 Nov 1990 to 18 Oct 1993 they were named Russlaw No. 5 Limited.
A total of 300 shares are allotted to 4 shareholders (3 groups). The first group includes 59 shares (19.67%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 240 shares (80%). Finally the 3rd share allotment (1 share 0.33%) made up of 1 entity.

Addresses

Previous addresses

Address: S D Mcnamara, 61 Gala Street, Invercargill

Registered address used from 05 Mar 1997 to 05 Mar 1997

Address: 85 Gala Street, Invercargill New Zealand

Registered address used from 05 Mar 1997 to 25 Aug 2022

Address: C/- S D Mcnamara, 210 Bond Street, Invercargill

Registered address used from 05 Apr 1995 to 05 Mar 1997

Address: Messrs Preston Russell, 92 Spey Street, Invercargill

Registered address used from 26 Oct 1993 to 05 Apr 1995

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address: 85 Gala Street, Invercargill New Zealand

Physical address used from 21 Feb 1992 to 25 Aug 2022

Contact info
coveneycontracting@kinect.co.nz
17 Aug 2022 Email
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: April

Annual return last filed: 04 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 59
Individual Watson, Carolyn Jan Rd 1
Winton
9781
New Zealand
Individual Coveney, Stephen James Rd 1
Winton
9781
New Zealand
Shares Allocation #2 Number of Shares: 240
Individual Coveney, Stephen James Rd 1
Winton
9781
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Coveney, Kylie Maree R D 1
Winton
9781
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Flintoff, Brett Harry Windsor
Invercargill
9810
New Zealand
Individual Coveney, Carole Alison Winton
Winton
9720
New Zealand
Individual Coveney, Neil William Winton
Winton
9720
New Zealand
Individual Coveney, Russell Neil Otautau
Individual Coveney, Carole Alison No 1 R D
Otautau
Individual Coveney, Carolyn J Rd 2 Invercargill
Directors

Stephen James Coveney - Director

Appointment date: 15 Oct 1993

Address: Rd 1, Winton, 9781 New Zealand

Address used since 12 Feb 2020

Address: Winton, Winton, 9720 New Zealand

Address used since 01 Oct 2010


Carole Alison Coveney - Director (Inactive)

Appointment date: 15 Oct 1993

Termination date: 01 Aug 2023

Address: Winton, Winton, 9720 New Zealand

Address used since 12 Feb 2020

Address: Rd 1, Winton, 9781 New Zealand

Address used since 14 Apr 2010


Neil William Coveney - Director (Inactive)

Appointment date: 15 Oct 1993

Termination date: 01 Aug 2019

Address: Rd 1, Winton, 9781 New Zealand

Address used since 14 Apr 2010


Murray Richard Halstead - Director (Inactive)

Appointment date: 01 Oct 1992

Termination date: 15 Oct 1993

Address: R D 4, Invercargill,

Address used since 01 Oct 1992


Lynda Margaret Halstead - Director (Inactive)

Appointment date: 01 Oct 1992

Termination date: 15 Oct 1993

Address: R D 4, Invercargill,

Address used since 01 Oct 1992


Peter Athol Low - Director (Inactive)

Appointment date: 30 Jun 1992

Termination date: 01 Oct 1992

Address: R.d.2, Myross Bush,

Address used since 30 Jun 1992


Ian Charles Horrax - Director (Inactive)

Appointment date: 30 Jun 1992

Termination date: 01 Oct 1992

Address: Invercargill,

Address used since 30 Jun 1992

Nearby companies