Shortcuts

Coronel Holdings Limited

Type: NZ Limited Company (Ltd)
9429039484109
NZBN
382214
Company Number
Registered
Company Status
Current address
12 Eleventh Avenue
Tauranga 3110
New Zealand
Physical & registered & service address used since 10 Jun 2002

Coronel Holdings Limited was registered on 08 Apr 1988 and issued an NZBN of 9429039484109. The registered LTD company has been managed by 15 directors: Alistair William Capamagian - an active director whose contract began on 30 Mar 2001,
Anthony Clive Sandlant - an active director whose contract began on 28 Apr 2003,
Kevin Stewart Berry - an active director whose contract began on 24 Jan 2014,
Michael Richard Ellis - an active director whose contract began on 19 May 2017,
Ernest Arthur Craig - an inactive director whose contract began on 23 Apr 2002 and was terminated on 29 Dec 2016.
As stated in BizDb's information (last updated on 19 Apr 2024), this company uses 1 address: 12 Eleventh Avenue, Tauranga, 3110 (types include: physical, registered).
Up to 10 Jun 2002, Coronel Holdings Limited had been using No 2 Eleventh Avenue, Tauranga as their registered address.
BizDb identified previous names used by this company: from 08 Apr 1988 to 02 Apr 2003 they were called Cereals R.d. & M. Limited..
A total of 2000000 shares are allotted to 1 group (4 shareholders in total). When considering the first group, 2000000 shares are held by 4 entities, namely:
Ellis, Michael Richard (a director) located at Rd 2, Waimauku postcode 0882,
Sandlant, Anthony Clive (an individual) located at Kohimarama, Auckland postcode 1071,
Berry, Kevin Stewart (a director) located at Mellons Bay, Auckland postcode 2014.

Addresses

Previous addresses

Address: No 2 Eleventh Avenue, Tauranga

Registered address used from 30 Sep 1994 to 10 Jun 2002

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: 10-14 Rata Street, Mount Maunganui

Physical address used from 20 Feb 1992 to 10 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: April

Annual return last filed: 17 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000000
Director Ellis, Michael Richard Rd 2
Waimauku
0882
New Zealand
Individual Sandlant, Anthony Clive Kohimarama
Auckland
1071
New Zealand
Director Berry, Kevin Stewart Mellons Bay
Auckland
2014
New Zealand
Individual Capamagian, Alistair William Tauranga

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Craig, Ernest Arthur Tauranga

New Zealand
Directors

Alistair William Capamagian - Director

Appointment date: 30 Mar 2001

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 30 Apr 2010


Anthony Clive Sandlant - Director

Appointment date: 28 Apr 2003

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 02 May 2011


Kevin Stewart Berry - Director

Appointment date: 24 Jan 2014

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 24 Jan 2014


Michael Richard Ellis - Director

Appointment date: 19 May 2017

Address: Rd 2, Waimauku, 0882 New Zealand

Address used since 19 May 2017


Ernest Arthur Craig - Director (Inactive)

Appointment date: 23 Apr 2002

Termination date: 29 Dec 2016

Address: Hairini, Tauranga, 3112 New Zealand

Address used since 01 Apr 2007


John Andrew Burn - Director (Inactive)

Appointment date: 08 Apr 1988

Termination date: 28 Apr 2003

Address: Tauranga,

Address used since 08 Apr 1988


Roy Charles Hemsley - Director (Inactive)

Appointment date: 30 Mar 2001

Termination date: 17 Apr 2002

Address: Mt Maunganui,

Address used since 30 Mar 2001


Robin Irene Owens - Director (Inactive)

Appointment date: 30 Mar 2001

Termination date: 16 Apr 2002

Address: Tauranga,

Address used since 30 Mar 2001


Robert Leslie Buttimore - Director (Inactive)

Appointment date: 12 Sep 1994

Termination date: 31 Mar 2001

Address: Te Puna R D 6, Tauranga,

Address used since 12 Sep 1994


Peter John Lauder - Director (Inactive)

Appointment date: 08 Apr 1988

Termination date: 26 Apr 1995

Address: Te Puke,

Address used since 08 Apr 1988


Neil Gilbert Hansen - Director (Inactive)

Appointment date: 08 Apr 1988

Termination date: 26 Apr 1995

Address: Tauranga,

Address used since 08 Apr 1988


John Anthony Campbell - Director (Inactive)

Appointment date: 08 Apr 1988

Termination date: 12 Sep 1994

Address: Rd 2, Whakatane,

Address used since 08 Apr 1988


Andrew Philip Gorringe - Director (Inactive)

Appointment date: 08 Apr 1988

Termination date: 12 Sep 1994

Address: Rd 2, Katikati,

Address used since 08 Apr 1988


Colin Charles Mckinnon - Director (Inactive)

Appointment date: 08 Apr 1988

Termination date: 12 Sep 1994

Address: Rd 3, Whakatane,

Address used since 08 Apr 1988


Andrew Guy Nicol - Director (Inactive)

Appointment date: 08 Apr 1988

Termination date: 12 Sep 1994

Address: Rd 6, Opotiki,

Address used since 08 Apr 1988

Nearby companies

Wwkb Nominees Limited
12 Eleventh Avenue

Tg Mt Maunganui Limited
12 Eleventh Avenue

Tauranga.co.nz Limited
12 Eleventh Avenue

Capamagian Trustee Services Limited
12 Eleventh Avenue

Capamagian Management Services Limited
12 Eleventh Avenue

Cohesion Communications Limited
12 Eleventh Avenue