Coro Trading Nz Limited was launched on 15 Dec 1926 and issued a business number of 9429040972947. The registered LTD company has been managed by 16 directors: Haley Ada Mahoney - an active director whose contract started on 04 Jan 2021,
Michael Ross Normington - an active director whose contract started on 08 Feb 2021,
Paul Auge Auge Areco - an active director whose contract started on 07 Feb 2024,
Matthew Howard Elliott - an inactive director whose contract started on 04 Jan 2021 and was terminated on 07 Feb 2024,
Deborah Carolyn Boffa - an inactive director whose contract started on 05 Jul 2017 and was terminated on 04 Jan 2021.
As stated in BizDb's information (last updated on 10 Apr 2024), the company uses 1 address: Level 2, Stantec Building, 105 Carlton Gore Road, Newmarket, Auckland, 1023 (category: registered, service).
Until 08 Nov 2018, Coro Trading Nz Limited had been using Watercare House, 73 Remuera Road, Remuera, Auckland as their registered address.
A total of 1500 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1500 shares are held by 1 entity, namely:
Bp Oil New Zealand Limited (an entity) located at Newmarket, Auckland postcode 1023.
Previous addresses
Address #1: Watercare House, 73 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 25 Jul 2014 to 08 Nov 2018
Address #2: Level 1, Willeston Centre, 22-28 Willeston St, Wellington, 6041 New Zealand
Physical & registered address used from 14 Aug 2013 to 25 Jul 2014
Address #3: Bp House, 20 Customhouse Quay, Wellington New Zealand
Registered address used from 06 Nov 1995 to 14 Aug 2013
Address #4: 20 Customhouse Quay, Wellington New Zealand
Physical address used from 06 Nov 1995 to 14 Aug 2013
Basic Financial info
Total number of Shares: 1500
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Bp Oil New Zealand Limited Shareholder NZBN: 9429040962658 |
Newmarket Auckland 1023 New Zealand |
15 Dec 1926 - |
Ultimate Holding Company
Haley Ada Mahoney - Director
Appointment date: 04 Jan 2021
Address: Hampton, Victoria, 3188 Australia
Address used since 05 Feb 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Jan 2021
Michael Ross Normington - Director
Appointment date: 08 Feb 2021
Address: Morningside, Qld, 4170 Australia
Address used since 08 Feb 2021
Paul Auge Auge Areco - Director
Appointment date: 07 Feb 2024
ASIC Name: Ocwen Energy Pty Ltd
Address: Hawthorn East, Vic, 3123 Australia
Address used since 01 Mar 2024
Matthew Howard Elliott - Director (Inactive)
Appointment date: 04 Jan 2021
Termination date: 07 Feb 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Jan 2021
Deborah Carolyn Boffa - Director (Inactive)
Appointment date: 05 Jul 2017
Termination date: 04 Jan 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Jul 2017
Budianto Wijaja Paini - Director (Inactive)
Appointment date: 01 Mar 2019
Termination date: 04 Jan 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Mar 2019
Peter Canisius Franciscus Knipping - Director (Inactive)
Appointment date: 14 Dec 2000
Termination date: 01 Mar 2019
Address: Newlands, Wellington, 6037 New Zealand
Address used since 01 Sep 2007
Matthew Howard Elliott - Director (Inactive)
Appointment date: 01 May 2012
Termination date: 05 Jul 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 May 2012
Michael John Mcguinness - Director (Inactive)
Appointment date: 01 Sep 2009
Termination date: 30 Apr 2012
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 04 Mar 2010
Peter Ward Griffiths - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 31 Aug 2009
Address: Beacon Hill, Seatoun, Wellington,
Address used since 19 Aug 2003
John Peter Symons - Director (Inactive)
Appointment date: 01 Jan 1999
Termination date: 14 Dec 2000
Address: Khandallah, Wellington,
Address used since 01 Jan 1999
Gregory James Larsen - Director (Inactive)
Appointment date: 01 Jul 1997
Termination date: 31 Mar 2000
Address: Khandallah, Wellington,
Address used since 01 Jul 1997
Tim Ridgeway Thavendrasingam Perinpanayagam - Director (Inactive)
Appointment date: 17 Nov 1995
Termination date: 01 Jan 1999
Address: Johnsonville, Wellington,
Address used since 17 Nov 1995
Richard Ernst Webber - Director (Inactive)
Appointment date: 09 Sep 1994
Termination date: 01 Jul 1997
Address: Khandallah, Wellington,
Address used since 09 Sep 1994
Richard Lindsay Swann - Director (Inactive)
Appointment date: 02 Mar 1992
Termination date: 17 Nov 1995
Address: Orakei, Auckland,
Address used since 02 Mar 1992
Ian St Lawrence - Director (Inactive)
Appointment date: 02 Mar 1992
Termination date: 26 Aug 1994
Address: Kelburn, Wellington,
Address used since 02 Mar 1992
Bp Energy Asia Pte. Limited
Watercare House, 73 Remuera Road
Auckland City Water Limited
73 Remuera Road
Watercare Services Limited
73 Remuera Road
Micropigmentation Services & Training Limited
77 Remuera Road
T. W. Doo (1987) Limited
77 Remuera Road
Poco A Poco Project Limited
59 Remuera Road