Shortcuts

Coda Services Gp Limited

Type: NZ Limited Company (Ltd)
9429041685402
NZBN
5660927
Company Number
Registered
Company Status
I529231
Industry classification code
Freight Forwarding (no Goods Handling) - Road
Industry classification description
I530970
Industry classification code
Warehousing Nec
Industry classification description
I461040
Industry classification code
Road Freight Transport Service
Industry classification description
Current address
345 Neilson Street
Penrose
Auckland 1061
New Zealand
Postal & office & delivery address used since 10 Mar 2021
345 Neilson Street
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 18 Mar 2021

Coda Services Gp Limited was incorporated on 31 Mar 2015 and issued an NZ business identifier of 9429041685402. The registered LTD company has been supervised by 10 directors: Steven Grant Gray - an active director whose contract began on 24 Apr 2017,
David Andrew Ross - an active director whose contract began on 29 Nov 2018,
John James Loughlin - an active director whose contract began on 01 Feb 2020,
Leonard Ernest William Louis Sampson - an active director whose contract began on 23 Jun 2021,
Emma Mary Parsons - an active director whose contract began on 29 Aug 2023.
According to our data (last updated on 24 Mar 2024), the company filed 1 address: 345 Neilson Street, Penrose, Auckland, 1061 (category: registered, physical).
Up to 18 Mar 2021, Coda Services Gp Limited had been using 373A Neilson Street, Penrose, Auckland as their physical address.
A total of 1 share is issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Coda Gp Limited (an entity) located at Penrose, Auckland postcode 1061. Coda Services Gp Limited has been classified as "Freight forwarding (no goods handling) - road" (business classification I529231).

Addresses

Principal place of activity

345 Neilson Street, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 373a Neilson Street, Penrose, Auckland, 1061 New Zealand

Physical & registered address used from 02 Aug 2016 to 18 Mar 2021

Address #2: 2 Salisbury Avenue, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Registered & physical address used from 31 Mar 2015 to 02 Aug 2016

Contact info
64 09 5518554
Phone
timon.spasovski@codagroup.co.nz
Email
laura.alley@codagroup.co.nz
31 Mar 2023 Email
kyle.williams@codagroup.co.nz
26 Apr 2022 Email
www.codagroup.co.nz
26 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Coda Gp Limited
Shareholder NZBN: 9429041605424
Penrose
Auckland
1061
New Zealand
Directors

Steven Grant Gray - Director

Appointment date: 24 Apr 2017

Address: Lynmore, Rotorua, 3010 New Zealand

Address used since 21 Sep 2020

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 24 Apr 2017


David Andrew Ross - Director

Appointment date: 29 Nov 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 29 Nov 2018


John James Loughlin - Director

Appointment date: 01 Feb 2020

Address: Havelock North, 4180 New Zealand

Address used since 01 Feb 2020


Leonard Ernest William Louis Sampson - Director

Appointment date: 23 Jun 2021

Address: Rd 1, Tauranga, 3171 New Zealand

Address used since 23 Jun 2021


Emma Mary Parsons - Director

Appointment date: 29 Aug 2023

Address: Hatfields Beach, Orewa, 0931 New Zealand

Address used since 29 Aug 2023


Christopher Errington Rowe - Director (Inactive)

Appointment date: 31 Aug 2015

Termination date: 29 Aug 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 31 Aug 2015


Mark Cooper Cairns - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 21 Jun 2021

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 May 2015


Dryden Thomas Spring - Director (Inactive)

Appointment date: 22 May 2015

Termination date: 19 Dec 2019

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 24 Nov 2016


Mark Edward Leslie - Director (Inactive)

Appointment date: 31 Mar 2015

Termination date: 29 Nov 2018

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 31 Mar 2015


Alastair Roderick Lawrence - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 24 Apr 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 May 2015

Nearby companies

King And Mawkes Limited
387 Neilson Street

255 Broadway Limited
387 Neilson Street

Fork Truck Rentals Limited
387 Neilson Street

Auckland Fork Truck Hire Limited
387 Neilson Street

Asset Lease Limited
387 Neilson St

Taurus Hire & Storage Limited
387 Neilson Street

Similar companies

Coda Gp Limited
373a Neilson Street

Coda Operations Gp Limited
373a Neilson Street

Effective Logistics Limited
7 Clemow Drive

Fho Limited
88 Shortland Street

Hmr Rex Transport Limited
46 Valonia Street

Kuehne + Nagel Limited
30 Aintree Avenue