Coherent Business Investment Limited was registered on 04 May 2015 and issued a number of 9429041702048. The registered LTD company has been run by 5 directors: Martin Joseph Brooky - an active director whose contract began on 04 May 2015,
Gavin George Francis Byford - an active director whose contract began on 06 Apr 2018,
Dean Harwood Gates - an inactive director whose contract began on 06 Apr 2018 and was terminated on 08 Nov 2020,
Miao Liu - an inactive director whose contract began on 04 May 2015 and was terminated on 12 Jan 2018,
Catherine Mary Byford - an inactive director whose contract began on 04 May 2015 and was terminated on 28 Dec 2017.
As stated in BizDb's database (last updated on 22 Mar 2024), this company registered 1 address: an address for records at 59 Marsden Street, Melling, Lower Hutt, 5010 (category: other, records).
A total of 120 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Byford, Gavin George Francis (an individual) located at Whitby, Porirua postcode 5024.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Brooky, Martin Joseph - located at Paraparaumu Beach, Paraparaumu. Coherent Business Investment Limited has been classified as "Investment company operation" (business classification K624050).
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Byford, Gavin George Francis |
Whitby Porirua 5024 New Zealand |
06 Apr 2018 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Brooky, Martin Joseph |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
04 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Byford, Catherine Mary |
Titahi Bay Porirua 5022 New Zealand |
04 May 2015 - 06 Apr 2018 |
Individual | Liu, Miao |
Khandallah Wellington 6035 New Zealand |
04 May 2015 - 12 Jan 2018 |
Individual | Gates, Dean Harwood |
Titahi Bay Porirua 5022 New Zealand |
06 Apr 2018 - 30 Nov 2020 |
Director | Catherine Mary Byford |
Titahi Bay Porirua 5022 New Zealand |
04 May 2015 - 06 Apr 2018 |
Director | Miao Liu |
Khandallah Wellington 6035 New Zealand |
04 May 2015 - 12 Jan 2018 |
Martin Joseph Brooky - Director
Appointment date: 04 May 2015
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 04 Aug 2016
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 22 Jun 2019
Gavin George Francis Byford - Director
Appointment date: 06 Apr 2018
Address: Whitby, Porirua, 5024 New Zealand
Address used since 13 Aug 2020
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 06 Apr 2018
Dean Harwood Gates - Director (Inactive)
Appointment date: 06 Apr 2018
Termination date: 08 Nov 2020
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 06 Apr 2018
Miao Liu - Director (Inactive)
Appointment date: 04 May 2015
Termination date: 12 Jan 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 04 May 2015
Catherine Mary Byford - Director (Inactive)
Appointment date: 04 May 2015
Termination date: 28 Dec 2017
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 04 May 2015
Home Creations 2011 Limited
5 Lambley Road
Cc Star King Holdings Limited
5 Lambley Road
Titahi Bay Boating Club Incorporated
6a Lambley Road
Titahi Bay Residents Association Incorporated
37 Terrace Road
Construct Holdings Limited
11 Vella St
Wingrove Appliance Repairs Limited
29 Terrace Road
Ellecram Limited
43 St Ives Drive
Majestic Properties Limited
2/103 Mana Esplanade
New Zealand Binxu International Investment Limited
73 Dimock Street
Peak 15 Partners Nz Limited
22 Corlett Road
Pov Limited
20 The Track
Rorason Holdings Limited
3-5 Parumona Street