Coco Gifts Limited was registered on 13 May 2015 and issued a number of 9429041747780. This registered LTD company has been managed by 2 directors: Bryan James Bloomfield - an active director whose contract started on 13 May 2015,
Elizabeth Van Montfort - an active director whose contract started on 13 May 2015.
According to BizDb's database (updated on 10 Mar 2024), the company filed 1 address: 6 Country Club Terrace, Northwood, Christchurch, 8051 (types include: registered, physical).
Up to 03 Aug 2021, Coco Gifts Limited had been using 25 Roydvale Avenue, Burnside, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Bloomfield, Bryan James (a director) located at Northwood, Christchurch postcode 8051.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Van Montfort, Elizabeth - located at Northwood, Christchurch. Coco Gifts Limited has been classified as "Investment - commercial property" (ANZSIC L671230).
Previous address
Address: 25 Roydvale Avenue, Burnside, Christchurch, 8042 New Zealand
Registered & physical address used from 13 May 2015 to 03 Aug 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Bloomfield, Bryan James |
Northwood Christchurch 8051 New Zealand |
13 May 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Van Montfort, Elizabeth |
Northwood Christchurch 8051 New Zealand |
13 May 2015 - |
Bryan James Bloomfield - Director
Appointment date: 13 May 2015
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 26 Jul 2021
Address: Burnside, Christchurch, 8042 New Zealand
Address used since 13 May 2015
Elizabeth Van Montfort - Director
Appointment date: 13 May 2015
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 26 Jul 2021
Address: Burnside, Christchurch, 8042 New Zealand
Address used since 13 May 2015
Mountain Appliance Services Limited
35 Roydvale Avenue
X Foundation
20 Lavandula Crescent
Connex World Limited
15 Crosdale Place
4wd Emergency Team Incorporated
6 Hidcote Place
Jaguar Drivers Club Incorporated
30 Lavandula Cres
Fimex (n.z.) Limited
17a Crosdale Place
Clarence River Estate Limited
Unit 4, 35 Sir William Pickering Drive
Doric Holdings Limited
35 Sir William Pickering Drive
Experion Holdings Wensley Limited
Unit 4, 35 Sir William Pickering Drive
Hwh Investments Limited
Unit 4, 35 Sir William Pickering Drive
Mcm Holdings Christchurch Limited
1/41 Sir William Pickering Drive
Nga Mahi Commercial Limited
Unit 4, 35 Sir William Pickering Drive