Cobb-Vantress New Zealand Limited, a registered company, was incorporated on 04 Apr 2016. 9429042267522 is the NZ business identifier it was issued. The company has been supervised by 8 directors: Roy M. - an active director whose contract started on 02 May 2023,
Robert Duncan Granshaw - an active director whose contract started on 22 May 2025,
Stephen Emery Shelley - an inactive director whose contract started on 02 Dec 2022 and was terminated on 10 Apr 2025,
Pelayo C. - an inactive director whose contract started on 19 Aug 2016 and was terminated on 01 May 2023,
Milesh Chand Bahadur - an inactive director whose contract started on 20 Aug 2018 and was terminated on 02 Dec 2022.
Last updated on 03 Jun 2025, the BizDb database contains detailed information about 1 address: 857 Rotongaro Road, Rangiriri West, Huntly, 3772 (type: physical, registered).
Cobb-Vantress New Zealand Limited had been using Level 7, The Bayleys Building, 36 Brandon Street, Wellington as their physical address until 05 Jun 2019.
One entity controls all company shares (exactly 1003 shares) - Tyson China Holding 3 Limited - located at 3772, 10 Harcourt Road, Hong Kong.
Previous address
Address: Level 7, The Bayleys Building, 36 Brandon Street, Wellington, 6140 New Zealand
Physical & registered address used from 04 Apr 2016 to 05 Jun 2019
Basic Financial info
Total number of Shares: 1003
Annual return filing month: April
Financial report filing month: September
Annual return last filed: 23 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1003 | |||
| Other (Other) | Tyson China Holding 3 Limited |
10 Harcourt Road Hong Kong Hong Kong SAR China |
04 Apr 2016 - |
Ultimate Holding Company
Roy M. - Director
Appointment date: 02 May 2023
Robert Duncan Granshaw - Director
Appointment date: 22 May 2025
Address: Mauku, 2678 New Zealand
Address used since 22 May 2025
Stephen Emery Shelley - Director (Inactive)
Appointment date: 02 Dec 2022
Termination date: 10 Apr 2025
Address: Matamata, 3400 New Zealand
Address used since 02 Dec 2022
Pelayo C. - Director (Inactive)
Appointment date: 19 Aug 2016
Termination date: 01 May 2023
Address: Greencourt Ii, Biyun Lu, Pudong New District, Shanghai, 200120 China
Address used since 19 Aug 2016
Address: Fayetteville, Ar, 72701 United States
Address used since 01 Oct 2018
Milesh Chand Bahadur - Director (Inactive)
Appointment date: 20 Aug 2018
Termination date: 02 Dec 2022
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 01 Oct 2020
Address: Karaka, Papakura, 2113 New Zealand
Address used since 20 Aug 2018
Robert Duncan Granshaw - Director (Inactive)
Appointment date: 04 Apr 2016
Termination date: 20 Aug 2018
Address: Port Waikato, South Auckland, 2695 New Zealand
Address used since 04 Apr 2016
Roy M. - Director (Inactive)
Appointment date: 19 Aug 2016
Termination date: 08 Oct 2017
Address: Springdale, Arkansas, 72762 United States
Address used since 19 Aug 2016
Eric S. - Director (Inactive)
Appointment date: 04 Apr 2016
Termination date: 08 Sep 2017
Address: Springale, Ar, 72764 United States
Address used since 04 Apr 2016
Prada New Zealand Limited
Level 7
Retail Works Limited
Level 7, The Bayleys Building
Total Tiedowns Limited
Level 7, The Bayleys Building
Graphic Packaging International New Zealand Limited
Level 7, The Bayleys Building
Lcb Management Nz Limited
Level 7