Coachio Group Limited was registered on 01 Aug 2016 and issued an NZ business number of 9429042484936. This in liquidation LTD company has been run by 4 directors: Steven Peter Worsley - an active director whose contract began on 01 Aug 2016,
Andrew Howard Evans - an inactive director whose contract began on 01 Aug 2016 and was terminated on 15 Nov 2019,
Paul Andrew Shaw - an inactive director whose contract began on 01 Nov 2016 and was terminated on 06 Jun 2019,
Ian Maurice Hendy - an inactive director whose contract began on 01 Apr 2017 and was terminated on 06 May 2019.
As stated in BizDb's database (updated on 28 Apr 2024), this company filed 1 address: Level 6, 5 Short Street, Newmarket, Auckland, 1049 (types include: registered, service).
Up to 23 Oct 2020, Coachio Group Limited had been using 112 Third View Avenue, Beachlands, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Worsley, Steven Peter (a director) located at Omokoroa, Omokoroa postcode 3114.
The second group consists of 2 shareholders, holds 25% shares (exactly 25 shares) and includes
Hendy, Ian Maurice - located at Bethlehem, Tauranga,
Ian Hendy - located at Bethlehem, Tauranga. Coachio Group Limited was categorised as "Business consultant service" (ANZSIC M696205).
Principal place of activity
35 Grey Street, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 112 Third View Avenue, Beachlands, Auckland, 2018 New Zealand
Registered & physical address used from 18 Sep 2020 to 23 Oct 2020
Address #2: 40 Grey Street, Tauranga, 3110 New Zealand
Registered & physical address used from 08 Apr 2019 to 18 Sep 2020
Address #3: 217 King Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 29 Nov 2016 to 08 Apr 2019
Address #4: 96 Westmorland Rise, Bethlehem, Tauranga, 3110 New Zealand
Registered & physical address used from 01 Aug 2016 to 29 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Worsley, Steven Peter |
Omokoroa Omokoroa 3114 New Zealand |
01 Aug 2016 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Hendy, Ian Maurice |
Bethlehem Tauranga 3110 New Zealand |
11 Jul 2017 - |
Director | Ian Maurice Hendy |
Bethlehem Tauranga 3110 New Zealand |
11 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shaw, Paul Andrew |
Bethlehem Tauranga 3110 New Zealand |
11 Jul 2017 - 03 Mar 2020 |
Individual | Evans, Andrew Howard |
Pukekohe Pukekohe 2120 New Zealand |
01 Aug 2016 - 06 Mar 2020 |
Steven Peter Worsley - Director
Appointment date: 01 Aug 2016
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 02 Nov 2020
Address: Rd 7, Whakamarama, 3179 New Zealand
Address used since 06 Mar 2020
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Aug 2016
Andrew Howard Evans - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 15 Nov 2019
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Aug 2016
Paul Andrew Shaw - Director (Inactive)
Appointment date: 01 Nov 2016
Termination date: 06 Jun 2019
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Nov 2016
Ian Maurice Hendy - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 06 May 2019
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Apr 2017
Silvia Trustees Limited
217 King Street
Pukekohe South Doctors Limited
217 King Street
Tuakau Learning Centre Limited
217 King Street
Absolute Building Inspections Limited
217 King Street
Tanekaha Block Limited
217 King Street
Hvav Trustees Limited
217 King Street
B.w. Agencies Limited
217 King Street
Global Pharmaceuticals Limited
11 Hall Street
Met Holdings Limited
11 Hall Street
Ngo Communications Limited
217 King Street
Rethinkit Limited
217 King Street
Wetland Wild Limited
217 King Street