C-O Products Limited, a registered company, was launched on 16 Jul 1926. 9429000009102 is the number it was issued. The company has been supervised by 5 directors: Vaughan Mckenzie Cox - an active director whose contract began on 21 Jun 1993,
Peter James Mckenzie Cox - an active director whose contract began on 21 Jun 1993,
Penelope Clare Marshall - an active director whose contract began on 17 Dec 2014,
Joyce Valerie Cox - an inactive director whose contract began on 12 May 1992 and was terminated on 09 Dec 2017,
Alfred Clifton Duncan - an inactive director whose contract began on 12 May 1992 and was terminated on 21 Jun 1993.
Last updated on 14 Mar 2024, our database contains detailed information about 2 addresses this company uses, namely: 163 Adelaide Rd, Wellington S1 (registered address),
163 Adelaide Rd, Wellington (physical address),
163 Adelaide Rd, Wellington (service address).
A total of 15100 shares are issued to 6 shareholders (3 groups). The first group is comprised of 10500 shares (69.54 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 4500 shares (29.8 per cent). Lastly there is the next share allocation (100 shares 0.66 per cent) made up of 2 entities.
Basic Financial info
Total number of Shares: 15100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10500 | |||
Other (Other) | J.v. Cox Estate |
Raumati Beach Paraparaumu 5032 New Zealand |
09 May 2018 - |
Shares Allocation #2 Number of Shares: 4500 | |||
Director | Cox, Vaughan Mckenzie |
Wellington Wellington 6021 New Zealand |
11 May 2021 - |
Individual | Cox, Gregory Peter |
Newtown Wellington 6021 New Zealand |
11 May 2021 - |
Director | Marshall, Penelope Clare |
Khandallah Wellington 6035 New Zealand |
17 May 2018 - |
Shares Allocation #3 Number of Shares: 100 | |||
Other (Other) | Bardsley Norman Victor Estate |
Lower Hutt |
16 Jul 1926 - |
Other | Bardsley Norman Victor Estate |
Lower Hutt |
16 Jul 1926 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brook, Michael Humphrey |
Wellington New Zealand |
12 May 2009 - 11 May 2021 |
Individual | Cox, Joyce Valerie |
Raumati Beach Paraparaumu 5032 New Zealand |
12 May 2009 - 09 May 2018 |
Individual | Brook, Michael Humphrey |
Wellington New Zealand |
12 May 2009 - 11 May 2021 |
Individual | Mcintyre, I L |
Lower Hutt |
16 Jul 1926 - 12 May 2009 |
Individual | Cox, J V |
Lower Hutt |
16 Jul 1926 - 12 May 2009 |
Individual | Brook, M H |
Lower Hutt |
16 Jul 1926 - 12 May 2009 |
Individual | Cox, Joyce Valerie |
Raumati Beach Paraparaumu 5032 New Zealand |
16 Jul 1926 - 17 May 2018 |
Individual | M H Brook |
Lower Hutt |
16 Jul 1926 - 12 May 2009 |
Individual | J V Cox |
Lower Hutt |
16 Jul 1926 - 12 May 2009 |
Individual | I L Mcintyre |
Lower Hutt |
16 Jul 1926 - 12 May 2009 |
Individual | Joyce Valerie Cox |
Raumati Beach Paraparaumu 5032 New Zealand |
16 Jul 1926 - 17 May 2018 |
Vaughan Mckenzie Cox - Director
Appointment date: 21 Jun 1993
Address: Wellington, Wellington, 6021 New Zealand
Address used since 05 Oct 2015
Peter James Mckenzie Cox - Director
Appointment date: 21 Jun 1993
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 05 Oct 2015
Penelope Clare Marshall - Director
Appointment date: 17 Dec 2014
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 17 Dec 2014
Joyce Valerie Cox - Director (Inactive)
Appointment date: 12 May 1992
Termination date: 09 Dec 2017
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 05 Oct 2015
Alfred Clifton Duncan - Director (Inactive)
Appointment date: 12 May 1992
Termination date: 21 Jun 1993
Address: Lower Hutt,
Address used since 12 May 1992
Cox Real Estate Limited
163 Adelaide Rd
Werner Kaffl Photography Limited
171 Adelaide Road
Canterbury Combined Taxis Limited
150 Adelaide Road
Otago Combined Taxis Limited
150 Adelaide Road
Hamilton Combined Taxis Limited
150 Adelaide Road
Invercargill Combined Taxis Limited
150 Adelaide Road