Shortcuts

C-o Products Limited

Type: NZ Limited Company (Ltd)
9429000009102
NZBN
1655
Company Number
Registered
Company Status
Current address
163 Adelaide Rd
Wellington S1 New Zealand
Registered address used since 24 Jun 1997
163 Adelaide Rd
Wellington New Zealand
Physical & service address used since 24 Jun 1997

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.

Financial Data

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
Shares Allocation #1 Number of Shares: 10500
Other (Other) J.v. Cox Estate Raumati Beach
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 4500
Director Cox, Vaughan Mckenzie Wellington
Wellington
6021
New Zealand
Individual Cox, Gregory Peter Newtown
Wellington
6021
New Zealand
Director Marshall, Penelope Clare Khandallah
Wellington
6035
New Zealand
Shares Allocation #3 Number of Shares: 100
Other (Other) Bardsley Norman Victor Estate Lower Hutt
Other Bardsley Norman Victor Estate Lower Hutt

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brook, Michael Humphrey Wellington

New Zealand
Individual Cox, Joyce Valerie Raumati Beach
Paraparaumu
5032
New Zealand
Individual Brook, Michael Humphrey Wellington

New Zealand
Individual Mcintyre, I L Lower Hutt
Individual Cox, J V Lower Hutt
Individual Brook, M H Lower Hutt
Individual Cox, Joyce Valerie Raumati Beach
Paraparaumu
5032
New Zealand
Individual M H Brook Lower Hutt
Individual J V Cox Lower Hutt
Individual I L Mcintyre Lower Hutt
Individual Joyce Valerie Cox Raumati Beach
Paraparaumu
5032
New Zealand
Directors

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

Nearby companies