Cobh Great Island, a registered company, was launched on 15 Oct 2012. 9429030479029 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company is classified. This company has been run by 4 directors: Samuel Clarke - an active director whose contract began on 12 Aug 2015,
Andrew R. - an active director whose contract began on 12 Aug 2015,
Robert R. - an inactive director whose contract began on 15 Oct 2012 and was terminated on 28 Jan 2016,
Sean K. - an inactive director whose contract began on 15 Oct 2012 and was terminated on 16 Oct 2012.
Updated on 23 Feb 2024, our data contains detailed information about 1 address: Grant Thornton New Zealand Ltd, L3, 134 Oxford Terrace, Christchurch, 8011 (category: registered, physical).
Cobh Great Island had been using Suite 4849 Level 1, 6 Johnsonville Road, Johnsonville, Wellington as their registered address up to 28 Sep 2021.
More names used by this company, as we established at BizDb, included: from 11 Oct 2012 to 20 Dec 2021 they were named Prodieco (Nz).
A single entity owns all company shares (exactly 10 shares) - Conard Foundation - located at 8011, Douglas.
Principal place of activity
Suite 4849 24b Moorefield Road, Johnsonville, Wellington, 6037 New Zealand
Previous addresses
Address #1: Suite 4849 Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 02 Dec 2020 to 28 Sep 2021
Address #2: Suite 4849 24b Moorefield Road, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 16 Aug 2013 to 02 Dec 2020
Address #3: 84 Halesowen Avenue, Mount Eden, Auckland, 1041 New Zealand
Registered & physical address used from 15 Oct 2012 to 16 Aug 2013
Basic Financial info
Total number of Shares: 10
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Other (Other) | Conard Foundation |
Douglas IM1 1LB Isle of Man |
14 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rennez Limited Shareholder NZBN: 9429030497061 Company Number: 4035019 |
Johnsonville Wellington 6037 New Zealand |
04 Jan 2013 - 14 Aug 2018 |
Entity | Rennez Limited Shareholder NZBN: 9429030497061 Company Number: 4035019 |
Johnsonville Wellington 6037 New Zealand |
04 Jan 2013 - 14 Aug 2018 |
Individual | Kavanagh, Sean | 15 Oct 2012 - 04 Jan 2013 | |
Director | Sean K. | 15 Oct 2012 - 04 Jan 2013 |
Ultimate Holding Company
Samuel Clarke - Director
Appointment date: 12 Aug 2015
ASIC Name: Sci Pty Ltd
Address: 11 Help Street, Chatswood, New South Wales, 2067 Australia
Address: Frenchs Forest, New South Wales, 2086 Australia
Address used since 12 Aug 2015
Andrew R. - Director
Appointment date: 12 Aug 2015
Robert R. - Director (Inactive)
Appointment date: 15 Oct 2012
Termination date: 28 Jan 2016
Sean K. - Director (Inactive)
Appointment date: 15 Oct 2012
Termination date: 16 Oct 2012
Ics Multimedia Pty Ltd
24b Moorefield Road
Echtze Limited
Suite 3648 24b Moorefield Rd
Fihr Limited
Suite 3648, 24b Moorefield Rd
Dryzone Nz Limited
Suite 3304, 24b Moorefield Road
Carr's Supplements (nz) Limited
24b Moorefield Road
Mede Cen Limited
24 Moorefield Road
Autostop Holdings Limited
2 Disraeli Street
Charisma Developments Limited
J'mall Office Block
Inflex Systems Limited
Level 10, 70 The Terrace
Melrose Resources Limited
J'mall Office Block
Sie Limited
Suite 2520, 24b Moorefield Road
Tayla Trustees Limited
Chartered Accountants