Shortcuts

Co2 New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031051576
NZBN
3432215
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641120
Industry classification code
Financial Asset Broking Service
Industry classification description
Current address
400a Paremata Road
Rd 1
Porirua 5381
New Zealand
Physical & service & registered address used since 21 Dec 2015
9b Ash Grove
Ranui
Porirua 5024
New Zealand
Other address (Address For Share Register) used since 21 Jan 2019
400a Paremata Road
Rd 1
Porirua 5381
New Zealand
Office address used since 03 Sep 2019

Co2 New Zealand Limited was registered on 29 Jun 2011 and issued a number of 9429031051576. This registered LTD company has been supervised by 6 directors: Gregory Martin Adlam - an active director whose contract started on 03 Apr 2014,
James Stuart Moulder - an inactive director whose contract started on 03 Apr 2014 and was terminated on 17 Jul 2015,
Harley Ronald Whitcombe - an inactive director whose contract started on 26 Jun 2012 and was terminated on 04 Apr 2014,
Christopher David Mitchell - an inactive director whose contract started on 21 Jan 2014 and was terminated on 04 Apr 2014,
Andrew William Thorold Grant - an inactive director whose contract started on 29 Jun 2011 and was terminated on 21 Jan 2014.
As stated in BizDb's database (updated on 14 Feb 2024), the company uses 1 address: P O Box 10427, Wellington, 6011 (type: postal, other).
Up to 21 Dec 2015, Co2 New Zealand Limited had been using Level 1, 135 Meadowbank Road, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Bromley Capital Limited (an entity) located at Rd 1, Porirua 5381. Co2 New Zealand Limited is classified as "Financial asset broking service" (ANZSIC K641120).

Addresses

Other active addresses

Address #4: 400a Paremata Road, Rd 1, Porirua, 5381 New Zealand

Delivery address used from 17 Oct 2019

Address #5: 46 Buddle Road, Trentham, Upper Hutt, 5018 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 19 Mar 2021

Address #6: P O Box 10427, Wellington, 6011 New Zealand

Postal address used from 29 Sep 2022

Principal place of activity

400a Paremata Road, Rd 1, Porirua, 5381 New Zealand


Previous addresses

Address #1: Level 1, 135 Meadowbank Road, Auckland, 1072 New Zealand

Registered & physical address used from 03 Oct 2014 to 21 Dec 2015

Address #2: Cybele Capital Limited, C/- Level 10, 41 Shortland Street, Auckland, 1143 New Zealand

Physical & registered address used from 13 Jun 2014 to 03 Oct 2014

Address #3: C/- Buddle Findlay, Level 17, State Insurance Tower, 1 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 29 Jun 2011 to 13 Jun 2014

Contact info
64 4 9748623
21 Jan 2019 Phone
greg.adlam@co2newzealand.co.nz
17 Oct 2019 nzbn-reserved-invoice-email-address-purpose
greg.adlam@co2newzealand.co.nz
21 Jan 2019 Email
www.co2newzealand.co.nz
21 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Bromley Capital Limited
Shareholder NZBN: 9429032377743
Rd 1
Porirua 5381

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Co2 Group Limited
Entity Carbon And Energy Partners Limited
Shareholder NZBN: 9429032374100
Company Number: 2213760
Other Null - Co2 Group Limited
Entity Carbon And Energy Partners Limited
Shareholder NZBN: 9429032374100
Company Number: 2213760

Ultimate Holding Company

21 Jul 1991
Effective Date
Bromley Capital Limited
Name
Ltd
Type
2213437
Ultimate Holding Company Number
NZ
Country of origin
Directors

Gregory Martin Adlam - Director

Appointment date: 03 Apr 2014

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 03 Apr 2014


James Stuart Moulder - Director (Inactive)

Appointment date: 03 Apr 2014

Termination date: 17 Jul 2015

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 03 Apr 2014


Harley Ronald Whitcombe - Director (Inactive)

Appointment date: 26 Jun 2012

Termination date: 04 Apr 2014

Address: Mosman Park, Western Australia, 6012 Australia

Address used since 16 Sep 2013


Christopher David Mitchell - Director (Inactive)

Appointment date: 21 Jan 2014

Termination date: 04 Apr 2014

Address: Mount Martha, Victoria, 3934 Australia

Address used since 21 Jan 2014


Andrew William Thorold Grant - Director (Inactive)

Appointment date: 29 Jun 2011

Termination date: 21 Jan 2014

Address: Frankston South, Victoria, 3199 Australia

Address used since 29 Jun 2011


Ashley Shilkin - Director (Inactive)

Appointment date: 29 Jun 2011

Termination date: 06 Jun 2012

Address: St Kilda East, Victoria, 3183 Australia

Address used since 29 Jun 2011

Nearby companies

Bromley Capital Limited
400a Paremata Road

Bromley House Limited
400a Paremata Road

Building Research Association Of New Zealand Incorporated
1222 Moonshine Rd

D O D I.t. Limited
343 Paremata Haywards Road

All Lifestyles Property Maintenance Limited
343 Paremata Haywards Road

Tld Property Maintenance Limited
457b Paremata Haywards Road

Similar companies

Capital Concepts Group Limited
23 Park Road

Carbon Market Solutions Limited
6 Kirkway

Mps Finance Limited
Suite 1, 721 High Street

Msl Capital Markets Limited
Level 3, Wakefield House, 90 The Terrace

Pierce Financial Solutions Limited
8 Lily Close

Saron Financial Services Limited
7 Observatory Close