Shortcuts

Coco And Co Limited

Type: NZ Limited Company (Ltd)
9429031346320
NZBN
3168805
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
R900227
Industry classification code
Creative Art
Industry classification description
Current address
240 Heretaunga Street
Hastings
Hastings 4122
New Zealand
Physical & registered & service address used since 13 Mar 2017
240 Heretaunga Street East
Hastings
Hastings 4122
New Zealand
Postal & office & delivery address used since 21 Mar 2020

Coco and Co Limited, a registered company, was started on 14 Oct 2010. 9429031346320 is the NZ business identifier it was issued. "Creative art" (business classification R900227) is how the company was classified. This company has been managed by 12 directors: Gemma Mason - an active director whose contract began on 03 Dec 2018,
Barbora Reznickova - an active director whose contract began on 03 Dec 2018,
Jillian Megan Laird - an active director whose contract began on 14 Feb 2021,
Melissa Kahurangi Caton - an inactive director whose contract began on 03 Dec 2018 and was terminated on 26 Dec 2020,
Andrew Bruce Heyward - an inactive director whose contract began on 24 Apr 2014 and was terminated on 28 Feb 2019.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: 240 Heretaunga Street East, Hastings, Hastings, 4122 (category: postal, office).
Coco and Co Limited had been using 232 Heretaunga Street, Hastings, Hastings as their physical address up until 13 Mar 2017.
A total of 3 shares are issued to 3 shareholders (3 groups). The first group includes 1 share (33.33%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (33.33%). Finally the third share allotment (1 share 33.33%) made up of 1 entity.

Addresses

Principal place of activity

240 Heretaunga Street East, Hastings, Hastings, 4122 New Zealand


Previous addresses

Address #1: 232 Heretaunga Street, Hastings, Hastings, 4122 New Zealand

Physical & registered address used from 07 Apr 2014 to 13 Mar 2017

Address #2: 707 Massey Street, Akina, Hastings, 4122 New Zealand

Registered & physical address used from 14 Oct 2010 to 07 Apr 2014

Contact info
64 6 6505105
25 Mar 2019 Phone
Contactcocoandco@gmail.com
21 Mar 2020 nzbn-reserved-invoice-email-address-purpose
contactcocoandco@gmail.com
25 Mar 2019 Email
www.cocoandco.co.nz
25 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Laird, Jillian Megan Clive
Clive
4102
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Reznickova, Barbora Saint Leonards
Hastings
4120
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Mason, Gemma Akina
Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ransom, Michelle Susan Anne Pirimai
Napier
4112
New Zealand
Individual Hawkins, Sally Ann Havelock North
Havelock North
4130
New Zealand
Individual Pearson, Joanne Akina
Hastings
4122
New Zealand
Individual Caton, Melissa Kahurangi Saint Leonards
Hastings
4120
New Zealand
Individual Sturm, Shelley Marie Rd11
Havelock North
4178
New Zealand
Individual Danes, Julie Elizabeth Parkvale
Hastings
4122
New Zealand
Individual Pearson, Carla Ann Rd 2
Napier
4182
New Zealand
Individual Heyward, Andrew Bruce Haumoana
Hawkes Bay
4102
New Zealand
Director Cathryn Amanda Dunn Marewa
Napier
4110
New Zealand
Director Sally Ann Hawkins Havelock North
Havelock North
4130
New Zealand
Director Julie Elizabeth Danes Parkvale
Hastings
4122
New Zealand
Director Joanne Pearson Akina
Hastings
4122
New Zealand
Director Shelley Marie Sturm Rd11
Havelock North
4178
New Zealand
Individual Dunn, Cathryn Amanda Marewa
Napier
4110
New Zealand
Directors

Gemma Mason - Director

Appointment date: 03 Dec 2018

Address: Akina, Hastings, 4122 New Zealand

Address used since 03 Dec 2018


Barbora Reznickova - Director

Appointment date: 03 Dec 2018

Address: Saint Leonards, Hastings, 4120 New Zealand

Address used since 03 Dec 2018


Jillian Megan Laird - Director

Appointment date: 14 Feb 2021

Address: Clive, Clive, 4102 New Zealand

Address used since 14 Feb 2021


Melissa Kahurangi Caton - Director (Inactive)

Appointment date: 03 Dec 2018

Termination date: 26 Dec 2020

Address: Saint Leonards, Hastings, 4120 New Zealand

Address used since 03 Dec 2018


Andrew Bruce Heyward - Director (Inactive)

Appointment date: 24 Apr 2014

Termination date: 28 Feb 2019

Address: Haumoana, Hawkes Bay, 4102 New Zealand

Address used since 24 Apr 2014


Carla Ann Pearson - Director (Inactive)

Appointment date: 24 Apr 2014

Termination date: 15 Feb 2019

Address: Rd 2, Napier, 4182 New Zealand

Address used since 24 Apr 2014


Michelle Susan Anne Ransom - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 15 Feb 2019

Address: Pirimai, Napier, 4112 New Zealand

Address used since 01 Apr 2015


Cathryn Amanda Dunn - Director (Inactive)

Appointment date: 16 Nov 2015

Termination date: 31 Dec 2016

Address: Marewa, Napier, 4110 New Zealand

Address used since 16 Nov 2015


Shelley Marie Sturm - Director (Inactive)

Appointment date: 24 Apr 2014

Termination date: 09 Oct 2016

Address: Rd 1, Waipawa, 4271 New Zealand

Address used since 01 Mar 2016


Sally Ann Hawkins - Director (Inactive)

Appointment date: 24 Apr 2014

Termination date: 01 Apr 2015

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 24 Apr 2014


Julie Elizabeth Danes - Director (Inactive)

Appointment date: 24 Apr 2014

Termination date: 01 Apr 2015

Address: Parkvale, Hastings, 4122 New Zealand

Address used since 24 Apr 2014


Joanne Pearson - Director (Inactive)

Appointment date: 14 Oct 2010

Termination date: 09 Feb 2015

Address: Akina, Hastings, 4122 New Zealand

Nearby companies

Bryan Hutchinson Limited
226 Heretaunga Street

Tc Computers Limited
Shop 4, 102 Warren St, North

Budget First Incorporated
111 Warren Street

Assembly Of God Hastings Trust Board
315 -317 Heretaunga Street

Warriors Of Zion Christian Motorcycle Club - New Zealand Incorporated
C/-hastings Assembly Of God

J & K Holdings (2009) Limited
126 Karamu Road

Similar companies

Art By Riwa Limited
1184f Korokipo Road

Innovation Brokers Limited
22 Goulter Street

Resoul Art Limited
16 Churchill Drive

Studio Benega Limited
215 Nikau Street

Te Ihiroa Designs Limited
37 Wycliffe Street

The Quintessential Kiwi Company Limited
812 Frederick Street