Cocoon Staging Limited, a registered company, was incorporated on 15 Jul 2003. 9429035879107 is the number it was issued. "Rental of personal and household goods" (business classification L663953) is how the company was classified. The company has been run by 2 directors: Bruce Burr - an active director whose contract began on 15 Jul 2003,
Monique Rosaleen Helsby Knight - an active director whose contract began on 15 Jul 2003.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: Flat 8, 22A Church Street, Northcote Point, Auckland, 0627 (types include: physical, service).
Cocoon Staging Limited had been using Flat 8, 22A Church Street, Northcote Point, Auckland as their registered address up to 13 May 2022.
Past names used by this company, as we managed to find at BizDb, included: from 09 May 2016 to 31 Oct 2018 they were named Burrknight Limited, from 15 Jul 2003 to 09 May 2016 they were named The Tui Centre Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
21 The Terrace, Herald Island, Auckland, 0618 New Zealand
Previous addresses
Address: Flat 8, 22a Church Street, Northcote Point, Auckland, 0627 New Zealand
Registered & physical address used from 12 May 2022 to 13 May 2022
Address: 21 The Terrace, Herald Island, Auckland, 0618 New Zealand
Registered & physical address used from 17 May 2016 to 12 May 2022
Address: 416 Glenfield Road, Glenfield, North Shore City, 0629 New Zealand
Registered & physical address used from 19 Apr 2011 to 17 May 2016
Address: 48 Sycamore Dr, Sunnynook, Auckland New Zealand
Registered & physical address used from 30 Mar 2006 to 19 Apr 2011
Address: Unit E, 171 Target Road, Glenfield
Physical address used from 12 Nov 2004 to 30 Mar 2006
Address: Unit E, 171 Target Rd, Glenfield, Auckland
Registered address used from 15 Jul 2003 to 30 Mar 2006
Address: 34 Glastron Pl, Glenfield, Auckland
Physical address used from 15 Jul 2003 to 12 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Burr, Bruce |
Northcote Point Auckland 0627 New Zealand |
15 Jul 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Knight, Monique Rosaleen Helsby |
Northcote Point Auckland 0627 New Zealand |
15 Jul 2003 - |
Bruce Burr - Director
Appointment date: 15 Jul 2003
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 04 May 2022
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 09 May 2016
Monique Rosaleen Helsby Knight - Director
Appointment date: 15 Jul 2003
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 04 May 2022
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 09 May 2016
Hosking Development Consultant Limited
30 The Terrace
Paint Brothers Nz Limited
4 Coleman Avenue
Dellwood Creations Limited
38 The Terrace
Young Property Consultants Limited
3 Coleman Avenue
Weka Property Limited
5 Duncan Rise
Twenty Three Elizabeth Limited
20 The Terrace
El Design Limited
25 Oak Manor Drive
Jannock Investments Limited
25 Maxwelton Drive
M1 Property Limited
C/o Oborn & Johnson Limited
Magnolia Home Limited
71 Penzance Road
Mr Rental (nz) Limited
27 Bruce Rd
Water Zone Limited
Flat C6, 60 Masons Road