Shortcuts

Cocolove Limited

Type: NZ Limited Company (Ltd)
9429041583876
NZBN
5576747
Company Number
Registered
Company Status
G412950
Industry classification code
Specialised Food Retailing Nec
Industry classification description
Current address
Kpmg Centre, Level 12
85 Alexandra Street
Hamilton 3204
New Zealand
Physical address used since 24 Oct 2018
Suite 1, 126 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Registered & service address used since 30 Mar 2023

Cocolove Limited was started on 02 Feb 2015 and issued a number of 9429041583876. The registered LTD company has been supervised by 2 directors: Sonia Michelle Stewart - an active director whose contract began on 08 Aug 2018,
John Mccullough - an inactive director whose contract began on 02 Feb 2015 and was terminated on 15 Oct 2018.
According to BizDb's database (last updated on 27 Mar 2024), the company uses 2 addresses: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (registered address),
Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (service address),
Kpmg Centre, Level 12, 85 Alexandra Street, Hamilton, 3204 (physical address).
Up to 30 Mar 2023, Cocolove Limited had been using Kpmg Centre, Level 12, 85 Alexandra Street, Hamilton as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Stewart, Michelle (an individual) located at Raglan postcode 3297. Cocolove Limited is categorised as "Specialised food retailing nec" (business classification G412950).

Addresses

Previous addresses

Address #1: Kpmg Centre, Level 12, 85 Alexandra Street, Hamilton, 3204 New Zealand

Registered & service address used from 24 Oct 2018 to 30 Mar 2023

Address #2: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 12 Oct 2016 to 24 Oct 2018

Address #3: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 19 Oct 2015 to 12 Oct 2016

Address #4: 665 Wainui Road, Rd 3, Raglan, 3297 New Zealand

Physical & registered address used from 02 Feb 2015 to 19 Oct 2015

Contact info
64 7 9575660
15 Oct 2018 Phone
commercial@jaws.co.nz
15 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Stewart, Michelle Raglan
3297
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccullough, John Rd 3
Raglan
3297
New Zealand
Directors

Sonia Michelle Stewart - Director

Appointment date: 08 Aug 2018

Address: Raglan, 3297 New Zealand

Address used since 08 Aug 2018


John Mccullough - Director (Inactive)

Appointment date: 02 Feb 2015

Termination date: 15 Oct 2018

Address: Rd 3, Raglan, 3297 New Zealand

Address used since 02 Feb 2015

Nearby companies

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade

Phoenix Brewing Limited
24 Anzac Parade

Similar companies

Beechline Products Limited
James & Wells

Jackel Tairua Limited
39 Thackeray Street

Mabuhay Bbq And Grill Limited
7 Collingwood Street

Provender Nz Limited
Cleland Hancox

The Aotea Baking Company Limited
5th Floor

Vetro Online Limited
538 Anglesea Street