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 25 Mar 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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Bromley Capital Limited Shareholder NZBN: 9429032377743 |
Rd 1 Porirua 5381 New Zealand |
16 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Co2 Group Limited | 29 Jun 2011 - 09 Apr 2014 | |
Entity | Carbon And Energy Partners Limited Shareholder NZBN: 9429032374100 Company Number: 2213760 |
09 Apr 2014 - 16 Jul 2015 | |
Other | Null - Co2 Group Limited | 29 Jun 2011 - 09 Apr 2014 | |
Entity | Carbon And Energy Partners Limited Shareholder NZBN: 9429032374100 Company Number: 2213760 |
09 Apr 2014 - 16 Jul 2015 |
Ultimate Holding Company
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
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
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