General information

C-o Products Limited

Type: NZ Limited Company (Ltd)
9429000009102
New Zealand Business Number
1655
Company Number
Registered
Company Status

C-O Products Limited (issued a business number of 9429000009102) was launched on 16 Jul 1926. 2 addresses are in use by the company: 163 Adelaide Rd, Wellington S1 (type: registered, physical). 15100 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 10500 shares (69.54% of shares), namely:
J.v. Cox Estate (an other) located at Raumati Beach, Paraparaumu postcode 5032. When considering the second group, a total of 3 shareholders hold 29.8% of all shares (4500 shares); it includes
Cox, Vaughan Mckenzie (a director) - located at Wellington, Wellington,
Cox, Gregory Peter (an individual) - located at Newtown, Wellington,
Marshall, Penelope Clare (a director) - located at Khandallah, Wellington. The next group of shareholders, share allotment (100 shares, 0.66%) belongs to 2 entities, namely:
Bardsley Norman Victor Estate, located at Lower Hutt (an other),
Bardsley Norman Victor Estate, located at Lower Hutt (an other). Our database was last updated on 14 Mar 2024.

Current address Type Used since
163 Adelaide Rd, Wellington S1 Registered 24 Jun 1997
163 Adelaide Rd, Wellington Physical & service 24 Jun 1997
Directors
Name and Address Role Period
Vaughan Mckenzie Cox
Wellington, Wellington, 6021
Address used since 05 Oct 2015
Director 21 Jun 1993 - current
Peter James Mckenzie Cox
Raumati Beach, Paraparaumu, 5032
Address used since 05 Oct 2015
Director 21 Jun 1993 - current
Penelope Clare Marshall
Khandallah, Wellington, 6035
Address used since 17 Dec 2014
Director 17 Dec 2014 - current
Joyce Valerie Cox
Raumati Beach, Paraparaumu, 5032
Address used since 05 Oct 2015
Director 12 May 1992 - 09 Dec 2017
Alfred Clifton Duncan
Lower Hutt,
Address used since 12 May 1992
Director 12 May 1992 - 21 Jun 1993
Financial Data
Financial info
15100
Total number of Shares
May
Annual return filing month
02 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10500
Shareholder Name Address Period
J.v. Cox Estate
Other (Other)
Raumati Beach
Paraparaumu
5032
09 May 2018 - current
Shares Allocation #2 Number of Shares: 4500
Shareholder Name Address Period
Cox, Vaughan Mckenzie
Director
Wellington
Wellington
6021
11 May 2021 - current
Cox, Gregory Peter
Individual
Newtown
Wellington
6021
11 May 2021 - current
Marshall, Penelope Clare
Director
Khandallah
Wellington
6035
17 May 2018 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Bardsley Norman Victor Estate
Other (Other)
Lower Hutt
16 Jul 1926 - current
Bardsley Norman Victor Estate
Other
Lower Hutt
16 Jul 1926 - current

Historic shareholders

Shareholder Name Address Period
Brook, Michael Humphrey
Individual
Wellington
12 May 2009 - 11 May 2021
Cox, Joyce Valerie
Individual
Raumati Beach
Paraparaumu
5032
12 May 2009 - 09 May 2018
Brook, Michael Humphrey
Individual
Wellington
12 May 2009 - 11 May 2021
Mcintyre, I L
Individual
Lower Hutt
16 Jul 1926 - 12 May 2009
Cox, J V
Individual
Lower Hutt
16 Jul 1926 - 12 May 2009
Brook, M H
Individual
Lower Hutt
16 Jul 1926 - 12 May 2009
Cox, Joyce Valerie
Individual
Raumati Beach
Paraparaumu
5032
16 Jul 1926 - 17 May 2018
M H Brook
Individual
Lower Hutt
16 Jul 1926 - 12 May 2009
J V Cox
Individual
Lower Hutt
16 Jul 1926 - 12 May 2009
I L Mcintyre
Individual
Lower Hutt
16 Jul 1926 - 12 May 2009
Joyce Valerie Cox
Individual
Raumati Beach
Paraparaumu
5032
16 Jul 1926 - 17 May 2018
Location
Companies nearby