Coactive Limited (NZBN 9429031238359) was incorporated on 27 Jan 2011. 10 addresess are in use by the company: 35 Bellbird Rise, Murrays Bay, Auckland, 0630 (type: office, postal). Flat 4, 35 Teal Crescent, Beach Haven, North Shore City had been their registered address, up to 18 Jul 2013. Coactive Limited used more aliases, namely: Zanite Consulting Limited from 26 Jan 2011 to 28 Sep 2017. 2 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (50% of shares), namely:
French, Penelope Aanya (a director) located at Murrays Bay, Auckland postcode 0630. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 1 share); it includes
French, Shaun Gregory (a director) - located at Murrays Bay, Auckland. "Business consultant service" (ANZSIC M696205) is the classification the ABS issued to Coactive Limited. Our information was updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 35 Bellbird Rise, Murrays Bay, Auckland, 0630 | Office | unknown |
| 35 Bellbird Rise, Murrays Bay, Auckland, 0630 | Registered & physical & service | 18 Jul 2013 |
| 35 Bellbird Rise, Murrays Bay, Auckland, 0630 | Postal & delivery | 01 Jul 2019 |
| 20a Gulf View Road, Murrays Bay, Auckland, 0630 | Registered & service | 22 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Shaun Gregory French
Murrays Bay, Auckland, 0630
Address used since 08 Jul 2024
Murrays Bay, Auckland, 0630
Address used since 10 Jul 2013 |
Director | 27 Jan 2011 - current |
|
Penelope Aanya French
Murrays Bay, Auckland, 0630
Address used since 08 Jul 2024
Murrays Bay, Auckland, 0630
Address used since 10 Jul 2013 |
Director | 27 Jan 2011 - current |
| Type | Used since | |
|---|---|---|
| 20a Gulf View Road, Murrays Bay, Auckland, 0630 | Postal & office & delivery | 08 Jul 2024 |
| 35 Bellbird Rise , Murrays Bay , Auckland , 0630 |
| Previous address | Type | Period |
|---|---|---|
| Flat 4, 35 Teal Crescent, Beach Haven, North Shore City, 0626 | Registered & physical | 27 Jan 2011 - 18 Jul 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
French, Penelope Aanya Director |
Murrays Bay Auckland 0630 |
27 Jan 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
French, Shaun Gregory Director |
Murrays Bay Auckland 0630 |
27 Jan 2011 - current |
![]() |
Monday Morning Investments Limited 35 Bellbird Rise |
![]() |
Kld Investments Limited 30 Bellbird Rise |
![]() |
Iskra Mis Limited 26 Bellbird Rise |
![]() |
Miter Displays Limited 25 Bellbird Rise |
![]() |
Createsigns Limited 25 Bellbird Rise |
![]() |
Remarkable Laundry Limited 34 Bellbird Rise |
|
Monday Morning Investments Limited 35 Bellbird Rise |
|
Property & Project Consulting Limited 5 Adelie Place |
|
Beautiful Me Limited 7 Bellbird Rise |
|
Enterprise Business Software Services Limited 69 Penguin Drive |
|
The Good Tempered Chocolate Company Limited 127b Browns Bay Road |
|
Ontop Business Solutions Limited 18 Mulroy Place |