Coco Gifts 2015 Limited (New Zealand Business Number 9429033972985) was started on 24 Jul 2006. 2 addresses are in use by the company: 6 Country Club Terrace, Northwood, Christchurch, 8051 (type: registered, physical). 25 Roydvale Avenue, Burnside, Christchurch had been their physical address, up until 03 Aug 2021. Coco Gifts 2015 Limited used other names, namely: Bvm Developments Limited from 24 Jul 2006 to 12 Apr 2015. 500 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 250 shares (50% of shares), namely:
Van Montfort, Elizabeth (a director) located at Northwood, Christchurch postcode 8051. In the second group, a total of 1 shareholder holds 50% of all shares (250 shares); it includes
Bloomfield, Bryan James (a director) - located at Northwood, Christchurch. ""China, glassware and earthenware retailing"" (business classification G421310) is the classification the ABS issued to Coco Gifts 2015 Limited. Businesscheck's database was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
6 Country Club Terrace, Northwood, Christchurch, 8051 | Registered & physical & service | 03 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Elizabeth Van Montfort
Northwood, Christchurch, 8051
Address used since 06 Jan 2015
Burnside, Christchurch, 8042
Address used since 06 Jan 2015 |
Director | 24 Jul 2006 - current |
Bryan James Bloomfield
Northwood, Christchurch, 8051
Address used since 06 Jan 2015
Burnside, Christchurch, 8042
Address used since 06 Jan 2015 |
Director | 24 Jul 2006 - current |
Previous address | Type | Period |
---|---|---|
25 Roydvale Avenue, Burnside, Christchurch, 8042 | Physical & registered | 14 Jan 2015 - 03 Aug 2021 |
48 Stapletons Road, Richmond, Christchurch, 8013 | Registered & physical | 09 Aug 2010 - 14 Jan 2015 |
48 Stapletons Road, Richmond, Christchurch | Physical & registered | 24 Jul 2006 - 09 Aug 2010 |
Shareholder Name | Address | Period |
---|---|---|
Van Montfort, Elizabeth Director |
Northwood Christchurch 8051 |
26 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Bloomfield, Bryan James Director |
Northwood Christchurch 8051 |
26 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Bryan Bloomfield Other |
Burnside Christchurch 8042 |
24 Jul 2006 - 26 Jul 2021 |
Elizabeth Van Montfort Other |
Burnside Christchurch 8042 |
24 Jul 2006 - 26 Jul 2021 |
Mountain Appliance Services Limited 35 Roydvale Avenue |
|
X Foundation 20 Lavandula Crescent |
|
Connex World Limited 15 Crosdale Place |
|
4wd Emergency Team Incorporated 6 Hidcote Place |
|
Jaguar Drivers Club Incorporated 30 Lavandula Cres |
|
Fimex (n.z.) Limited 17a Crosdale Place |
Lust Holdings Limited 755 High Street |
Cream 2013 Limited 148 Settlement Road |
Kok Limited 216 Great South Road |
Juneway Group (nz) Limited 28 Claremont Way |
Mahi Limited 14a Newcastle Terrace |
Crystal Power Limited 1 Aspatria Place |