General information

Coterra Limited

Type: NZ Limited Company (Ltd)
9429034810040
New Zealand Business Number
1625559
Company Number
Registered
Company Status

Coterra Limited (issued an NZBN of 9429034810040) was incorporated on 21 Apr 2005. 2 addresses are in use by the company: 1 Coquet Street, Oamaru, 9400 (type: registered, physical). 1 Coquet Street, Oamaru had been their registered address, up until 17 Sep 2019. 500 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 125 shares (25 per cent of shares), namely:
Hills, Campbell Ronald (an individual) located at Cromwell, Cromwell postcode 9310. In the second group, a total of 1 shareholder holds 25 per cent of all shares (125 shares); it includes
Lister, Jack Douglas (an individual) - located at Albert Town, Wanaka. Next there is the 3rd group of shareholders, share allocation (250 shares, 50%) belongs to 1 entity, namely:
Suddaby, Matthew John, located at Hawea Flat, Lake Hawea (a director). Businesscheck's database was last updated on 31 Mar 2024.

Current address Type Used since
1 Coquet Street, Oamaru, 9400 Registered & physical & service 17 Sep 2019
Directors
Name and Address Role Period
Matthew John Suddaby
Hawea Flat, Lake Hawea, 9382
Address used since 25 Feb 2014
Director 25 Feb 2014 - current
Jack Douglas Lister
Albert Town, Wanaka, 9305
Address used since 01 Jan 2021
Director 01 Jan 2021 - current
Campbell Ronald Hills
Cromwell, Cromwell, 9310
Address used since 01 Jan 2021
Director 01 Jan 2021 - current
Anthony John Cox
Cromwell, 9310
Address used since 25 Feb 2014
Director 25 Feb 2014 - 22 Dec 2020
Charles Hughes
Rd 2, Crowmell, 9384
Address used since 27 May 2014
Director 21 Apr 2005 - 16 Mar 2016
Addresses
Previous address Type Period
1 Coquet Street, Oamaru, 9400 Registered & physical 16 Jun 2016 - 17 Sep 2019
Crowe Horwath, 44 York Place, Dunedin, 9016 Physical & registered 24 Sep 2014 - 16 Jun 2016
Whk, 44 York Place, Dunedin 9016 Physical & registered 04 Sep 2009 - 24 Sep 2014
44 York Place, Dunedin Registered & physical 15 Oct 2007 - 04 Sep 2009
Taylor Mclachlan Limited, 44 York Place, Dunedin Physical & registered 21 Apr 2005 - 15 Oct 2007
Financial Data
Financial info
500
Total number of Shares
September
Annual return filing month
05 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 125
Shareholder Name Address Period
Hills, Campbell Ronald
Individual
Cromwell
Cromwell
9310
23 Dec 2020 - current
Shares Allocation #2 Number of Shares: 125
Shareholder Name Address Period
Lister, Jack Douglas
Individual
Albert Town
Wanaka
9305
23 Dec 2020 - current
Shares Allocation #3 Number of Shares: 250
Shareholder Name Address Period
Suddaby, Matthew John
Director
Hawea Flat
Lake Hawea
9382
20 Mar 2014 - current

Historic shareholders

Shareholder Name Address Period
Cox, Anthony John
Individual
Cromwell
9310
20 Mar 2014 - 23 Dec 2020
Hughes, Charles
Individual
Rd 2
Cromwell
9384
21 Apr 2005 - 29 Mar 2016
Fyfe, Iain Grant
Individual
Rd
Wanaka
21 Apr 2005 - 29 Mar 2016
Hughes, Charles
Individual
Rd 2
Cromwell
9384
21 Apr 2005 - 29 Mar 2016
Location
Companies nearby
Taupo Farming Limited
1 Coquet Street
Seamist Dairies Limited
1 Coquet Street
Tamac Farms Limited
1 Coquet Street
Hireplus Oamaru Limited
1 Coquet Street
Plunket Electrical (2005) Limited
1 Coquet Street
Ad & De Purvis Limited
1 Coquet Street