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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Hills, Campbell Ronald Individual |
Cromwell Cromwell 9310 |
23 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Lister, Jack Douglas Individual |
Albert Town Wanaka 9305 |
23 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Suddaby, Matthew John Director |
Hawea Flat Lake Hawea 9382 |
20 Mar 2014 - current |
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 |
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 |