General information

Coventry Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429037435394
New Zealand Business Number
1001150
Company Number
Registered
Company Status

Coventry Group (Nz) Limited (issued an NZBN of 9429037435394) was registered on 16 Nov 1999. 5 addresess are in use by the company: 11 Bruce Roderick Drive, East Tamaki, Auckland, 2013 (type: postal, office). 25 Patiki Road, Avondale, Auckland had been their registered address, up until 29 Jun 2016. Coventry Group (Nz) Limited used more names, namely: Hylton Parker Fasteners Limited from 05 Jun 2001 to 14 Jun 2006, Burtlea Investments No. 109 Limited (16 Nov 1999 to 05 Jun 2001). 34188000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 34188000 shares (100 per cent of shares), namely:
Coventry Group Limited (an other) located at Thomastown, Victoria postcode 3074. Our data was last updated on 23 Mar 2024.

Current address Type Used since
11 Bruce Roderick Drive, East Tamaki, Auckland, 2013 Physical & registered & service 29 Jun 2016
11 Bruce Roderick Drive, East Tamaki, Auckland, 2013 Postal & office & delivery 22 Nov 2019
Contact info
r.jackson@cgl.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Michael Jeffrey Oude Wansink
Farm Cove, Auckland, 2010
Address used since 18 Apr 2016
Director 18 Apr 2016 - current
Robert James Bulluss
Thomastown, 3074
Address used since 01 Jan 1970
Moonee Ponds, Victoria, 3039
Address used since 07 Jan 2020
Eltham, Victoria, 3095
Address used since 30 May 2018
Victoria, 3178
Address used since 01 Jan 1970
Victoria, 3178
Address used since 03 Feb 2017
Director 03 Feb 2017 - current
Rodney James Jackson
Ringwood North, Victoria, 3134
Address used since 16 Jan 2018
Director 16 Jan 2018 - current
Peter John Batman Caughey
Redcliffe,
Address used since 01 Jan 1970
Redcliffe,
Address used since 01 Jan 1970
Hawthorn, Victoria, 3122
Address used since 20 Jun 2013
Director 20 Jun 2013 - 01 Sep 2017
Joseph Nicolazzo
Kew, Nsw, 3101
Address used since 18 Apr 2016
Director 18 Apr 2016 - 03 Feb 2017
Keith Sidney Smith
Redcliffe,
Address used since 01 Jan 1970
Redcliffe,
Address used since 01 Jan 1970
South Perth, Western Australia, 6151
Address used since 01 Jan 2015
Director 01 Jan 2015 - 11 Apr 2016
Roger Baden Flynn
Lower Plenty, Victoria, Australia 3093,
Address used since 08 Jun 2007
Director 08 Jun 2007 - 01 Jan 2015
Vince Scidone
Wilson, Western Australia,
Address used since 07 May 2001
Director 07 May 2001 - 19 Dec 2012
Stephen Ashley Cooper
Myaree, Western Australia 6154, Australia,
Address used since 26 Sep 2002
Director 26 Sep 2002 - 08 Jun 2007
Barry Robert Watson
North Innaloo, Western Australia,
Address used since 07 May 2001
Director 07 May 2001 - 26 Sep 2002
Jeremy Austin Carr
Parnell, Auckland,
Address used since 16 Nov 1999
Director 16 Nov 1999 - 07 May 2001
Addresses
Principal place of activity
11 Bruce Roderick Drive , East Tamaki , Auckland , 2013
Previous address Type Period
25 Patiki Road, Avondale, Auckland, 1026 Registered & physical 15 Dec 2015 - 29 Jun 2016
Hylton Parker Fasteners, 17-19 Constellation Drive, Mairangi Bay, Auckland Physical 19 Sep 2008 - 15 Dec 2015
17-19 Constellation Drive, Mairangi Bay, Auckland Registered 19 Sep 2008 - 15 Dec 2015
Hylton Parker Fasteners Limited, 17-19 Constellation Drive, Mairangi Bay, Auckland Physical 14 Oct 2004 - 19 Sep 2008
Hylton Parker Fasteners Limited, 17-19 Constellation Drive, Mairangi Bay, Auckland Registered 27 Jan 2004 - 19 Sep 2008
Level 3, 16 Viaduct Harbour Drive, Auckland Physical 28 Oct 2001 - 28 Oct 2001
Level 3, 16 Viaduct Harbour Drive, Auckland Registered 28 Oct 2001 - 27 Jan 2004
C/- Markhams Auckland Ltd, 6th Floor, 369 Queen St, Auckland Physical 28 Oct 2001 - 14 Oct 2004
Level 3, 16 Viaduct Harbour Drive, Auckland Registered 12 Apr 2000 - 28 Oct 2001
Financial Data
Financial info
34188000
Total number of Shares
October
Annual return filing month
June
Financial report filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 34188000
Shareholder Name Address Period
Coventry Group Limited
Other (Other)
Thomastown
Victoria
3074
16 Nov 1999 - current

Ultimate Holding Company
Effective Date 31 Aug 2017
Name Coventry Group Limited
Type Company
Ultimate Holding Company Number 91524515
Country of origin AU
Address 525 Great Eastern Highway
Redcliffe
Location
Companies nearby
Cov Holdings (nz) Limited
11 Bruce Roderick Drive
Gw Trading (nz) Limited
5 Offenhauser Drive
Jfc New Zealand Limited
15 Bruce Roderick Drive
Mitek New Zealand Limited
40 Neales Road, East Tamaki
Valmont Highway Technology Limited
12 Offenhauser Drive
Valmont Highway Distribution Limited
12 Offenhauser Drive