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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Coventry Group Limited Other (Other) |
Thomastown Victoria 3074 |
16 Nov 1999 - current |
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 |
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 |