Coco Imports Limited (issued an NZ business number of 9429030928398) was started on 04 Oct 2011. 2 addresses are currently in use by the company: 6 Church Street, Nelson, Nelson, 7010 (type: registered, physical). 29 Northcroft Street, Takapuna, Auckland had been their registered address, up until 17 May 2021. Coco Imports Limited used more names, namely: Audio Products International Limited from 01 Oct 2011 to 11 Oct 2016. 500 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 375 shares (75% of shares), namely:
Hogan, Nicole Louise (a director) located at Nelson, Nelson postcode 7010. When considering the second group, a total of 1 shareholder holds 25% of all shares (125 shares); it includes
Hogan, John Keith (an individual) - located at Nelson, Nelson. "Sales advisory service" (business classification M696285) is the category the ABS issued to Coco Imports Limited. Our database was last updated on 21 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 6 Church Street, Nelson, Nelson, 7010 | Registered & physical & service | 17 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Nicole Louise Hogan
Nelson, Nelson, 7010
Address used since 19 Dec 2018 |
Director | 19 Dec 2018 - current |
|
Stephen Walter Hilliar
Takapuna, Auckland, 0622
Address used since 04 Oct 2011 |
Director | 04 Oct 2011 - 19 Dec 2018 |
| 6 Church Street , Nelson , Nelson , 7010 |
| Previous address | Type | Period |
|---|---|---|
| 29 Northcroft Street, Takapuna, Auckland, 0622 | Registered & physical | 29 Aug 2014 - 17 May 2021 |
| Level 1, Tenancy 3, Des Swann Drive, Takapuna, Auckland, 0622 | Registered | 14 Mar 2014 - 29 Aug 2014 |
| Flat 1, 3 Des Swann Drive, Takapuna, Auckland, 0622 | Registered | 04 Oct 2011 - 14 Mar 2014 |
| Flat 1, 3 Des Swann Drive, Takapuna, Auckland, 0622 | Physical | 04 Oct 2011 - 29 Aug 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hogan, Nicole Louise Director |
Nelson Nelson 7010 |
25 Mar 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hogan, John Keith Individual |
Nelson Nelson 7010 |
25 Mar 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hogan, Nicole Individual |
Takapuna Auckland 0622 |
30 Mar 2017 - 27 Mar 2018 |
|
Hilliar, Stephen Walter Individual |
Takapuna Auckland 0622 |
04 Oct 2011 - 25 Mar 2020 |
![]() |
Aaip Limited 29 Northcroft Street |
![]() |
Pharmbio Pty Limited 29 Northcroft Street |
![]() |
Zubi Limited 29 Northcroft Street |
![]() |
African Timber Products Limited 29 Northcroft Street |
![]() |
Dragon Homes Limited 29 Northcroft Street |
![]() |
Prospace New Zealand Limited 29 Northcroft Street |
|
Seasky Limited 12a Tobruk Crescent |
|
Partnership Solutions Limited 9 Garmons Way |
|
Power Grid Solutions Limited 23 Anne Street |
|
Wamzam Holdings Limited 243 Beachhaven Road |
|
B James & Associates Limited 49 Hale Crescent |
|
Natural Things Limited 10 St Ives Terrace |