General information

Valli Di Como Limited

Type: NZ Limited Company (Ltd)
9429032401219
New Zealand Business Number
2207613
Company Number
Registered
Company Status

Valli Di Como Limited (issued an NZBN of 9429032401219) was registered on 17 Mar 2009. 2 addresses are in use by the company: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). Level 1, 149 Victoria Street, Christchurch Central, Christchurch had been their registered address, up until 04 May 2020. 100 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group includes 3 entities and holds 50 shares (50 per cent of shares), namely:
Plunkett, David James (an individual) located at Castor Bay, Auckland postcode 0620,
Plunkett, David James (a director) located at Castor Bay, Auckland postcode 0620,
Mccoy, Sze Siu Wai (an individual) located at Christchurch. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Mccoy, Sze Siu Wai (an individual) - located at Christchurch. The Businesscheck information was last updated on 22 Mar 2024.

Current address Type Used since
Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 Physical & registered & service 04 May 2020
Directors
Name and Address Role Period
Sze Siu Wai Mccoy
Harewood, Christchurch, 8051
Address used since 05 Apr 2016
Director 17 Mar 2009 - current
Zoe Margaret Mccoy
Harewood, Christchurch, 8051
Address used since 10 Mar 2023
Director 10 Mar 2023 - current
Kim Joseph Mccoy
Harewood, Christchurch, 8051
Address used since 10 Mar 2023
Director 10 Mar 2023 - current
David James Plunkett
Castor Bay, Auckland, 0620
Address used since 27 Feb 2022
Director 27 Feb 2022 - 02 Mar 2023
Gerard John Xavier Mccoy
Harewood, Christchurch, 8051
Address used since 05 Apr 2016
Director 17 Mar 2009 - 28 Apr 2020
Addresses
Previous address Type Period
Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical 04 Jul 2011 - 04 May 2020
York House, 65-67 Worcester Boulevard, Christchurch Registered & physical 17 Mar 2009 - 04 Jul 2011
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
27 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Plunkett, David James
Individual
Castor Bay
Auckland
0620
16 Mar 2022 - current
Plunkett, David James
Director
Castor Bay
Auckland
0620
16 Mar 2022 - current
Mccoy, Sze Siu Wai
Individual
Christchurch
17 Mar 2009 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Mccoy, Sze Siu Wai
Individual
Christchurch
17 Mar 2009 - current

Historic shareholders

Shareholder Name Address Period
Mccoy, Gerard John Xavier
Individual
Christchurch
17 Mar 2009 - 16 Mar 2022
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street