Coco Gifts Limited (NZBN 9429041747780) was registered on 13 May 2015. 2 addresses are currently in use by the company: 6 Country Club Terrace, Northwood, Christchurch, 8051 (type: registered, physical). 25 Roydvale Avenue, Burnside, Christchurch had been their registered address, up until 03 Aug 2021. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Bloomfield, Bryan James (a director) located at Northwood, Christchurch postcode 8051. When considering the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Van Montfort, Elizabeth (a director) - located at Northwood, Christchurch. "Investment - commercial property" (business classification L671230) is the category the Australian Bureau of Statistics issued to Coco Gifts Limited. Our database was last updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 6 Country Club Terrace, Northwood, Christchurch, 8051 | Registered & physical & service | 03 Aug 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Bryan James Bloomfield
Northwood, Christchurch, 8051
Address used since 26 Jul 2021
Burnside, Christchurch, 8042
Address used since 13 May 2015 |
Director | 13 May 2015 - current |
|
Elizabeth Van Montfort
Northwood, Christchurch, 8051
Address used since 26 Jul 2021
Burnside, Christchurch, 8042
Address used since 13 May 2015 |
Director | 13 May 2015 - current |
| Previous address | Type | Period |
|---|---|---|
| 25 Roydvale Avenue, Burnside, Christchurch, 8042 | Registered & physical | 13 May 2015 - 03 Aug 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bloomfield, Bryan James Director |
Northwood Christchurch 8051 |
13 May 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Van Montfort, Elizabeth Director |
Northwood Christchurch 8051 |
13 May 2015 - current |
![]() |
Mountain Appliance Services Limited 35 Roydvale Avenue |
![]() |
X Foundation 20 Lavandula Crescent |
![]() |
Connex World Limited 15 Crosdale Place |
![]() |
4wd Emergency Team Incorporated 6 Hidcote Place |
![]() |
Jaguar Drivers Club Incorporated 30 Lavandula Cres |
![]() |
Fimex (n.z.) Limited 17a Crosdale Place |
|
Hwh Investments Limited Unit 4, 35 Sir William Pickering Drive |
|
Nga Mahi Commercial Limited Unit 4, 35 Sir William Pickering Drive |
|
Clarence River Estate Limited Unit 4, 35 Sir William Pickering Drive |
|
Experion Holdings Wensley Limited Unit 4, 35 Sir William Pickering Drive |
|
Doric Holdings Limited 35 Sir William Pickering Drive |
|
Bionutrient Holdings Limited 17 Sheffield Crescent |