General information

Coco And Co Limited

Type: NZ Limited Company (Ltd)
9429031346320
New Zealand Business Number
3168805
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
R900227 - Creative Art
Industry classification codes with description

Coco and Co Limited (New Zealand Business Number 9429031346320) was launched on 14 Oct 2010. 5 addresess are in use by the company: 240 Heretaunga Street East, Hastings, Hastings, 4122 (type: postal, office). 232 Heretaunga Street, Hastings, Hastings had been their physical address, until 13 Mar 2017. 3 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (33.33% of shares), namely:
Laird, Jillian Megan (a director) located at Clive, Clive postcode 4102. In the second group, a total of 1 shareholder holds 33.33% of all shares (exactly 1 share); it includes
Reznickova, Barbora (a director) - located at Saint Leonards, Hastings. Next there is the third group of shareholders, share allotment (1 share, 33.33%) belongs to 1 entity, namely:
Mason, Gemma, located at Akina, Hastings (a director). "Creative art" (business classification R900227) is the classification the Australian Bureau of Statistics issued to Coco and Co Limited. Businesscheck's database was updated on 09 Apr 2024.

Current address Type Used since
240 Heretaunga Street, Hastings, Hastings, 4122 Physical & registered & service 13 Mar 2017
240 Heretaunga Street East, Hastings, Hastings, 4122 Postal & office & delivery 21 Mar 2020
Contact info
64 6 6505105
Phone (Phone)
Contactcocoandco@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
contactcocoandco@gmail.com
Email
www.cocoandco.co.nz
Website
Directors
Name and Address Role Period
Gemma Mason
Akina, Hastings, 4122
Address used since 03 Dec 2018
Director 03 Dec 2018 - current
Barbora Reznickova
Saint Leonards, Hastings, 4120
Address used since 03 Dec 2018
Director 03 Dec 2018 - current
Jillian Megan Laird
Clive, Clive, 4102
Address used since 14 Feb 2021
Director 14 Feb 2021 - current
Melissa Kahurangi Caton
Saint Leonards, Hastings, 4120
Address used since 03 Dec 2018
Director 03 Dec 2018 - 26 Dec 2020
Andrew Bruce Heyward
Haumoana, Hawkes Bay, 4102
Address used since 24 Apr 2014
Director 24 Apr 2014 - 28 Feb 2019
Carla Ann Pearson
Rd 2, Napier, 4182
Address used since 24 Apr 2014
Director 24 Apr 2014 - 15 Feb 2019
Michelle Susan Anne Ransom
Pirimai, Napier, 4112
Address used since 01 Apr 2015
Director 01 Apr 2015 - 15 Feb 2019
Cathryn Amanda Dunn
Marewa, Napier, 4110
Address used since 16 Nov 2015
Director 16 Nov 2015 - 31 Dec 2016
Shelley Marie Sturm
Rd 1, Waipawa, 4271
Address used since 01 Mar 2016
Director 24 Apr 2014 - 09 Oct 2016
Sally Ann Hawkins
Havelock North, Havelock North, 4130
Address used since 24 Apr 2014
Director 24 Apr 2014 - 01 Apr 2015
Julie Elizabeth Danes
Parkvale, Hastings, 4122
Address used since 24 Apr 2014
Director 24 Apr 2014 - 01 Apr 2015
Joanne Pearson
Akina, Hastings, 4122
Address used since 01 Jan 1970
Director 14 Oct 2010 - 09 Feb 2015
Addresses
Principal place of activity
240 Heretaunga Street East , Hastings , Hastings , 4122
Previous address Type Period
232 Heretaunga Street, Hastings, Hastings, 4122 Physical & registered 07 Apr 2014 - 13 Mar 2017
707 Massey Street, Akina, Hastings, 4122 Registered & physical 14 Oct 2010 - 07 Apr 2014
Financial Data
Financial info
3
Total number of Shares
March
Annual return filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Laird, Jillian Megan
Director
Clive
Clive
4102
17 Feb 2021 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Reznickova, Barbora
Director
Saint Leonards
Hastings
4120
29 Jan 2019 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Mason, Gemma
Director
Akina
Hastings
4122
29 Jan 2019 - current

Historic shareholders

Shareholder Name Address Period
Ransom, Michelle Susan Anne
Individual
Pirimai
Napier
4112
29 Feb 2016 - 29 Jan 2019
Hawkins, Sally Ann
Individual
Havelock North
Havelock North
4130
06 Jun 2014 - 17 Jun 2015
Pearson, Joanne
Individual
Akina
Hastings
4122
14 Oct 2010 - 06 Jun 2014
Caton, Melissa Kahurangi
Individual
Saint Leonards
Hastings
4120
29 Jan 2019 - 17 Feb 2021
Sturm, Shelley Marie
Individual
Rd11
Havelock North
4178
06 Jun 2014 - 19 Dec 2016
Danes, Julie Elizabeth
Individual
Parkvale
Hastings
4122
06 Jun 2014 - 17 Jun 2015
Pearson, Carla Ann
Individual
Rd 2
Napier
4182
06 Jun 2014 - 29 Jan 2019
Heyward, Andrew Bruce
Individual
Haumoana
Hawkes Bay
4102
06 Jun 2014 - 29 Jan 2019
Cathryn Amanda Dunn
Director
Marewa
Napier
4110
29 Feb 2016 - 22 Feb 2017
Sally Ann Hawkins
Director
Havelock North
Havelock North
4130
06 Jun 2014 - 17 Jun 2015
Julie Elizabeth Danes
Director
Parkvale
Hastings
4122
06 Jun 2014 - 17 Jun 2015
Joanne Pearson
Director
Akina
Hastings
4122
14 Oct 2010 - 06 Jun 2014
Shelley Marie Sturm
Director
Rd11
Havelock North
4178
06 Jun 2014 - 19 Dec 2016
Dunn, Cathryn Amanda
Individual
Marewa
Napier
4110
29 Feb 2016 - 22 Feb 2017
Location
Companies nearby
Bryan Hutchinson Limited
226 Heretaunga Street
Tc Computers Limited
Shop 4, 102 Warren Street, North
Budget First Incorporated
111 Warren Street
Assembly Of God Hastings Trust Board
315 -317 Heretaunga Street
Warriors Of Zion Christian Motorcycle Club - New Zealand Incorporated
C/-hastings Assembly Of God
Similar companies
The Quintessential Kiwi Company Limited
812 Frederick Street
Innovation Brokers Limited
22 Goulter Street
Donkt Art & Design Limited
186 Kennedy Road
House Of Aroha Limited
5 Harvey Road
Infinite Sun Limited
110 Shanks Road
Vonnie Sterritt Art Limited
76 Fergusson Street