Coastwest Holdings Limited was registered on 21 Sep 2012 and issued a number of 9429030516304. The registered LTD company has been supervised by 5 directors: Andy Womersley - an active director whose contract started on 21 Sep 2012,
Graeme Shaun Bratty - an active director whose contract started on 25 Jun 2016,
Kerry John Heveldt - an inactive director whose contract started on 25 Jun 2016 and was terminated on 22 Sep 2018,
Phillip Harrex - an inactive director whose contract started on 21 Sep 2012 and was terminated on 25 Jun 2016,
Patrick Francis Sweeney - an inactive director whose contract started on 21 Sep 2012 and was terminated on 28 Nov 2012.
According to BizDb's database (last updated on 19 Mar 2024), this company registered 1 address: P O Box 3, Maungatapere, Whangarei, 0152 (types include: postal, office).
Up to 21 Sep 2021, Coastwest Holdings Limited had been using 3 Rishworth Place, Tikipunga, Whangarei as their registered address.
A total of 4115610 shares are allocated to 23 groups (26 shareholders in total). When considering the first group, 209500 shares are held by 1 entity, namely:
Aarondean Trust Limited (an entity) located at Hamilton Central, Hamilton postcode 3204.
The second group consists of 1 shareholder, holds 3.52 per cent shares (exactly 144780 shares) and includes
Te Pa Fruits Limited - located at Hamilton.
The 3rd share allocation (2282468 shares, 55.46%) belongs to 1 entity, namely:
Bratty, Graeme Shaun, located at Pakotai, Whangarei (an individual). Coastwest Holdings Limited has been classified as "Breweries" (business classification C121220).
Other active addresses
Address #4: 3449, Mangakahia Road, Pakotai, 0172 New Zealand
Office & delivery address used from 03 Aug 2022
Principal place of activity
3449, Mangakahia Road, Pakotai, 0172 New Zealand
Previous addresses
Address #1: 3 Rishworth Place, Tikipunga, Whangarei, 0112 New Zealand
Registered & physical address used from 02 Aug 2019 to 21 Sep 2021
Address #2: 32 Tapper Crescent, Tikipunga, Whangarei, 0112 New Zealand
Registered & physical address used from 21 Sep 2012 to 02 Aug 2019
Basic Financial info
Total number of Shares: 4115610
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 209500 | |||
Entity (NZ Limited Company) | Aarondean Trust Limited Shareholder NZBN: 9429031741309 |
Hamilton Central Hamilton 3204 New Zealand |
22 May 2016 - |
Shares Allocation #2 Number of Shares: 144780 | |||
Entity (NZ Limited Company) | Te Pa Fruits Limited Shareholder NZBN: 9429034693971 |
Hamilton 3283 New Zealand |
01 Nov 2015 - |
Shares Allocation #3 Number of Shares: 2282468 | |||
Individual | Bratty, Graeme Shaun |
Pakotai Whangarei 0172 New Zealand |
21 Sep 2012 - |
Shares Allocation #4 Number of Shares: 49000 | |||
Individual | Mcmahon, Gavin And Prudence |
Taupo 3330 New Zealand |
13 Oct 2013 - |
Shares Allocation #5 Number of Shares: 30000 | |||
Individual | Gardiner, Marc |
Westport Westport 7825 New Zealand |
15 Jul 2019 - |
Shares Allocation #6 Number of Shares: 19000 | |||
Individual | Tooman, Tanya Katrina |
Paraparaumu Paraparaumu 5032 New Zealand |
22 May 2016 - |
Shares Allocation #7 Number of Shares: 12650 | |||
Individual | Coulam, Nola |
Browns Bay Auckland 0630 New Zealand |
13 Oct 2013 - |
Shares Allocation #8 Number of Shares: 79000 | |||
Individual | Wiltshire, Robert Gerald |
Pukekohe Pukekohe 2120 New Zealand |
22 Oct 2013 - |
Shares Allocation #9 Number of Shares: 210000 | |||
Individual | Woodham, Ralph |
Cashmere Christchurch 8022 New Zealand |
13 Oct 2013 - |
Shares Allocation #10 Number of Shares: 10000 | |||
Individual | Macarne, Kerrie |
Hope Island Queensland 4212 Australia |
01 Jun 2015 - |
Shares Allocation #11 Number of Shares: 20000 | |||
Individual | Trigg, Jason |
Westport Westport 7825 New Zealand |
15 Jul 2019 - |
Shares Allocation #12 Number of Shares: 192577 | |||
Individual | Sweeney, John |
Banora Point Nsw 2486 Australia |
13 Oct 2013 - |
Shares Allocation #13 Number of Shares: 10000 | |||
Individual | Millen, Ken And Kathy |
Pukekohe Auckland 2120 New Zealand |
13 Oct 2013 - |
Shares Allocation #14 Number of Shares: 221110 | |||
Individual | Heveldt, Kerry |
Greymouth 7805 New Zealand |
13 Oct 2013 - |
Shares Allocation #15 Number of Shares: 60000 | |||
Individual | Sudbury, Stephen Michael |
Whangarei 0179 New Zealand |
27 May 2018 - |
Individual | Smith, Paul Clifford |
Helensville Helensville 0800 New Zealand |
27 May 2018 - |
Individual | Smith, Owen Sydney |
Rd 1 Kauri 0185 New Zealand |
27 May 2018 - |
Shares Allocation #16 Number of Shares: 148500 | |||
Individual | Mchardy, Pedro |
Hikurangi 0185 New Zealand |
13 Oct 2013 - |
Shares Allocation #17 Number of Shares: 91000 | |||
Individual | Jones, Peter And Lynn |
Wellsford Auckland 0900 New Zealand |
13 Oct 2013 - |
Shares Allocation #18 Number of Shares: 65100 | |||
Individual | Emery, Richard |
Dannivirke 4903 New Zealand |
13 Oct 2013 - |
Shares Allocation #19 Number of Shares: 22000 | |||
Other (Other) | Jatanda Pty Ltd |
Nerang Queensland 4211 Australia |
23 Aug 2015 - |
Shares Allocation #20 Number of Shares: 93915 | |||
Individual | Harrex, Phillip |
Ashmore Queensland 4214 Australia |
21 Sep 2012 - |
Director | Phillip Harrex |
Ashmore Queensland 4214 Australia |
21 Sep 2012 - |
Shares Allocation #21 Number of Shares: 51000 | |||
Individual | Pennell, David |
Gordon Act 2901 Australia |
13 Oct 2013 - |
Shares Allocation #22 Number of Shares: 10000 | |||
Individual | Galuszka, Peter |
Strathmore Park Wellington 6022 New Zealand |
13 Oct 2013 - |
Shares Allocation #23 Number of Shares: 84000 | |||
Director | Womersley, Andy |
Oxford 7595 New Zealand |
21 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kgb Management Services Limited Shareholder NZBN: 9429032723304 Company Number: 2136739 |
Tikipunga Whangarei 0112 New Zealand |
01 Nov 2015 - 08 Nov 2022 |
Entity | Glenora Investments Limited Shareholder NZBN: 9429040663159 Company Number: 66109 |
20 Commerce Street Whangarei 0110 New Zealand |
13 Oct 2013 - 27 May 2018 |
Individual | Mcquillan, Deborah Ann |
Torbay Auckland 0630 New Zealand |
27 Jun 2016 - 03 Dec 2018 |
Individual | Meese, Robert Joseph |
Rd9 Hamilton 3289 New Zealand |
21 Sep 2012 - 22 May 2016 |
Individual | Bullot, James |
Putaruru 3411 New Zealand |
13 Oct 2013 - 22 May 2016 |
Entity | Glenora Investments Limited Shareholder NZBN: 9429040663159 Company Number: 66109 |
20 Commerce Street Whangarei 0110 New Zealand |
13 Oct 2013 - 27 May 2018 |
Andy Womersley - Director
Appointment date: 21 Sep 2012
Address: Oxford, 7595 New Zealand
Graeme Shaun Bratty - Director
Appointment date: 25 Jun 2016
Address: Pakotai, Whangarei, 0172 New Zealand
Address used since 07 Aug 2023
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 31 Oct 2018
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 25 Jun 2016
Kerry John Heveldt - Director (Inactive)
Appointment date: 25 Jun 2016
Termination date: 22 Sep 2018
Address: Greymouth, Greymouth, 7805 New Zealand
Address used since 25 Jun 2016
Phillip Harrex - Director (Inactive)
Appointment date: 21 Sep 2012
Termination date: 25 Jun 2016
Address: Ashmore, Queensland, 4214 Australia
Address used since 21 Sep 2012
Patrick Francis Sweeney - Director (Inactive)
Appointment date: 21 Sep 2012
Termination date: 28 Nov 2012
Address: Nerang, Queensland, 4211 Australia
Address used since 21 Sep 2012
Crewcut Macgregors Limited
36b Tapper Crescent
Jackson Beckham Limited
52 Tapper Crescent
Sjr Services Limited
9 Wessex Street
Envirogen Nz Limited
20 Erin Street
Reno Worx Limited
36 Heretaunga Street
M & M Watene Charitable Trust
4 Thompson Place
Bay Of Islands Brewing Company Limited
250c Redcliffs Road
Mangawhai Artisan Brewery And Eatery Limited
24 Mangawhai Heads Road
Mangawhai Natural Health Limited
16 Kanuka Place
Mcleod's Brewery Limited
Level 1, 4 Vinery Lane
Phat House Limited
93 Kerikeri Road
Qbrew Limited
32 Te Kowhai Drive