Coromandel Homes Limited, a registered company, was started on 02 Apr 2007. 9429033528977 is the NZBN it was issued. "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is how the company has been categorised. The company has been managed by 4 directors: Justin Shane Leach - an active director whose contract started on 02 Apr 2007,
Nicholas James White - an active director whose contract started on 18 Oct 2021,
Hayley Marie Leach - an inactive director whose contract started on 02 Apr 2007 and was terminated on 25 Aug 2017,
Karen Elizabeth Vigus - an inactive director whose contract started on 02 Apr 2007 and was terminated on 02 Apr 2007.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: 33 Coles Crescent, Papakura, Papakura, 2110 (category: registered, physical).
Coromandel Homes Limited had been using 34 Rosemont Road, Waihi as their registered address up until 15 Sep 2016.
Previous names used by this company, as we identified at BizDb, included: from 20 Dec 2007 to 26 Aug 2010 they were called Js Leach Limited, from 02 Apr 2007 to 20 Dec 2007 they were called Glw5 Limited.
A total of 100 shares are issued to 6 shareholders (4 groups). The first group includes 41 shares (41 per cent) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 56 shares (56 per cent). Finally there is the 3rd share allocation (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: 34 Rosemont Road, Waihi, 3610 New Zealand
Registered address used from 08 Jun 2016 to 15 Sep 2016
Address #2: 100 Mary Road, Whangamata, Whangamata, 3620 New Zealand
Physical address used from 28 May 2014 to 19 May 2015
Address #3: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand
Registered address used from 16 May 2014 to 08 Jun 2016
Address #4: 11 Sylvia Road, Whangamata, 3620
Physical address used from 04 Jun 2010 to 04 Jun 2010
Address #5: 111 Sylvia Road, Whangamata 3620 New Zealand
Physical address used from 04 Jun 2010 to 28 May 2014
Address #6: Giles & Liew Chartered Accountants, 34 Rosemont Road, Waihi New Zealand
Registered address used from 09 Jun 2008 to 16 May 2014
Address #7: 100 Mary Road, Whangamata
Registered address used from 07 Jan 2008 to 09 Jun 2008
Address #8: 100 Mary Road, Whangamata
Physical address used from 07 Jan 2008 to 04 Jun 2010
Address #9: 42 Seddon Street, Waihi
Registered & physical address used from 02 Apr 2007 to 07 Jan 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 41 | |||
Individual | Forbes, Rachel Beth |
Whangamata 3691 New Zealand |
19 Oct 2021 - |
Director | White, Nicholas James |
Whangamata 3691 New Zealand |
19 Oct 2021 - |
Shares Allocation #2 Number of Shares: 56 | |||
Entity (NZ Limited Company) | R B A Trustees (2016) Limited Shareholder NZBN: 9429042209430 |
Papakura Papakura 2110 New Zealand |
21 Oct 2016 - |
Individual | Leach, Justin Shane |
Rd 1 Whangamata 3691 New Zealand |
20 Dec 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | White, Nicholas James |
Whangamata 3691 New Zealand |
19 Oct 2021 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Leach, Justin Shane |
Rd 1 Whangamata 3691 New Zealand |
20 Dec 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ag Trustee Limited Shareholder NZBN: 9429034848128 Company Number: 1618174 |
20 Dec 2007 - 21 Oct 2016 | |
Individual | Leach, Hayley Marie |
Rd 1 Whangamata 3691 New Zealand |
20 Dec 2007 - 20 Dec 2007 |
Individual | Leach, Hayley Marie |
Whangamata |
20 Dec 2007 - 20 Dec 2007 |
Individual | Vigus, Karen Elizabeth |
Waihi |
02 Apr 2007 - 27 Jun 2010 |
Entity | Ag Trustee Limited Shareholder NZBN: 9429034848128 Company Number: 1618174 |
20 Dec 2007 - 21 Oct 2016 |
Justin Shane Leach - Director
Appointment date: 02 Apr 2007
Address: Rd 1, Whangamata, 3691 New Zealand
Address used since 01 May 2019
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 20 May 2014
Nicholas James White - Director
Appointment date: 18 Oct 2021
Address: Whangamata, 3691 New Zealand
Address used since 23 May 2023
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 18 Oct 2021
Hayley Marie Leach - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 25 Aug 2017
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 20 May 2014
Karen Elizabeth Vigus - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 02 Apr 2007
Address: Waihi,
Address used since 02 Apr 2007
Gellerts Limited
33 Coles Crescent
N P Baker Limited
33 Coles Crescent
Gft Trustee Limited
33 Coles Crescent
Cowen Trading Limited
33 Coles Crescent
Nz Homes Limited
33 Coles Crescent
Cougar Engineering Limited
33 Coles Crescent
Hampton Estates Limited
33 Coles Crescent
Mjg Properties Limited
16 Elliot Street
Northbank Limited
33 Coles Crescent
Petfood Deliveries (waikatowide) Limited
33 Coles Crescent
Sm & Sm Enterprises Limited
172 Great South Road
Stonex Group Limited
65 Rushgreen Avenue