Coastal View Limited was launched on 28 Mar 2014 and issued an NZBN of 9429041165959. This registered LTD company has been managed by 7 directors: Simon John O'dowd - an active director whose contract began on 28 Mar 2014,
Jeremy O'dowd - an active director whose contract began on 28 Mar 2014,
John William Dudley Ryder - an active director whose contract began on 28 Mar 2014,
Wendy Lorraine Fleming - an inactive director whose contract began on 28 Mar 2014 and was terminated on 14 Feb 2019,
Kerrian John Mason - an inactive director whose contract began on 25 Aug 2017 and was terminated on 14 Feb 2019.
As stated in BizDb's information (updated on 10 Mar 2024), the company filed 1 address: 148 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Up until 12 Oct 2015, Coastal View Limited had been using 92 Russley Road, Russley, Christchurch as their physical address.
BizDb found old names used by the company: from 10 Mar 2014 to 06 Jun 2018 they were called Coastal View Lifestyle Village Limited.
A total of 3000 shares are issued to 1 group (1 sole shareholder). In the first group, 3000 shares are held by 1 entity, namely:
Qestral Corporation Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Coastal View Limited has been categorised as "Aged care" (ANZSIC Q860110).
Previous address
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 28 Mar 2014 to 12 Oct 2015
Basic Financial info
Total number of Shares: 3000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Qestral Corporation Limited Shareholder NZBN: 9429030532922 |
Christchurch Central Christchurch 8013 New Zealand |
28 Mar 2014 - |
Ultimate Holding Company
Simon John O'dowd - Director
Appointment date: 28 Mar 2014
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 28 Mar 2014
Jeremy O'dowd - Director
Appointment date: 28 Mar 2014
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 01 Oct 2020
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 28 Mar 2014
John William Dudley Ryder - Director
Appointment date: 28 Mar 2014
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 16 Sep 2015
Wendy Lorraine Fleming - Director (Inactive)
Appointment date: 28 Mar 2014
Termination date: 14 Feb 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 28 Mar 2014
Kerrian John Mason - Director (Inactive)
Appointment date: 25 Aug 2017
Termination date: 14 Feb 2019
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 25 Aug 2017
Simon James Plowman - Director (Inactive)
Appointment date: 28 Mar 2014
Termination date: 20 Dec 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 28 Mar 2014
Graeme John Dodd - Director (Inactive)
Appointment date: 08 Apr 2015
Termination date: 21 Aug 2018
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 08 Apr 2015
Family Zone Nz Cyber Safety Limited
148 Victoria Street
Qestral Corporation Limited
148 Victoria Street
Alpine View Care Centre Limited
148 Victoria Street
Craigmore Farming 2 Limited
Level 2, Duncan Cotterill Plaza
Craigmore Farming 1 Limited
Level 2, Duncan Cotterill Plaza
Duncan Cotterill Christchurch Trustee (2011) Limited
Level 2, Duncan Cotterill Plaza
Alpine View Care Centre Limited
148 Victoria Street
Home Assistants For Seniors Nz Limited
22 Church Lane
My T Klean Limited
C/- Raelene Rees Chartered Accountants
South Island Providers Alliance Limited
24 Mcdougall Avenue
Spritely Limited
148 Victoria Street
Yin Yee Investments Limited
115 Sherborne Street