Shortcuts

Coastal Gold Limited

Type: NZ Limited Company (Ltd)
9429030145672
NZBN
4539902
Company Number
Registered
Company Status
Current address
8 Queen Street
Te Puke 3119
New Zealand
Registered address used since 08 Mar 2018
134 Wilson Road North
Paengaroa 3189
New Zealand
Physical & service address used since 28 Sep 2020

Coastal Gold Limited was started on 10 Jul 2013 and issued a New Zealand Business Number of 9429030145672. This registered LTD company has been supervised by 3 directors: Richard David Thomas - an active director whose contract started on 10 Jul 2013,
Scott Jared Reekie - an active director whose contract started on 12 Jun 2017,
Michelle Marie Reekie - an inactive director whose contract started on 10 Jul 2013 and was terminated on 12 Jun 2017.
According to our data (updated on 06 Jun 2025), the company registered 2 addresses: 134 Wilson Road North, Paengaroa, 3189 (physical address),
134 Wilson Road North, Paengaroa, 3189 (service address),
8 Queen Street, Te Puke, 3119 (registered address).
Until 08 Mar 2018, Coastal Gold Limited had been using 126 Jellicoe Street, Te Puke, Te Puke as their registered address.
BizDb identified past names used by the company: from 09 Jul 2013 to 10 Jul 2013 they were called Coastal Berry Limited.
A total of 300 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 150 shares are held by 1 entity, namely:
Reekie, Scott Jared (an individual) located at Rd 9, Te Puke postcode 3188.
The second group consists of 1 shareholder, holds 25% shares (exactly 75 shares) and includes
Thomas, Richard David - located at Rd 9, Te Puke.
The 3rd share allotment (75 shares, 25%) belongs to 2 entities, namely:
Reekie, Michelle Marie, located at Rd 9, Te Puke (an individual),
Michelle Reekie, located at Rd 9, Te Puke (a director).

Addresses

Previous addresses

Address #1: 126 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand

Registered address used from 10 Jul 2013 to 08 Mar 2018

Address #2: 259 Te Tumu Road, Rd 9, Te Puke, 3189 New Zealand

Physical address used from 10 Jul 2013 to 28 Sep 2020

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: February

Annual return last filed: 24 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual Reekie, Scott Jared Rd 9
Te Puke
3188
New Zealand
Shares Allocation #2 Number of Shares: 75
Director Thomas, Richard David Rd 9
Te Puke
3189
New Zealand
Shares Allocation #3 Number of Shares: 75
Individual Reekie, Michelle Marie Rd 9
Te Puke
3189
New Zealand
Director Michelle Marie Reekie Rd 9
Te Puke
3189
New Zealand
Directors

Richard David Thomas - Director

Appointment date: 10 Jul 2013

Address: Rd 9, Te Puke, 3189 New Zealand

Address used since 27 Feb 2021

Address: Rd 9, Te Puke, 3189 New Zealand

Address used since 10 Jul 2013


Scott Jared Reekie - Director

Appointment date: 12 Jun 2017

Address: Rd 8, Te Puke, 3188 New Zealand

Address used since 12 Jun 2017

Address: Rd 8, Te Puke, 3188 New Zealand

Address used since 13 Jun 2017


Michelle Marie Reekie - Director (Inactive)

Appointment date: 10 Jul 2013

Termination date: 12 Jun 2017

Address: Rd 9, Te Puke, 3189 New Zealand

Address used since 10 Jul 2013

Nearby companies