Coast Boxing Limited was started on 01 Aug 2012 and issued a business number of 9429030567948. This registered LTD company has been supervised by 8 directors: Logan Gary Bowater - an active director whose contract began on 06 Jul 2023,
Terry Tui - an inactive director whose contract began on 05 Jul 2024 and was terminated on 09 Jul 2024,
Nikolas David Charalampous - an inactive director whose contract began on 10 Jun 2020 and was terminated on 06 Oct 2023,
Timothy David Max - an inactive director whose contract began on 31 Aug 2021 and was terminated on 25 Jul 2023,
Samuel Barclay Te'o - an inactive director whose contract began on 12 Oct 2020 and was terminated on 20 Apr 2022.
According to our information (updated on 07 May 2025), the company uses 1 address: 4/5 Manga Road, Silverdale, Auckland, 0932 (types include: physical, service).
Up to 24 Aug 2021, Coast Boxing Limited had been using 55 Rautawhiri Road, Helensville, Helensville as their physical address.
BizDb found previous aliases for the company: from 10 Sep 2018 to 13 Apr 2022 they were named Ace Boxing Club Nz Limited, from 31 Jul 2012 to 10 Sep 2018 they were named Bays Boxing Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Bowater, Logan Gary (a director) located at Orewa, Orewa postcode 0931. Coast Boxing Limited was classified as "Fitness centre" (ANZSIC R911110).
Previous addresses
Address: 55 Rautawhiri Road, Helensville, Helensville, 0800 New Zealand
Physical & registered address used from 10 Apr 2019 to 24 Aug 2021
Address: 17c Bute Road, Browns Bay, Auckland, 0630 New Zealand
Physical & registered address used from 08 May 2013 to 10 Apr 2019
Address: 19 Tobruk Crescent, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 01 Aug 2012 to 08 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 17 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Bowater, Logan Gary |
Orewa Orewa 0931 New Zealand |
09 Jul 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Max, Timothy David |
Rd 3 Warkworth 0983 New Zealand |
31 Aug 2021 - 23 Jun 2023 |
| Individual | Ketchley, Suzanne Marie |
Helensville Helensville 0800 New Zealand |
01 Aug 2012 - 30 Nov 2020 |
| Individual | Tui, Terry |
Takanini Takanini 2112 New Zealand |
09 Jul 2024 - 09 Jul 2024 |
| Individual | Bowater, Logan Gary |
Orewa Orewa 0931 New Zealand |
23 Jun 2023 - 09 Jul 2024 |
| Individual | Bowater, Logan Gary |
Orewa Orewa 0931 New Zealand |
23 Jun 2023 - 09 Jul 2024 |
| Individual | Charalampous, Nikolas David |
Orewa Orewa 0931 New Zealand |
18 Jun 2020 - 09 Oct 2023 |
| Individual | Scragg, Steven David |
Torbay Auckland 0630 New Zealand |
09 Dec 2019 - 26 May 2021 |
| Individual | Max, Timothy David |
Rd 3 Warkworth 0983 New Zealand |
31 Aug 2021 - 23 Jun 2023 |
| Individual | Te'o, Samuel Barclay |
Dairy Flat Auckland 0792 New Zealand |
30 Nov 2020 - 20 Apr 2022 |
| Individual | Belcher, Keith Martin |
Helensville Helensville 0800 New Zealand |
01 Aug 2012 - 31 Aug 2021 |
Logan Gary Bowater - Director
Appointment date: 06 Jul 2023
Address: Orewa, Orewa, 0931 New Zealand
Address used since 06 Jul 2023
Terry Tui - Director (Inactive)
Appointment date: 05 Jul 2024
Termination date: 09 Jul 2024
Address: Takanini, Takanini, 2112 New Zealand
Address used since 05 Jul 2024
Nikolas David Charalampous - Director (Inactive)
Appointment date: 10 Jun 2020
Termination date: 06 Oct 2023
Address: Orewa, Orewa, 0931 New Zealand
Address used since 10 Jun 2020
Timothy David Max - Director (Inactive)
Appointment date: 31 Aug 2021
Termination date: 25 Jul 2023
Address: Rd 3, Warkworth, 0983 New Zealand
Address used since 31 Aug 2021
Samuel Barclay Te'o - Director (Inactive)
Appointment date: 12 Oct 2020
Termination date: 20 Apr 2022
Address: Dairy Flat, Auckland, 0792 New Zealand
Address used since 31 Aug 2021
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 12 Oct 2020
Keith Martin Belcher - Director (Inactive)
Appointment date: 01 Aug 2012
Termination date: 31 Aug 2021
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 16 Jun 2015
Address: Helensville, Helensville, 0800 New Zealand
Address used since 02 Apr 2019
Steven David Scragg - Director (Inactive)
Appointment date: 28 Nov 2019
Termination date: 11 May 2021
Address: Torbay, Auckland, 0630 New Zealand
Address used since 28 Nov 2019
Suzanne Marie Ketchley - Director (Inactive)
Appointment date: 01 Aug 2012
Termination date: 20 Dec 2019
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 16 Jun 2015
Address: Helensville, Helensville, 0800 New Zealand
Address used since 09 Apr 2018
East Coast Bays R S A Trust Fund
13-15 Bute Rd
Otter Building And Maintenance Limited
34 Bayview Road
Roofdek Nz Limited
105/19 Bute Road
Star Dental Limited
19 Bute Road
Bbkcreatives Limited
Shop 1, 9 Bute Roadop
Brake & Auto Services Limited
Unit 1, 23 Bute Road
Aesthetic Hq Limited
36b Anzac Road
Belgrade Holding Company Limited
822 Beach Road
Discipline Performance Gym Limited
2/87a Deep Creek Road
Physical Edge Health And Fitness Specialists Limited
14a Sealy Road
Sejong Fitness Limited
36a Anzac Road
The Box Limited
2/52 Glencoe Road