Coast Boxing Limited was started on 01 Aug 2012 and issued a business number of 9429030567948. This registered LTD company has been supervised by 7 directors: Logan Gary Bowater - an active director whose contract began on 06 Jul 2023,
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,
Keith Martin Belcher - an inactive director whose contract began on 01 Aug 2012 and was terminated on 31 Aug 2021.
According to our information (updated on 31 Mar 2024), 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 (an individual) 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: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Bowater, Logan Gary |
Orewa Orewa 0931 New Zealand |
23 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
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 | 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 |
Individual | Ketchley, Suzanne Marie |
Helensville Helensville 0800 New Zealand |
01 Aug 2012 - 30 Nov 2020 |
Logan Gary Bowater - Director
Appointment date: 06 Jul 2023
Address: Orewa, Orewa, 0931 New Zealand
Address used since 06 Jul 2023
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
Bounce Fit Nz Limited
Flat 1, 12 Scarlock Avenue
Discipline Performance Gym Limited
2/87a Deep Creek Road
Sejong Fitness Limited
36a Anzac Road
The Box Limited
2/52 Glencoe Road