Coromandel Mountains Company Limited was started on 28 May 2012 and issued an NZBN of 9429030658615. This registered LTD company has been supervised by 6 directors: Timothy Nicholas Murray-Leslie - an active director whose contract started on 28 May 2012,
Tim Murray-Leslie - an active director whose contract started on 28 May 2012,
Thomas Mostyn Coleman - an active director whose contract started on 14 Jan 2020,
Matthew Francis Feisst - an active director whose contract started on 11 May 2022,
Alexander Macpherson - an inactive director whose contract started on 16 May 2014 and was terminated on 24 May 2022.
According to our information (updated on 29 Mar 2024), this company uses 1 address: 9 Chestnut Grove, Tairua, Tairua, 3508 (category: postal, delivery).
Up until 10 Mar 2014, Coromandel Mountains Company Limited had been using 168 Moewai Road, Rd 1, Whitianga as their physical address.
BizDb identified previous aliases for this company: from 18 May 2012 to 29 Oct 2012 they were called Coromandel Manuka Company Limited.
A total of 22000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 11000 shares are held by 1 entity, namely:
Monte Capital Limited (an entity) located at Gisborne postcode 4010.
The second group consists of 1 shareholder, holds 50% shares (exactly 11000 shares) and includes
Moewai Trust - located at Tairua, Tairua. Coromandel Mountains Company Limited was categorised as "Cosmetic wholesaling" (ANZSIC F372010).
Principal place of activity
9 Chestnut Grove, Tairua, Tairua, 3508 New Zealand
Previous address
Address #1: 168 Moewai Road, Rd 1, Whitianga, 3591 New Zealand
Physical & registered address used from 28 May 2012 to 10 Mar 2014
Basic Financial info
Total number of Shares: 22000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11000 | |||
Entity (NZ Limited Company) | Monte Capital Limited Shareholder NZBN: 9429031513203 |
Gisborne 4010 New Zealand |
11 May 2022 - |
Shares Allocation #2 Number of Shares: 11000 | |||
Other (Other) | Moewai Trust |
Tairua Tairua 3508 New Zealand |
28 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Acmf Nominees |
Sydney Nsw 2000 Australia |
16 May 2014 - 12 May 2022 |
Other | Acmf Nominees |
Sydney Nsw 2000 Australia |
16 May 2014 - 12 May 2022 |
Other | Rocket Wealth Pty Limited As Trustee For The Rocket Superannuation Fund |
Lane Cove Nsw 2066 Australia |
29 Jan 2020 - 12 May 2022 |
Other | T&a Coleman Pty Limited As Trustee For The Rocket Trust |
Lane Cove Nsw 2066 Australia |
29 Jan 2020 - 12 May 2022 |
Individual | Down, Brad |
Manly Nsw 2100 Australia |
16 May 2014 - 12 May 2022 |
Other | Blitters Pty Ltd |
Chatswood Nsw 2067 Australia |
29 Jan 2020 - 12 May 2022 |
Director | Murray-leslie, Tim |
Rd 1 Whitianga 3591 New Zealand |
28 May 2012 - 15 Nov 2019 |
Timothy Nicholas Murray-leslie - Director
Appointment date: 28 May 2012
Address: Burradoo, 2576 Australia
Address used since 01 Apr 2023
Tim Murray-leslie - Director
Appointment date: 28 May 2012
Address: Whitianga, 3510 New Zealand
Address used since 01 Jul 2020
Address: Whitianga, 3542 New Zealand
Address used since 01 Apr 2015
Address: Whitianga, 3591 New Zealand
Address used since 01 Jun 2017
Thomas Mostyn Coleman - Director
Appointment date: 14 Jan 2020
Address: Bentleigh East, Vic, 3165 Australia
Address used since 14 Jan 2020
Matthew Francis Feisst - Director
Appointment date: 11 May 2022
Address: Okitu, Gisborne, 4010 New Zealand
Address used since 11 May 2022
Alexander Macpherson - Director (Inactive)
Appointment date: 16 May 2014
Termination date: 24 May 2022
ASIC Name: Known Pty Ltd
Address: 60 Carrington Street, Sydney, 2000 Australia
Address: 58 Pitt Street, Sydney, 2000 Australia
Address: 58 Pitt Street, Sydney, 2000 Australia
Address: Manly, Nsw, 2095 Australia
Address used since 16 May 2014
Bradley Down - Director (Inactive)
Appointment date: 27 May 2015
Termination date: 24 May 2022
ASIC Name: Known Pty Ltd
Address: Manly, Nsw, 2100 Australia
Address used since 14 Jan 2020
Address: 60 Carrington Street, Sydney, 2000 Australia
Address: 58 Pitt Street, Sydney, 2000 Australia
Address: Manly, Nsw, 2094 Australia
Address used since 27 May 2015
Address: 58 Pitt Street, Sydney, 2000 Australia
Whangamaroro Limited
142 Moewai Road
Prescott-haar Consulting Limited
3/150 Moewai Road
Tp Equilibrium Austral Asia Lp
3/150 Moewai Road
Aepurist International Limited
1 Pearson Road
Atmor Sales & Marketing Limited
10 Carlton Crescent
Iaso Limited
11 Borrowdace Avenue
Inspired Beauty Nz Limited
996 Wyuna Bay Road
Lachiever Limited
7 Page Point
Progenic Labs Limited
15 Del Mar Court