Shortcuts

Coastline Auto Electrical 2011 Limited

Type: NZ Limited Company (Ltd)
9429031255516
NZBN
3237956
Company Number
Registered
Company Status
S941110
Industry classification code
Auto-electrical Services
Industry classification description
Current address
120 Puhirake Crescent
Pyes Pa
Tauranga 3112
New Zealand
Physical address used since 13 Feb 2019
65/80 Maranui St
Mount Maunganui
Tauranga 3116
New Zealand
Registered & service address used since 19 Feb 2024
5 Richardson Street
Whakatane
Whakatane 3120
New Zealand
Registered & service address used since 28 Feb 2024

Coastline Auto Electrical 2011 Limited was launched on 11 Jan 2011 and issued an NZBN of 9429031255516. The registered LTD company has been supervised by 1 director, named Bradley Richard Teare - an active director whose contract began on 11 Jan 2011.
According to our information (last updated on 20 Mar 2024), this company uses 3 addresses: 5 Richardson Street, Whakatane, Whakatane, 3120 (registered address),
5 Richardson Street, Whakatane, Whakatane, 3120 (service address),
65/80 Maranui St, Mount Maunganui, Tauranga, 3116 (registered address),
65/80 Maranui St, Mount Maunganui, Tauranga, 3116 (service address) among others.
Up to 19 Feb 2024, Coastline Auto Electrical 2011 Limited had been using 120 Puhirake Crescent, Pyes Pa, Tauranga as their registered address.
A total of 114 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 57 shares are held by 1 entity, namely:
Teare, Ashley Jade (an individual) located at Rd 4, Matata postcode 3194.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 57 shares) and includes
Teare, Bradley Richard - located at Rd 4, Matata. Coastline Auto Electrical 2011 Limited was classified as "Auto-electrical services" (ANZSIC S941110).

Addresses

Previous addresses

Address #1: 120 Puhirake Crescent, Pyes Pa, Tauranga, 3112 New Zealand

Registered & service address used from 13 Feb 2019 to 19 Feb 2024

Address #2: 28 Tall Oaks Way, Bethlehem, Tauranga, 3110 New Zealand

Registered & physical address used from 04 Jun 2015 to 13 Feb 2019

Address #3: Cnr Jocelyn And Queen Streets, Te Puke, 3119 New Zealand

Registered address used from 05 Mar 2014 to 04 Jun 2015

Address #4: Cnr Jocelyn And Queen Streets, Te Puke, 3119 New Zealand

Registered address used from 21 Jan 2011 to 05 Mar 2014

Address #5: Cnr Jocelyn And Queen Streets, Te Puke, 3119 New Zealand

Physical address used from 21 Jan 2011 to 04 Jun 2015

Address #6: Level 1, The Hub, 525 Cameron Road, Tauranga, 3144 New Zealand

Physical & registered address used from 11 Jan 2011 to 21 Jan 2011

Contact info
64 21 854969
04 Feb 2019 Phone
john@jsal.co.nz
04 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 114

Annual return filing month: February

Annual return last filed: 09 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 57
Individual Teare, Ashley Jade Rd 4
Matata
3194
New Zealand
Shares Allocation #2 Number of Shares: 57
Director Teare, Bradley Richard Rd 4
Matata
3194
New Zealand
Directors

Bradley Richard Teare - Director

Appointment date: 11 Jan 2011

Address: Rd 4, Matata, 3194 New Zealand

Address used since 09 Feb 2024

Address: Coastlands, Whakatane, 3120 New Zealand

Address used since 06 Feb 2018

Address: Rd 4, Whakatane, 3194 New Zealand

Address used since 06 Feb 2018

Address: 6 Walter Park, Whakatane, 3120 New Zealand

Address used since 11 Jan 2011

Nearby companies

Future Uplift Limited
4 Tall Oaks Way

Jacrose Investments Limited
10 Tall Oaks Way

Class Investments Limited
100 Carmichael Road

The Bethlehem Community Pre-school Incorporated
53 Bethlehem Road

Umbrella Properties Limited
73 Bethlehem Road

Lorian Trustees Limited
Bethlehem Country Clu

Similar companies

Automotive Air Conditioning Solutions Limited
27 Lochhead Road

Ethan Road Services Limited
Flat 4, 21 Kowhai Street

Eze Auto Electrics Limited
67a Hynds Road

Imageware Limited
C/- Raewyn Taylor

Micam Auto Electrical Limited
80 St Andrews Drive

R L Gallagher Limited
Suite 1, 141 Cameron Road