Coakley Family Trust Limited was incorporated on 03 Sep 2010 and issued a number of 9429031394673. The registered LTD company has been run by 5 directors: John Gerard Phibbs - an active director whose contract began on 16 Jul 2020,
Ross Alexander Sly - an inactive director whose contract began on 19 Sep 2019 and was terminated on 17 Jul 2020,
Stephen Charles Munro - an inactive director whose contract began on 19 Sep 2019 and was terminated on 09 Jul 2020,
Donna Maree Powle - an inactive director whose contract began on 02 Jun 2017 and was terminated on 19 Sep 2019,
Simon Middleton Palmer - an inactive director whose contract began on 03 Sep 2010 and was terminated on 02 Jun 2017.
According to our database (last updated on 28 Mar 2024), the company filed 1 address: 8 Murdoch Road, Grey Lynn, Auckland, 1021 (type: registered, physical).
Up to 31 Jul 2020, Coakley Family Trust Limited had been using Level 2, 1 Broadway, Newmarket, Auckland as their registered address.
A total of 12 shares are issued to 1 group (1 sole shareholder). In the first group, 12 shares are held by 1 entity, namely:
Lp Trustees Limited (an other) located at Grey Lynn, Auckland postcode 1021.
Previous addresses
Address: Level 2, 1 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 13 Jun 2017 to 31 Jul 2020
Address: Level 2, 1 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 29 Aug 2012 to 13 Jun 2017
Address: 203 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 03 Sep 2010 to 29 Aug 2012
Basic Financial info
Total number of Shares: 12
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12 | |||
Other (Other) | Lp Trustees Limited |
Grey Lynn Auckland 1021 New Zealand |
23 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hodson, Nicholas Marlow |
Parnell Auckland 1052 New Zealand |
02 Jun 2017 - 19 Sep 2019 |
Individual | Munro, Stephen Charles |
Howick Auckland 2145 New Zealand |
19 Sep 2019 - 09 Jul 2020 |
Individual | Powle, Donna Maree |
Newmarket Auckland 1023 New Zealand |
07 Jun 2011 - 19 Sep 2019 |
Individual | Palmer, Simon Middleton |
Newmarket Auckland 1023 New Zealand |
03 Sep 2010 - 02 Jun 2017 |
Individual | Sly, Ross Alexander |
Howick Auckland 2145 New Zealand |
19 Sep 2019 - 23 Jul 2020 |
Director | Simon Middleton Palmer |
Newmarket Auckland 1023 New Zealand |
03 Sep 2010 - 02 Jun 2017 |
John Gerard Phibbs - Director
Appointment date: 16 Jul 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 16 Jul 2020
Ross Alexander Sly - Director (Inactive)
Appointment date: 19 Sep 2019
Termination date: 17 Jul 2020
Address: Howick, Auckland, 2145 New Zealand
Address used since 19 Sep 2019
Stephen Charles Munro - Director (Inactive)
Appointment date: 19 Sep 2019
Termination date: 09 Jul 2020
Address: Howick, Auckland, 2145 New Zealand
Address used since 19 Sep 2019
Donna Maree Powle - Director (Inactive)
Appointment date: 02 Jun 2017
Termination date: 19 Sep 2019
Address: Epsom, Auckland, 1051 New Zealand
Address used since 02 Jun 2017
Simon Middleton Palmer - Director (Inactive)
Appointment date: 03 Sep 2010
Termination date: 02 Jun 2017
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 20 Aug 2012
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway