Shortcuts

Coutts Holdings Limited

Type: NZ Limited Company (Ltd)
9429031928458
NZBN
128605
Company Number
Registered
Company Status
Current address
26 Canon Street
Timaru 7910
New Zealand
Physical & registered address used since 23 Jul 2015

Coutts Holdings Limited was launched on 27 Jul 1965 and issued an NZ business number of 9429031928458. This registered LTD company has been managed by 5 directors: Murray Mckenzie Coutts - an active director whose contract began on 07 Oct 2019,
Rachel Mary Amos - an active director whose contract began on 07 Oct 2019,
Gail Elizabeth Ingram - an active director whose contract began on 07 Oct 2019,
Mary Elizabeth Coutts - an inactive director whose contract began on 18 Mar 1991 and was terminated on 07 Oct 2019,
Alistair John Coutts - an inactive director whose contract began on 18 Mar 1991 and was terminated on 07 Oct 2019.
According to BizDb's database (updated on 03 Jun 2020), the company uses 1 address: 26 Canon Street, Timaru, 7910 (category: physical, registered).
Until 23 Jul 2015, Coutts Holdings Limited had been using 6 Queen Street, Timaru as their physical address.
BizDb identified previous aliases for the company: from 27 Jul 1965 to 11 Dec 1996 they were called H Coutts & Sons Limited.
A total of 3000 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 1500 shares are held by 1 entity, namely:
Alistair Coutts (an individual) located at Fairlie.
The 2nd group consists of 2 shareholders, holds 50% shares (exactly 1500 shares) and includes
Mary Coutts - located at Fairlie, 7925,
Mary Coutts - located at Fairlie, 7925.

Addresses

Previous addresses

Address: 6 Queen Street, Timaru New Zealand

Physical & registered address used from 16 Jul 2003 to 23 Jul 2015

Address: G Dellow, 22 High Street, Timaru

Physical address used from 11 Dec 1996 to 16 Jul 2003

Address: C/o H N Dellow, 100-104 Sophia St, Timaru

Registered address used from 19 Mar 1993 to 16 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: May

Annual return last filed: 23 May 2019


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Individual Alistair John Coutts Fairlie
Shares Allocation #2 Number of Shares: 1500
Director Mary Elizabeth Coutts Fairlie
7925
7925
New Zealand
Individual Mary Elizabeth Coutts Fairlie
7925
7925
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mary Coutts Fairlie
Directors

Murray Mckenzie Coutts - Director

Appointment date: 07 Oct 2019

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 07 Oct 2019


Rachel Mary Amos - Director

Appointment date: 07 Oct 2019

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 07 Oct 2019


Gail Elizabeth Ingram - Director

Appointment date: 07 Oct 2019

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 07 Oct 2019


Mary Elizabeth Coutts - Director (Inactive)

Appointment date: 18 Mar 1991

Termination date: 07 Oct 2019

Address: Fairlie, 7925, 7925 New Zealand

Address used since 18 Dec 2015


Alistair John Coutts - Director (Inactive)

Appointment date: 18 Mar 1991

Termination date: 07 Oct 2019

Address: Fairlie, 7925 New Zealand

Address used since 06 May 2016