Shortcuts

Coast Contracting (southland) Limited

Type: NZ Limited Company (Ltd)
9429032547924
NZBN
2175519
Company Number
Registered
Company Status
Current address
3 Frederick Street
Wanaka 9305
New Zealand
Registered & physical & service address used since 18 Oct 2021

Coast Contracting (Southland) Limited, a registered company, was incorporated on 25 Sep 2008. 9429032547924 is the NZ business number it was issued. This company has been run by 7 directors: Quentin James Strang - an active director whose contract started on 25 Sep 2008,
Jillian Leanne Strang - an active director whose contract started on 25 Sep 2008,
Christine Robyn Mckenzie - an active director whose contract started on 15 Jan 2014,
Scott Donald Blair Mckenzie - an active director whose contract started on 15 Jan 2014,
Lindsey Peter Hogg - an active director whose contract started on 11 Feb 2016.
Last updated on 20 Apr 2024, our data contains detailed information about 1 address: 3 Frederick Street, Wanaka, 9305 (category: registered, physical).
Coast Contracting (Southland) Limited had been using 3 Fedrick Street, Wanaka as their registered address up to 18 Oct 2021.
A total of 1000 shares are allotted to 5 shareholders (5 groups). The first group includes 166 shares (16.6%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 334 shares (33.4%). Finally we have the 3rd share allocation (167 shares 16.7%) made up of 1 entity.

Addresses

Previous addresses

Address: 3 Fedrick Street, Wanaka, 9305 New Zealand

Registered & physical address used from 27 Aug 2021 to 18 Oct 2021

Address: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand

Registered & physical address used from 20 Aug 2019 to 27 Aug 2021

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 16 Sep 2013 to 20 Aug 2019

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Mar 2011 to 16 Sep 2013

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Physical & registered address used from 17 Sep 2010 to 25 Mar 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Physical & registered address used from 18 Sep 2009 to 17 Sep 2010

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Registered & physical address used from 25 Sep 2008 to 18 Sep 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 166
Director Mckenzie, Christine Robyn Rd 5
Invercargill
9875
New Zealand
Shares Allocation #2 Number of Shares: 334
Individual Hogg, Lindsey Peter Grasmere
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 167
Individual Strang, Quentin James Rd 1
Tokanui
9884
New Zealand
Shares Allocation #4 Number of Shares: 166
Individual Strang, Jillian Leanne Rd 1
Tokanui
9884
New Zealand
Shares Allocation #5 Number of Shares: 167
Director Mckenzie, Scott Donald Blair Rd 5
Invercargill
9875
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dobbie, Michael Bruce Titiroa
Rd 1, Wyndham
9891
New Zealand
Individual Dobbie, Kerry Isabell Titiroa
Rd 1, Wyndham
9891
New Zealand
Individual Low, Neville Gordon 31 Ruru Avenue
Otatara, Rd 9, Invercargill
9879
New Zealand
Directors

Quentin James Strang - Director

Appointment date: 25 Sep 2008

Address: Rd 1, Tokanui, 9884 New Zealand

Address used since 12 Feb 2016


Jillian Leanne Strang - Director

Appointment date: 25 Sep 2008

Address: Rd 1, Tokanui, 9884 New Zealand

Address used since 12 Feb 2016


Christine Robyn Mckenzie - Director

Appointment date: 15 Jan 2014

Address: Rd 5, Invercargill, 9875 New Zealand

Address used since 15 Jan 2014


Scott Donald Blair Mckenzie - Director

Appointment date: 15 Jan 2014

Address: Rd 5, Invercargill, 9875 New Zealand

Address used since 15 Jan 2014


Lindsey Peter Hogg - Director

Appointment date: 11 Feb 2016

Address: Grasmere, Invercargill, 9810 New Zealand

Address used since 11 Feb 2016


Michael Bruce Dobbie - Director (Inactive)

Appointment date: 25 Sep 2008

Termination date: 11 Feb 2016

Address: Rd 1, Wyndham, 9891 New Zealand

Address used since 09 Sep 2010


Kerry Isabell Dobbie - Director (Inactive)

Appointment date: 25 Sep 2008

Termination date: 11 Feb 2016

Address: R D 1, Wyndham, 9891 New Zealand

Address used since 09 Sep 2010