Shortcuts

Coast Property And Distribution Limited

Type: NZ Limited Company (Ltd)
9429033444505
NZBN
1934544
Company Number
Registered
Company Status
G431050
Industry classification code
Internet Only Retailing
Industry classification description
Current address
Level 2, Como House
51 Tancred Street
Hokitika 7810
New Zealand
Registered address used since 27 Feb 2019
Level 2, Como House
51 Tancred Street
Hokitika 7810
New Zealand
Office address used since 03 Feb 2022
Po Box 71
Hokitika
Hokitika 7842
New Zealand
Postal address used since 03 Feb 2022

Coast Property and Distribution Limited, a registered company, was launched on 20 Apr 2007. 9429033444505 is the NZ business identifier it was issued. "Internet only retailing" (ANZSIC G431050) is how the company was categorised. This company has been supervised by 3 directors: Jeff Charles Evans - an active director whose contract began on 20 Apr 2007,
Moreen Mary Evans - an active director whose contract began on 25 Jun 2019,
Michal Spenser Winter - an inactive director whose contract began on 20 Apr 2007 and was terminated on 01 Apr 2015.
Updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 71, Hokitika, Hokitika, 7842 (category: postal, physical).
Coast Property and Distribution Limited had been using Level 2, Como House, 51 Tancred Street, Hokitika as their physical address until 14 Feb 2022.
Former names used by this company, as we established at BizDb, included: from 28 Nov 2007 to 11 Sep 2019 they were named Coast Pumps and Dairy Limited, from 20 Apr 2007 to 28 Nov 2007 they were named Hokitika Pumps and Filtration (2007) Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group includes 96 shares (96 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2 shares (2 per cent). Lastly the third share allocation (2 shares 2 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 51 Sewell Street, Hokitika, Hokitika, 7810 New Zealand

Delivery address used from 03 Feb 2022

Address #5: 62 Tancred Street, Hokitika, Hokitika, 7810 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 03 Feb 2022

Address #6: 62 Tancred Street, Hokitika, 7810 New Zealand

Physical & service address used from 14 Feb 2022

Address #7: Po Box 71, Hokitika, Hokitika, 7842 New Zealand

Postal address used from 03 Feb 2023

Principal place of activity

Level 2, Como House, 51 Tancred Street, Hokitika, 7810 New Zealand


Previous addresses

Address #1: Level 2, Como House, 51 Tancred Street, Hokitika, 7810 New Zealand

Physical address used from 27 Feb 2019 to 14 Feb 2022

Address #2: Level 1, Unit 7, 295 Blenheim Road, 8041 New Zealand

Registered address used from 29 Apr 2013 to 27 Feb 2019

Address #3: Level 1, Unit 7, 295 Blenheim Road, 8041 New Zealand

Physical address used from 18 Apr 2013 to 27 Feb 2019

Address #4: C/-paget & Associates Ltd, Level 2, 119 Wrights Road, Christchurch New Zealand

Registered address used from 20 Apr 2007 to 29 Apr 2013

Address #5: C/-paget & Associates Ltd, Level 2, 119 Wrights Road, Christchurch New Zealand

Physical address used from 20 Apr 2007 to 18 Apr 2013

Contact info
moreene@jeff-evans.co.nz
03 Feb 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 96
Entity (NZ Limited Company) Jamm Evans Trustee Limited
Shareholder NZBN: 9429051167585
Hokitika
Hokitika
7810
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Evans, Moreen Mary Rd 2
Hokitika
7882
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Evans, Jeff Charles Rd 2
Hokitika
7882
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Paget, Mark Clifford Halswell
Christchurch
8025
New Zealand
Individual Winter, Shona Maree Hokitika

New Zealand
Individual Winter, Michal Spenser Hokitika
Directors

Jeff Charles Evans - Director

Appointment date: 20 Apr 2007

Address: Rd 2, Hokitika, 7882 New Zealand

Address used since 28 Feb 2011


Moreen Mary Evans - Director

Appointment date: 25 Jun 2019

Address: Hokitika, 7882 New Zealand

Address used since 25 Jun 2019


Michal Spenser Winter - Director (Inactive)

Appointment date: 20 Apr 2007

Termination date: 01 Apr 2015

Address: Hokitika, 7810 New Zealand

Address used since 20 Apr 2007

Nearby companies

Ian Russell Motors Limited
Level 1, Unit 7

Lichfield Group Limited
Unit 7, 295 Blenheim Road

Star Homeware Limited
Suite 9, 301a Blenheim Road

Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road

Toa Motor Limited
Unit 6b, 303 Blenheim Road

Ij Flooring Limited
Unit 6b, 303 Blenheim Road

Similar companies

Felix Software Nz Limited
Level 1

Go Wholesale Holdings Limited
Unit 4, 29 Acheron Drive

Montliving Limited
Unit 3, 36 Birmingham Drive

Save A Watt Holdings Limited
53 Lunns Road

Wabi Matcha Limited
38 Birmingham Drive

Zean Limited
86a Suva Street