Coastline Roading & Drainage Limited, a registered company, was incorporated on 24 Aug 2006. 9429033928401 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Matthew Trebilcock - an active director whose contract started on 24 Aug 2006,
Eva Trebilcock - an active director whose contract started on 18 Jul 2008,
Harding Morunga - an inactive director whose contract started on 24 Aug 2006 and was terminated on 18 Oct 2007,
Henry Ernest Williams - an inactive director whose contract started on 24 Aug 2006 and was terminated on 18 Oct 2007.
Last updated on 22 Apr 2024, BizDb's database contains detailed information about 1 address: 2 Redan Road, Kaitaia, Kaitaia, 0410 (type: physical, registered).
Coastline Roading & Drainage Limited had been using 47 Stratford Drive, Cable Bay, Cable Bay as their registered address up to 09 Sep 2014.
Other names for this company, as we managed to find at BizDb, included: from 24 Aug 2006 to 08 Jul 2009 they were called Coastline Quarry's Limited.
A total of 40 shares are allotted to 2 shareholders (2 groups). The first group consists of 39 shares (97.5%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (2.5%).
Previous addresses
Address #1: 47 Stratford Drive, Cable Bay, Cable Bay, 0420 New Zealand
Registered & physical address used from 10 Sep 2013 to 09 Sep 2014
Address #2: 16 Leslie Road, Cable Bay, Cable Bay, 0420 New Zealand
Physical & registered address used from 21 Nov 2011 to 10 Sep 2013
Address #3: 49 John Street, Whangarei New Zealand
Registered & physical address used from 24 Jul 2008 to 21 Nov 2011
Address #4: Petherick Kennedy, 49 Johns Street, Whangarei
Registered address used from 04 Dec 2007 to 24 Jul 2008
Address #5: Main Road, Whangape
Physical address used from 04 Dec 2007 to 24 Jul 2008
Address #6: West Coast Road, R D 1, Kohukohu, Hokianga
Physical address used from 24 Aug 2006 to 04 Dec 2007
Address #7: Steve Bennett Associates, 2nd Floor, Taitokerau Building, 3 Hunt Street, Whangarei
Registered address used from 24 Aug 2006 to 04 Dec 2007
Basic Financial info
Total number of Shares: 40
Annual return filing month: September
Annual return last filed: 07 Sep 2017
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 39 | |||
Individual | Trebilcock, Mathew |
Rd 1 Kaitaia 0481 New Zealand |
24 Aug 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Trebilcock, Eva |
Rd 1 Kaitaia 0481 New Zealand |
23 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Henry Ernest |
Okaihau Maungamuka |
24 Aug 2006 - 27 Jun 2010 |
Individual | Morunga, Harding |
R D 1 Kohukohu, Hokianga |
24 Aug 2006 - 27 Jun 2010 |
Matthew Trebilcock - Director
Appointment date: 24 Aug 2006
Address: Rd 1, Kaitaia, 0481 New Zealand
Address used since 20 May 2013
Eva Trebilcock - Director
Appointment date: 18 Jul 2008
Address: Rd 1, Kaitaia, 0481 New Zealand
Address used since 20 May 2013
Harding Morunga - Director (Inactive)
Appointment date: 24 Aug 2006
Termination date: 18 Oct 2007
Address: R D 1, Kohukohu, Hokianga,
Address used since 24 Aug 2006
Henry Ernest Williams - Director (Inactive)
Appointment date: 24 Aug 2006
Termination date: 18 Oct 2007
Address: Okaihau, Maungamuka,
Address used since 24 Aug 2006
Intuitive Control Limited
2 Redan Road
Subritzky Clark Logging Limited
2 Redan Road
The Alligator Pear Limited
2 Redan Road
Beach Road Farms 1996 Limited
2 Redan Road
Fountain Tree Felling Limited
2 Redan Road
Far North Pharmacy Limited
2 Redan Road