Shortcuts

Coastline Roading & Drainage Limited

Type: NZ Limited Company (Ltd)
9429033928401
NZBN
1855189
Company Number
Registered
Company Status
Current address
2 Redan Road
Kaitaia
Kaitaia 0410
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 01 Sep 2014
2 Redan Road
Kaitaia
Kaitaia 0410
New Zealand
Physical & registered & service address used since 09 Sep 2014


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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 39
Individual Trebilcock, Mathew Rd 1
Kaitaia
0481
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Trebilcock, Eva Rd 1
Kaitaia
0481
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Henry Ernest Okaihau
Maungamuka
Individual Morunga, Harding R D 1
Kohukohu, Hokianga
Directors

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