Coastal Systems Limited, a registered company, was registered on 01 Mar 2006. 9429034271964 is the NZ business number it was issued. This company has been supervised by 2 directors: Susan Shand - an active director whose contract started on 01 Mar 2006,
Roger Shand - an active director whose contract started on 01 Mar 2006.
Last updated on 26 May 2025, BizDb's database contains detailed information about 1 address: 162 Wicksteed Street, Whanganui, 4500 (category: service, registered).
Coastal Systems Limited had been using 162 Wicksteed Street, Wanganui as their physical address until 11 Jul 2016.
More names for this company, as we found at BizDb, included: from 01 Mar 2006 to 02 Nov 2007 they were called Coastal Systems (Nz) Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 162 Wicksteed Street, Wanganui, 4500 New Zealand
Physical & registered address used from 27 Jan 2012 to 11 Jul 2016
Address #2: Carey Smith & Co Limited, 162 Wicksteed Street, Wanganui New Zealand
Physical & registered address used from 24 Aug 2006 to 27 Jan 2012
Address #3: 187 Victoria Ave, Wanganui
Physical & registered address used from 01 Mar 2006 to 24 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 25 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Shand, Roger |
Wanganui |
01 Mar 2006 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Shand, Susan |
Wanganui New Zealand |
01 Mar 2006 - |
Susan Shand - Director
Appointment date: 01 Mar 2006
Address: Castlecliff, Wanganui, 4501 New Zealand
Address used since 14 Jun 2010
Roger Shand - Director
Appointment date: 01 Mar 2006
Address: Castlecliff, Wanganui, 4501 New Zealand
Address used since 14 Jun 2010
Cashmore Contracting (2014) Limited
162 Wicksteed Street
Verma Real Estate Limited
162 Wicksteed Street
Control Investments Limited
162 Wicksteed Street
Dublin Street Mowers Limited
162 Wicksteed Street
Mcnamara Gallery Photography Limited
162 Wicksteed Street
Ruapehu Shearing Limited
162 Wicksteed Street