Shortcuts

Coachingnz Limited

Type: NZ Limited Company (Ltd)
9429035201373
NZBN
1553080
Company Number
Registered
Company Status
Current address
23 Te Ara Crescent
Rd 1
Lyttelton 8971
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 04 Oct 2016
23 Te Ara Crescent
Rd 1
Diamond Harbour 8971
New Zealand
Physical & registered & service address used since 01 Apr 2020

Coachingnz Limited was incorporated on 08 Sep 2004 and issued a business number of 9429035201373. The registered LTD company has been supervised by 2 directors: Ross William Denton - an active director whose contract began on 08 Sep 2004,
Katarina Denton - an inactive director whose contract began on 27 Oct 2005 and was terminated on 07 Oct 2014.
As stated in our information (last updated on 05 Apr 2024), the company uses 1 address: 23 Te Ara Crescent, Rd 1, Diamond Harbour, 8971 (category: physical, registered).
Until 01 Apr 2020, Coachingnz Limited had been using Level 1, 136 Ilam Road, Ilam, Christchurch as their registered address.
BizDb found more names used by the company: from 08 Sep 2004 to 03 Sep 2009 they were named Other Side Of The Fence Limited.
A total of 200 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Denton, Ross William (an individual) located at Rd 1, Lyttelton postcode 8971.

Addresses

Previous addresses

Address #1: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 14 Feb 2020 to 01 Apr 2020

Address #2: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand

Physical address used from 19 Oct 2015 to 14 Feb 2020

Address #3: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand

Registered address used from 15 Oct 2014 to 14 Feb 2020

Address #4: 124 St James Avenue, Papanui, Christchurch, 8053 New Zealand

Physical address used from 09 Oct 2013 to 19 Oct 2015

Address #5: Ager, Riley & Cocks, 124 St James Avenue, Papanui, Christchurch, 8053 New Zealand

Registered address used from 09 Oct 2013 to 15 Oct 2014

Address #6: Ager, Riley & Cocks, Lvl 2/ 167 Victoria St, Christchurch New Zealand

Registered & physical address used from 10 Sep 2009 to 09 Oct 2013

Address #7: 334 Minchins Rd, Rd Sheffield 7580

Physical & registered address used from 20 Oct 2006 to 10 Sep 2009

Address #8: 334 Minchins Road, Rd, Sheffield, Canterbury

Registered & physical address used from 03 Nov 2005 to 20 Oct 2006

Address #9: 25a Horotane Valley Road, Heathcote, Christchurch

Registered & physical address used from 08 Sep 2004 to 03 Nov 2005

Contact info
www.rossdenton.kiwi
02 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Individual Denton, Ross William Rd 1
Lyttelton
8971
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Denton, Katarina Rd1 Shefield
Canterbury7580

New Zealand
Individual Denton, Ross William Rangiora
Individual Ott, David Geoffrey Christchurch 8052

New Zealand
Individual Denton, Katarina Rangiora
Directors

Ross William Denton - Director

Appointment date: 08 Sep 2004

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 04 Oct 2016


Katarina Denton - Director (Inactive)

Appointment date: 27 Oct 2005

Termination date: 07 Oct 2014

Address: Rd 1, Sheffield, 7580 New Zealand

Address used since 16 Sep 2009

Nearby companies

Earl Investments Limited
5 Newnham Terrace

Wigram Skies Vet Property Limited
5 Newnham Terrace

Mt Michael Lodge Limited Partnership
Ager, Riley & Cocks Chartered Accountant

Stewart Island Smoked Salmon Limited
322 Riccarton Road

Round 12 Tuam Street Limited
322 Riccarton Road

Tuohy Associates (nz) Pty Limited
Level 1