Coastal Window Washers Limited was launched on 20 Jul 2004 and issued an NZ business number of 9429035276852. The registered LTD company has been managed by 5 directors: Ricky Wayne Phillips - an active director whose contract began on 24 Aug 2015,
Riki Wayne Heperi-Phillips - an active director whose contract began on 24 Aug 2015,
Hohaia Roland Heperi - an inactive director whose contract began on 18 Jun 2008 and was terminated on 04 Feb 2019,
Ricky Wayne Phillips - an inactive director whose contract began on 28 Aug 2007 and was terminated on 03 Jul 2008,
Hohaia Roland Heperi - an inactive director whose contract began on 20 Jul 2004 and was terminated on 20 Aug 2007.
As stated in the BizDb database (last updated on 25 Feb 2024), the company uses 2 addresses: 151 Millington Road, Rd 9, Whangarei, 0179 (registered address),
151 Millington Road, Rd 9, Whangarei, 0179 (service address),
10 Hillside Avenue, Mangawhai Heads, Mangawhai, 0505 (physical address).
Until 23 Jan 2023, Coastal Window Washers Limited had been using 10 Hillside Avenue, Mangawhai Heads, Mangawhai as their registered address.
BizDb found old names for the company: from 15 Oct 2020 to 05 Nov 2020 they were named Zenith Property Services Limited, from 20 Jul 2004 to 15 Oct 2020 they were named Zenith Holdings Limited.
A total of 1500 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1500 shares are held by 1 entity, namely:
Heperi-Phillips, Riki Wayne (a director) located at Mangawhai Heads, Mangawhai postcode 0505. Coastal Window Washers Limited was classified as "Landscaping and property maintenance service" (ANZSIC E329150).
Principal place of activity
10 Hillside Avenue, Mangawhai Heads, 0505 New Zealand
Previous addresses
Address #1: 10 Hillside Avenue, Mangawhai Heads, Mangawhai, 0505 New Zealand
Registered & service address used from 13 Jan 2021 to 23 Jan 2023
Address #2: Unit 11, 161 Tara Road, Rd 2, Mangawhai, 0573 New Zealand
Registered & physical address used from 22 Sep 2020 to 13 Jan 2021
Address #3: 110 Heatherlea Drive, Rd 1, Whangarei, 0171 New Zealand
Registered & physical address used from 18 Jul 2014 to 22 Sep 2020
Address #4: 39 Dolphin Place, Rd 3, Whangarei, 0173 New Zealand
Physical & registered address used from 01 Aug 2011 to 18 Jul 2014
Address #5: 9 Lester Heights, Woodhill, Whangarei New Zealand
Physical & registered address used from 01 May 2008 to 01 Aug 2011
Address #6: 55 Hospital Road, Maunu, Whangarei
Registered & physical address used from 20 Jul 2004 to 01 May 2008
Basic Financial info
Total number of Shares: 1500
Annual return filing month: July
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1500 | |||
Director | Heperi-phillips, Riki Wayne |
Mangawhai Heads Mangawhai 0505 New Zealand |
20 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | On E Ko Limited Shareholder NZBN: 9429032774337 Company Number: 2123851 |
16 Dec 2015 - 01 Aug 2019 | |
Entity | Vegos Group Limited Shareholder NZBN: 9429032774337 Company Number: 2123851 |
16 Dec 2015 - 01 Aug 2019 | |
Entity | Vegos Group Limited Shareholder NZBN: 9429032774337 Company Number: 2123851 |
Rd 1 Whangarei 0171 New Zealand |
16 Dec 2015 - 01 Aug 2019 |
Individual | Heperi, Hohaia Roland |
Rd 1 Whangarei 0171 New Zealand |
20 Jul 2004 - 20 May 2019 |
Other | Zarzak Family Trust | 23 Apr 2008 - 23 Apr 2008 | |
Individual | Heperi, Helen |
Woodhill Whangeri |
20 Jul 2004 - 23 Apr 2008 |
Other | Null - Zarzak Family Trust | 23 Apr 2008 - 23 Apr 2008 | |
Individual | Phillips, Ricky Wayne |
Mission Bay Auckland |
20 Jul 2004 - 23 Apr 2008 |
Individual | Malone, Scott Rodney |
Wiauku |
20 Jul 2004 - 27 Jun 2010 |
Ricky Wayne Phillips - Director
Appointment date: 24 Aug 2015
Address: Rd 1, Whangarei, 0171 New Zealand
Address used since 24 Aug 2015
Riki Wayne Heperi-phillips - Director
Appointment date: 24 Aug 2015
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 07 Jul 2023
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 05 Jan 2021
Address: Rd 1, Whangarei, 0171 New Zealand
Address used since 24 Aug 2015
Hohaia Roland Heperi - Director (Inactive)
Appointment date: 18 Jun 2008
Termination date: 04 Feb 2019
Address: Rd 1, Whangarei, 0171 New Zealand
Address used since 10 Jul 2014
Ricky Wayne Phillips - Director (Inactive)
Appointment date: 28 Aug 2007
Termination date: 03 Jul 2008
Address: Mission Bay, Auckland,
Address used since 28 Aug 2007
Hohaia Roland Heperi - Director (Inactive)
Appointment date: 20 Jul 2004
Termination date: 20 Aug 2007
Address: Maunu, Whangarei,
Address used since 20 Jul 2004
Gc & Ra Limited
214 Prescott Road
Challenger Specialist Mowing Limited
945 Springfield Road
Green Gables Limited
40 Dyer Street
Nz House And Section Doctors Limited
10 The Braigh
Pete's Handyman Services Limited
63 George Point Road
Pro Mow N Clean Limited
604 Owhiwa Road
Survey Supplies Limited
90 Scott Road