Coastline Marine Limited, a registered company, was launched on 16 Jul 2004. 9429035276890 is the NZ business number it was issued. This company has been managed by 5 directors: Benjamin Victor Quin - an active director whose contract started on 16 Jul 2004,
Noel Victor Holyoake - an inactive director whose contract started on 23 Dec 2004 and was terminated on 04 Aug 2015,
Scott Noel Holyoake - an inactive director whose contract started on 27 Jul 2009 and was terminated on 04 Aug 2015,
Grant Victor Holyoake - an inactive director whose contract started on 23 Dec 2004 and was terminated on 24 Jul 2009,
Clive Gordon Davis - an inactive director whose contract started on 16 Jul 2004 and was terminated on 15 May 2007.
Updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 247 Cameron Road, Tauranga, 3110 (type: physical, registered).
Coastline Marine Limited had been using Level 1, 247 Cameron Road, Tauranga as their physical address up until 07 Jun 2019.
Previous aliases used by this company, as we established at BizDb, included: from 16 Jul 2004 to 16 May 2007 they were called Usa Direct Limited.
A total of 188000 shares are allocated to 3 shareholders (2 groups). The first group consists of 627 shares (0.33%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 187373 shares (99.67%).
Previous addresses
Address: Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand
Physical & registered address used from 09 Oct 2012 to 07 Jun 2019
Address: Staples Rodway Tauranga Limited, 132 First Avenue, Tauranga New Zealand
Physical & registered address used from 14 Jun 2005 to 09 Oct 2012
Address: C/-staples Rodway, Chartered Accountants, 132 First Avenue, Tauranga
Physical & registered address used from 16 Jul 2004 to 14 Jun 2005
Basic Financial info
Total number of Shares: 188000
Annual return filing month: May
Annual return last filed: 26 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 627 | |||
Individual | Quin, Benjamin Victor |
Whakamarama 3174 New Zealand |
16 Jul 2004 - |
Shares Allocation #2 Number of Shares: 187373 | |||
Individual | Quin, Shannon Maree |
Whakamarama 3174 New Zealand |
11 Sep 2019 - |
Individual | Quin, Benjamin Victor |
Whakamarama 3174 New Zealand |
16 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Holyoake Industries Limited Shareholder NZBN: 9429039282392 Company Number: 448396 |
07 Jun 2005 - 13 Aug 2015 | |
Individual | Quin, Shannon Maree |
Mount Maunganui 3150 New Zealand |
06 Jun 2007 - 10 Jun 2011 |
Individual | Davis, Clive Gordon |
Rd 1 Tauranga |
16 Jul 2004 - 06 Jun 2007 |
Individual | Quin, Simon Nicholas |
Tauranga |
24 May 2006 - 27 Jun 2010 |
Entity | Holyoake Industries Limited Shareholder NZBN: 9429039282392 Company Number: 448396 |
07 Jun 2005 - 13 Aug 2015 | |
Individual | Davis, Susan Therese |
R D 1 Tauranga |
24 May 2006 - 06 Jun 2007 |
Individual | Quin, Simon Nicholas |
Vauxhall Dunedin 9013 New Zealand |
10 Jun 2011 - 11 Sep 2019 |
Entity | Murray Crossman Trustee Company Limited Shareholder NZBN: 9429036640126 Company Number: 1185908 |
24 May 2006 - 06 Jun 2007 | |
Entity | Murray Crossman Trustee Company Limited Shareholder NZBN: 9429036640126 Company Number: 1185908 |
24 May 2006 - 06 Jun 2007 |
Benjamin Victor Quin - Director
Appointment date: 16 Jul 2004
Address: Whakamarama, 3174 New Zealand
Address used since 05 Jun 2020
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 29 May 2012
Noel Victor Holyoake - Director (Inactive)
Appointment date: 23 Dec 2004
Termination date: 04 Aug 2015
Address: Sunnyhills, Manukau, 2010 New Zealand
Address used since 18 May 2010
Scott Noel Holyoake - Director (Inactive)
Appointment date: 27 Jul 2009
Termination date: 04 Aug 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 May 2010
Grant Victor Holyoake - Director (Inactive)
Appointment date: 23 Dec 2004
Termination date: 24 Jul 2009
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 13 May 2009
Clive Gordon Davis - Director (Inactive)
Appointment date: 16 Jul 2004
Termination date: 15 May 2007
Address: Rd 1, Tauranga,
Address used since 16 Jul 2004
Rotary Club Of Tauranga Sunrise Incorporated
Staples Rodway Tauranga Ltd
D155 Limited
Level 1, 59 The Strand
Matataki Limited
Level 1,59 The Strand
Dixons Resources Limited
Level 1, 59 The Strand
A & R Earthmovers Limited
Level 1, 59 The Strand
Tauriko West Limited
Level 1,59 The Strand