Shortcuts

Coastal Brick And Block Limited

Type: NZ Limited Company (Ltd)
9429035591429
NZBN
1473825
Company Number
Registered
Company Status
Current address
157 Waikuku Beach Road
Rd 3
Waikuku 7473
New Zealand
Physical & registered & service address used since 05 Apr 2019

Coastal Brick and Block Limited was incorporated on 09 Jan 2004 and issued an NZBN of 9429035591429. This registered LTD company has been supervised by 3 directors: Steve Caulie Canavan - an active director whose contract started on 09 Jan 2004,
Blake Trevor Milner - an inactive director whose contract started on 09 Jan 2004 and was terminated on 31 Jul 2007,
Michael John Day - an inactive director whose contract started on 09 Jan 2004 and was terminated on 27 Oct 2006.
As stated in our information (updated on 01 Jun 2025), the company registered 1 address: 157 Waikuku Beach Road, Rd 3, Waikuku, 7473 (type: physical, registered).
Until 05 Apr 2019, Coastal Brick and Block Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address.
A total of 300 shares are allocated to 3 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Willetts, Lisa Michelle (an individual) located at Rd 3 Rangiora postcode 7473.
The 2nd group consists of 1 shareholder, holds 0.33 per cent shares (exactly 1 share) and includes
Canavan, Steve Caulie - located at Rd 3, Rangiora.
The 3rd share allotment (298 shares, 99.33%) belongs to 1 entity, namely:
The Canavan Willetts Business Trust, located at Sockburn, Christchurch (an other).

Addresses

Previous addresses

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered address used from 29 May 2014 to 05 Apr 2019

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered address used from 13 May 2014 to 29 May 2014

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical address used from 13 May 2014 to 05 Apr 2019

Address: 334 Madras St, Christchurch New Zealand

Registered & physical address used from 16 Jul 2007 to 13 May 2014

Address: Level 3, 151 Worcester Street, Christchurch

Registered & physical address used from 15 Nov 2006 to 16 Jul 2007

Address: 45 Antigua Street, Addington, Christchurch

Physical address used from 15 Jul 2005 to 15 Nov 2006

Address: C/-gary W Corbett, Chartered Accountant, Shop 4 Qe11 Shopping Centre, 251 Travis, Rd Christchurch

Registered address used from 09 Jan 2004 to 15 Nov 2006

Address: 5 Nayland Street, Sumner, Christchurch

Physical address used from 09 Jan 2004 to 15 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: September

Annual return last filed: 29 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Willetts, Lisa Michelle Rd 3 Rangiora
7473
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Canavan, Steve Caulie Rd 3
Rangiora
7473
New Zealand
Shares Allocation #3 Number of Shares: 298
Other (Other) The Canavan Willetts Business Trust Sockburn
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Milner, Blake Trevor Christchurch
Individual Day, Michael John Redcliffs
Christchurch
Directors

Steve Caulie Canavan - Director

Appointment date: 09 Jan 2004

Address: Rd 3, Rangiora, 7473 New Zealand

Address used since 21 May 2014


Blake Trevor Milner - Director (Inactive)

Appointment date: 09 Jan 2004

Termination date: 31 Jul 2007

Address: Christchurch,

Address used since 09 Jan 2004


Michael John Day - Director (Inactive)

Appointment date: 09 Jan 2004

Termination date: 27 Oct 2006

Address: Redcliffs, Christchurch,

Address used since 09 Jan 2004

Nearby companies

Wigram Close Investments Limited
335 Lincoln Road

Sacred Water Limited
335 Lincoln Road

Blondell Holdings Limited
335 Lincoln Road

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road

Capital Investment Planning Limited
335 Lincoln Road