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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Willetts, Lisa Michelle |
Rd 3 Rangiora 7473 New Zealand |
09 Aug 2013 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Canavan, Steve Caulie |
Rd 3 Rangiora 7473 New Zealand |
09 Jan 2004 - |
| Shares Allocation #3 Number of Shares: 298 | |||
| Other (Other) | The Canavan Willetts Business Trust |
Sockburn Christchurch 8042 New Zealand |
25 Jun 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Milner, Blake Trevor |
Christchurch |
09 Jan 2004 - 08 May 2007 |
| Individual | Day, Michael John |
Redcliffs Christchurch |
09 Jan 2004 - 30 Jun 2005 |
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
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