Coastal View Properties Limited, a registered company, was launched on 19 Aug 2003. 9429035850939 is the NZ business identifier it was issued. "Land development or subdivision (excluding buildings construction)" (business classification E321110) is how the company has been categorised. The company has been supervised by 2 directors: Ryan Wiremu Francis Davis - an active director whose contract started on 19 Aug 2003,
Barney Brown - an inactive director whose contract started on 19 Aug 2003 and was terminated on 21 Apr 2010.
Last updated on 18 Mar 2024, the BizDb database contains detailed information about 4 addresses this company registered, specifically: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (registered address),
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (service address),
14 St Marys Road, Saint Marys Bay, Auckland, 1011 (physical address),
Po Box 91842, Victoria Street West, Auckland, 1142 (postal address) among others.
Coastal View Properties Limited had been using 14 St Marys Road, Saint Marys Bay, Auckland as their registered address until 23 Nov 2023.
Previous aliases for this company, as we found at BizDb, included: from 19 Aug 2003 to 12 Sep 2003 they were called Brown & Davis Developments Limited.
A single entity controls all company shares (exactly 250000 shares) - Davis Property Investments (Nz) Limited - located at 1011, Ponsonby, Auckland.
Other active addresses
Address #4: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 New Zealand
Registered & service address used from 23 Nov 2023
Principal place of activity
14 St Marys Road, Saint Marys Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 14 St Marys Road, Saint Marys Bay, Auckland, 1011 New Zealand
Registered & service address used from 14 Apr 2022 to 23 Nov 2023
Address #2: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 28 Mar 2022 to 14 Apr 2022
Address #3: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 25 Nov 2020 to 28 Mar 2022
Address #4: 180 Palmerston Road, Gisborne, 78501 New Zealand
Registered address used from 22 Aug 2014 to 25 Nov 2020
Address #5: 180 Palmerston Road, Gisborne, 78501 New Zealand
Physical address used from 21 Aug 2014 to 25 Nov 2020
Address #6: C/- Ian R Mcdonald, Locke Street, Wairoa, 4108 New Zealand
Physical address used from 01 May 2014 to 21 Aug 2014
Address #7: C/- Ian R Mcdonald, Locke Street, Wairoa, 4108 New Zealand
Registered address used from 01 May 2014 to 22 Aug 2014
Address #8: C/-rice Craig, 8-10 Queen Street, Papakura New Zealand
Physical address used from 05 May 2010 to 01 May 2014
Address #9: Barney Brown, Rd 8, Wairoa 4198
Physical address used from 25 Jun 2007 to 05 May 2010
Address #10: C/- Rice Craig, 8-10 Queen Street, Papakura
Physical address used from 19 Aug 2003 to 25 Jun 2007
Address #11: C/- Rice Craig, 8-10 Queen Street, Papakura New Zealand
Registered address used from 19 Aug 2003 to 01 May 2014
Basic Financial info
Total number of Shares: 250000
Annual return filing month: August
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250000 | |||
Entity (NZ Limited Company) | Davis Property Investments (nz) Limited Shareholder NZBN: 9429035844129 |
Ponsonby Auckland 1011 New Zealand |
19 Aug 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Barney |
Nuahaka Hawkes Bay |
19 Aug 2003 - 10 Nov 2005 |
Individual | Brown, Jewel |
Nuahaka Hawkes Bay |
19 Aug 2003 - 10 Nov 2005 |
Ultimate Holding Company
Ryan Wiremu Francis Davis - Director
Appointment date: 19 Aug 2003
ASIC Name: Davis Property Investments Pty Limited
Address: Rd 1, Raglan, 3295 New Zealand
Address used since 10 Oct 2022
Address: Queenscliff, Nsw, 2096 Australia
Address used since 01 Apr 2019
Address: Fairlight, Sydney, 2094 Australia
Address used since 13 Aug 2014
Address: Curl Curl, Sydney, 2096 Australia
Address used since 01 Mar 2018
Barney Brown - Director (Inactive)
Appointment date: 19 Aug 2003
Termination date: 21 Apr 2010
Address: Nuahaka, Hawkes Bay,
Address used since 19 Aug 2003
Professional Trustee Services (madill) Limited
8-10 Queen Street
Professional Trustee Services 2011 Limited
8-10 Queen Street
Professional Trustee Services 2010 Limited
8-10 Queen Street
Amt Enterprises Limited
10 Queen Street
Professional Trustee Services Limited
8-10 Queen Street
Ts&tc 2022 Nz Limited
10 Queen Street
Forbes Investments Limited
33 Coles Crescent
Karaka Mews Development Limited
135 Pararekau Road
Maich Investments Limited
33 Coles Crescent
Meadowstone Limited
33 Coles Crescent
Rockfield Limited
33 Coles Crescent
Simon Investment (2006) Limited
111 Hingaia Rd