Coates Cottages Limited, a registered company, was started on 29 May 2003. 9429035992295 is the business number it was issued. This company has been run by 2 directors: Jane Elizabeth Coates - an active director whose contract began on 29 May 2003,
Ian George Coates - an active director whose contract began on 29 May 2003.
Last updated on 19 Mar 2024, the BizDb data contains detailed information about 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Coates Cottages Limited had been using Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch as their physical address up to 24 Feb 2017.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 09 Mar 2015 to 24 Feb 2017
Address: 334 Madras St, City, Christchurch New Zealand
Registered & physical address used from 23 Jul 2009 to 09 Mar 2015
Address: Duns Limited, Level 16, 119 Armagh Street, Christchurch
Registered & physical address used from 09 Sep 2004 to 23 Jul 2009
Address: Strong & Co - Chartered Accountants, Suite 5, 2nd Floor, 309 Broadway, Newmarket, Auckland
Physical & registered address used from 29 May 2003 to 09 Sep 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Coates, Jane Elizabeth |
Cracroft Christchurch 8022 |
02 Mar 2010 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Coates, Ian George |
Cracroft Christchurch 8022 |
02 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coates, Ian George |
Cashmere Christchurch |
29 May 2003 - 16 Jul 2009 |
Individual | Coates, Jane Elizabeth |
Cashmere Christchurch |
29 May 2003 - 16 Jul 2009 |
Jane Elizabeth Coates - Director
Appointment date: 29 May 2003
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 13 Jan 2010
Ian George Coates - Director
Appointment date: 29 May 2003
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 13 Jan 2010
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street