Coast International Limited, a registered company, was launched on 21 Feb 2003. 9429036121489 is the NZ business identifier it was issued. "Soft furnishing retailing" (business classification G421470) is how the company is classified. This company has been run by 3 directors: James Alexander Eden Webster - an active director whose contract began on 21 Feb 2003,
Nicola Jane Webster - an active director whose contract began on 21 Feb 2003,
James W. - an inactive director whose contract began on 06 Aug 2009 and was terminated on 01 Oct 2018.
Last updated on 18 Mar 2024, our data contains detailed information about 1 address: 36 Sunnyside Road, Rd 3, Albany, 0793 (types include: physical, service).
Coast International Limited had been using Suite 1, 104 Quay Street, Auckland Central, Auckland as their registered address up to 26 Jun 2014.
A total of 16000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 15800 shares (98.75 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (0.63 per cent). Lastly the third share allotment (100 shares 0.63 per cent) made up of 1 entity.
Previous addresses
Address: Suite 1, 104 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 29 May 2013 to 26 Jun 2014
Address: 17 Sale Street, Freemans Bay, Auckland New Zealand
Registered & physical address used from 13 Aug 2009 to 29 May 2013
Address: 44 Clifton Rd, Herne Bay, Auckland
Registered & physical address used from 22 Oct 2003 to 13 Aug 2009
Address: 2/47 Hamilton Road, Herne Bay, Auckland
Registered & physical address used from 21 Feb 2003 to 22 Oct 2003
Basic Financial info
Total number of Shares: 16000
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15800 | |||
Entity (NZ Limited Company) | Drax Industries Limited Shareholder NZBN: 9429036152124 |
Newmarket Auckland 1051 New Zealand |
21 Feb 2003 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Webster, James Alexander Eden |
Rd 3 Albany 0793 New Zealand |
01 Dec 2022 - |
Shares Allocation #3 Number of Shares: 100 | |||
Director | Webster, Nicola Jane |
Rd 3 Albany 0793 New Zealand |
01 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webster, James Colin Eden |
Oxford Ox3 7pj, England |
06 Aug 2009 - 29 Nov 2023 |
James Alexander Eden Webster - Director
Appointment date: 21 Feb 2003
Address: Rd 3, Albany, 0793 New Zealand
Address used since 01 May 2013
Nicola Jane Webster - Director
Appointment date: 21 Feb 2003
Address: Rd 3, Albany, 0793 New Zealand
Address used since 01 May 2013
James W. - Director (Inactive)
Appointment date: 06 Aug 2009
Termination date: 01 Oct 2018
Allscots Associates Limited
15 Sunnyside Road
All Saints Properties Limited
15 Sunnyside Road
Coatesville Settlers Hall Incorporated
15 Sunnyside Road
Perfetto Investment Limited
64 Sunnyside Road
Perfetto Growing Limited
64 Sunnyside Road
Crocker Law Limited
324 Coatesville-riverhead Highway, Coatesville
Atmosfar Limited
6 Auburn Street
Bold Home Limited
122 Stanmore Bay Road
John Mobbs Limited
45 Kenmure Ave
Singla Private Group Limited
Flat 8e, 34 Kingston Street
Tipper Knol Limited
127 Point Chevalier Road
Urban Blinds Limited
44 - 46 Constellation Drive