Coromandel Motors Limited was started on 20 May 2002 and issued an NZBN of 9429036483884. The registered LTD company has been supervised by 2 directors: Julie Anne Douglas - an active director whose contract started on 20 May 2002,
Bruce Colin Douglas - an active director whose contract started on 20 May 2002.
According to the BizDb information (last updated on 31 Mar 2024), the company registered 5 addresess: 290 Wyuna Bay Road, Thames, Thames, 3506 (registered address),
Po Box 236, Coromandel, Coromandel, 3543 (postal address),
46 Tiki Road, Coromandel, Coromandel, 3506 (office address),
46 Tiki Road, Coromandel, Coromandel, 3506 (delivery address) among others.
Until 12 Sep 2016, Coromandel Motors Limited had been using 50 Tiki Road, Coromandel as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Douglas, Bruce Colin (an individual) located at Coromandel.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Douglas, Julie Anne - located at Coromandel. Coromandel Motors Limited has been categorised as "Automotive servicing - general mechanical repairs" (ANZSIC S941910).
Other active addresses
Address #4: 46 Tiki Road, Coromandel, Coromandel, 3506 New Zealand
Office & delivery address used from 03 Sep 2019
Address #5: 290 Wyuna Bay Road, Thames, Thames, 3506 New Zealand
Registered address used from 19 Dec 2023
Principal place of activity
46 Tiki Road, Coromandel, Coromandel, 3506 New Zealand
Previous addresses
Address #1: 50 Tiki Road, Coromandel New Zealand
Physical address used from 19 Aug 2009 to 12 Sep 2016
Address #2: Julie Anne Douglas, 290 Wyuna Bay Road, Coromandel
Physical address used from 07 May 2007 to 19 Aug 2009
Address #3: 290 Wyuna Bay Road, Coromandel New Zealand
Registered address used from 07 May 2007 to 17 Sep 2013
Address #4: Barrie Price & Associates Limited, Chartered Accountants, 309b Pollen Street, Thames
Registered & physical address used from 30 Apr 2007 to 07 May 2007
Address #5: 12 Whangapoua Road, Coromandel
Registered & physical address used from 30 Apr 2005 to 30 Apr 2007
Address #6: Phil Anderson & Associates, 35 Wharf Road, Coromandel
Physical address used from 31 May 2002 to 30 Apr 2005
Address #7: 290 Wyuna Bay Road, Coromandel
Physical address used from 20 May 2002 to 31 May 2002
Address #8: 290 Wyuna Bay Road, Coromandel
Registered address used from 20 May 2002 to 30 Apr 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Douglas, Bruce Colin |
Coromandel |
20 May 2002 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Douglas, Julie Anne |
Coromandel |
20 May 2002 - |
Julie Anne Douglas - Director
Appointment date: 20 May 2002
Address: Coromandel, Coromandel, 3541 New Zealand
Address used since 04 Sep 2015
Bruce Colin Douglas - Director
Appointment date: 20 May 2002
Address: Coromandel, Coromandel, 3581 New Zealand
Address used since 02 Sep 2020
Address: Coromandel, Coromandel, 3541 New Zealand
Address used since 04 Sep 2015
Good Kiwi Kai Limited
723 Pollen Street
Craig Donovan Trust Company Limited
723 Pollen Street
South As Groceries Limited
723 Pollen Street
Longboard Construction Limited
723 Pollen Street
Ground Image Landscaping Limited
723 Pollen Street
R M Harden Limited
723 Pollen Street
First Class Automotive (2017) Limited
328a Pollen Street
Harper Enginetech Limited
613 Mackay Street
Hauraki Farm Services (2001) Limited
24 Mahana Road
J D Auto's Limited
725 Queen Street
Peninsula Mechanical Solutions Limited
21 Station Road
Stuart Moore Motors Limited
413 Pollen Street