Coast and Co Limited, a registered company, was launched on 30 Nov 2001. 9429036686551 is the number it was issued. "Graphic design service - for advertising" (business classification M692450) is how the company was categorised. The company has been managed by 4 directors: Rachel Jane Juno - an active director whose contract began on 06 Jan 2011,
Jason Juno - an active director whose contract began on 17 Feb 2014,
John Peter Dwyer - an inactive director whose contract began on 30 Nov 2001 and was terminated on 10 Mar 2011,
Guilia Mary Dwyer - an inactive director whose contract began on 30 Nov 2001 and was terminated on 20 Jan 2011.
Last updated on 14 Feb 2025, BizDb's database contains detailed information about 1 address: Level 1, 1 Shakespeare Road, Napier, 4110 (category: registered, physical).
Coast and Co Limited had been using 3/65 Bridge Street, Ahuriri, Napier as their physical address up until 04 Nov 2022.
Previous names for this company, as we established at BizDb, included: from 06 Jan 2011 to 17 Feb 2014 they were named Flourish Creative Limited, from 30 Nov 2001 to 06 Jan 2011 they were named Aktive Graphics Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
3/65 Bridge Street, Ahuriri, Napier, 4110 New Zealand
Previous addresses
Address: 3/65 Bridge Street, Ahuriri, Napier, 4110 New Zealand
Physical & registered address used from 31 Oct 2018 to 04 Nov 2022
Address: 4 Douglas Mclean Avenue, Marewa, Napier, 4110 New Zealand
Physical & registered address used from 03 Nov 2011 to 31 Oct 2018
Address: 500a Main North Road, Bay View, Napier New Zealand
Physical & registered address used from 26 Mar 2005 to 03 Nov 2011
Address: 12 Church Road, Taradale, Napier
Registered & physical address used from 30 Nov 2001 to 26 Mar 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 29 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Juno, Rachel Jane |
Jervoistown Napier 4112 New Zealand |
30 Nov 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Juno, Jason |
Jervoistown Napier 4112 New Zealand |
17 Feb 2014 - |
Rachel Jane Juno - Director
Appointment date: 06 Jan 2011
Address: Jervoistown, Napier, 4112 New Zealand
Address used since 27 Oct 2022
Address: Marewa, Napier, 4110 New Zealand
Address used since 26 Oct 2011
Jason Juno - Director
Appointment date: 17 Feb 2014
Address: Jervoistown, Napier, 4112 New Zealand
Address used since 27 Oct 2022
Address: Marewa, Napier, 4110 New Zealand
Address used since 17 Feb 2014
John Peter Dwyer - Director (Inactive)
Appointment date: 30 Nov 2001
Termination date: 10 Mar 2011
Address: Bay View, Napier, 4104 New Zealand
Address used since 20 Dec 2004
Guilia Mary Dwyer - Director (Inactive)
Appointment date: 30 Nov 2001
Termination date: 20 Jan 2011
Address: Bay View, Napier, 4104 New Zealand
Address used since 20 Dec 2004
K & K Partners Limited
28 Logan Avenue
Talking Info Limited
22 Alpers Terrace
Mini Madness Limited
22a Alpers Terrace
Hawke's Bay Lawn Tennis & Squash Club Incorporated
13 Higgins Street
Port Hill United Football Club Incorporated
37 Herick Street
Winirana Forestry Limited
Marewa House, Marewa Village
Clash N Match Limited
15a Mission Road
Cleall-harding Limited
23 Thompson Road
Empire Design Solutions Limited
19 Fitzroy Lane
Galaxie Signs Limited
172a Kennedy Road
Geared Nz Limited
14 Napier Terrace
Two One One Three Creatives Limited
106 A Kennedy Road