Shortcuts

Coast Concrete Construction Limited

Type: NZ Limited Company (Ltd)
9429036887910
NZBN
1140882
Company Number
Registered
Company Status
Current address
Unit 10, 25 Airborne Road
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 17 May 2006

Coast Concrete Construction Limited, a registered company, was launched on 29 May 2001. 9429036887910 is the business number it was issued. The company has been managed by 3 directors: Stephen Arthur Evans - an active director whose contract began on 03 Feb 2015,
Brenda Gaye Evans - an inactive director whose contract began on 22 Jun 2001 and was terminated on 03 Feb 2015,
Martin Victor Richardson - an inactive director whose contract began on 29 May 2001 and was terminated on 22 Jun 2001.
Updated on 27 Apr 2024, our database contains detailed information about 1 address: Unit 10, 25 Airborne Road, Albany, Auckland, 0632 (category: registered, physical).
Coast Concrete Construction Limited had been using C/-Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland as their physical address up until 17 May 2006.
More names used by the company, as we established at BizDb, included: from 29 May 2001 to 29 Jun 2001 they were named Renway Limited.
All company shares (10 shares exactly) are under control of a single group consisting of 2 entities, namely:
Cb Trustees 2009 Limited (an entity) located at Newmarket, Auckland, Null,
Evans, Brenda Gaye (an individual) located at Rd 2, Helensville postcode 0875.

Addresses

Previous addresses

Address: C/-mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 20 Oct 2004 to 17 May 2006

Address: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Registered address used from 20 Oct 2004 to 17 May 2006

Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 08 Sep 2003 to 20 Oct 2004

Address: Gosling Chapman, Level 8, 63 Albert Street, Auckland

Physical & registered address used from 29 May 2001 to 08 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: February

Annual return last filed: 21 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Cb Trustees 2009 Limited
Shareholder NZBN: 9429031755610
Newmarket
Auckland
Null
New Zealand
Individual Evans, Brenda Gaye Rd 2
Helensville
0875
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Newmarket Trustees Limited
Shareholder NZBN: 9429037884192
Company Number: 900433
Individual Donovan, Glen Michael Red Beach
Hibiscus Coast
Entity Newmarket Trustees Limited
Shareholder NZBN: 9429037884192
Company Number: 900433
Individual Poole, Gregory William Silverdale
Auckland
Individual Donovan, Tani Michelle Red Beach
Hibiscus Coast
Directors

Stephen Arthur Evans - Director

Appointment date: 03 Feb 2015

Address: Rd 2, Helensville, 0875 New Zealand

Address used since 01 Apr 2017

Address: Rd 3, Silverdale, 0993 New Zealand

Address used since 17 Mar 2017


Brenda Gaye Evans - Director (Inactive)

Appointment date: 22 Jun 2001

Termination date: 03 Feb 2015

Address: Rd 3, Silverdale, 0993 New Zealand

Address used since 25 Feb 2010


Martin Victor Richardson - Director (Inactive)

Appointment date: 29 May 2001

Termination date: 22 Jun 2001

Address: Greenhithe, Auckland,

Address used since 29 May 2001

Nearby companies

C & S Ring Trustee Company Limited
Unit 10, 25 Airborne Road

Yachting Developments Limited
Unit 10, 25 Airborne Road

Total Storage Henderson Limited
Unit 10, 25 Airborne Road

Srn Trustee Company Limited
Unit 10, 25 Airborne Road

Seniors Holdings Limited
Unit 10, 25 Airborne Road

Guide To Retirement Living Limited
Unit 10, 25 Airborne Road