Coast Marine Brokers Limited, a registered company, was launched on 09 Mar 2000. 9429037339593 is the business number it was issued. "Yacht broking" (ANZSIC G432020) is how the company has been categorised. The company has been managed by 1 director, named Bryce Warwick Taylor - an active director whose contract began on 09 Mar 2000.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 29 Bella Vista Drive, Gulf Harbour, Whangaparaoa, 0930 (type: postal, postal).
Coast Marine Brokers Limited had been using 21 Waterside Crescent, Gulf Harbour, Auckland as their registered address up until 08 Apr 2013.
Previous names for the company, as we established at BizDb, included: from 19 Jan 2010 to 19 Jun 2014 they were named Bt Contracting Services Limited, from 16 Mar 2000 to 19 Jan 2010 they were named Marine Link Limited and from 09 Mar 2000 to 16 Mar 2000 they were named Marine Links Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: Po Box 30-1189, Albany, Auckland, 0752 New Zealand
Postal address used from 11 Mar 2021
Address #5: 29 Bella Vista Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Postal address used from 07 Mar 2023
Principal place of activity
29 Bella Vista Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Previous addresses
Address #1: 21 Waterside Crescent, Gulf Harbour, Auckland, 0930 New Zealand
Registered address used from 17 Apr 2012 to 08 Apr 2013
Address #2: 21 Waterside Crescent, Gulf Harbour, Auckland, 0930 New Zealand
Physical address used from 17 Apr 2012 to 27 Mar 2013
Address #3: 892 East Coast Rd, Browns Bay, Auckland New Zealand
Registered address used from 20 Mar 2009 to 17 Apr 2012
Address #4: Unit 3, 75 Apollo Dr, Albany, Auckland
Registered address used from 26 Feb 2008 to 20 Mar 2009
Address #5: Unit J -6 Rosedale Rd, Albany, Auckland
Registered address used from 15 Mar 2006 to 26 Feb 2008
Address #6: 3/233 Main Highway, Albany Village, Albany, Auckland
Registered address used from 17 Mar 2003 to 15 Mar 2006
Address #7: 892b East Coast Rd, Browns Bay, Auckland New Zealand
Physical address used from 22 Mar 2001 to 17 Apr 2012
Address #8: 892b East Coast Rd,, Browns Bay, Auckland.
Registered address used from 22 Mar 2001 to 17 Mar 2003
Address #9: 892b East Coast Rd,, Browns Bay, Auckland.
Physical address used from 22 Mar 2001 to 22 Mar 2001
Address #10: 892b East Coast Rd,, Browns Bay, Auckland.
Registered address used from 12 Apr 2000 to 22 Mar 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Taylor, Bryce Warwick |
Gulf Harbour Whangaparaoa 0930 New Zealand |
09 Mar 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Taylor, Catherine Elma |
Gulf Harbour Whangaparaoa 0930 New Zealand |
09 Mar 2000 - |
Bryce Warwick Taylor - Director
Appointment date: 09 Mar 2000
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 19 Mar 2013
Decor Limited
2/75 Apollo Drive
Shimano New Zealand Limited
79 Apollo Drive
Cellnet Limited
10a Orbit Drive
J&d Bang Limited
Unit 11, 83 Apollo Drive
Inderpal Purewal Limited
Unit 5, 83 Apollo Drive
Joyce Maloney Trustee Limited
Unit C3, 72 Apollo Drive
Alistair Hool Marine Brokers Limited
4 Dene Court Lane
Auckland Yacht & Launch Brokers Limited
Level 3, 16 College Hill
Hmarine Limited
Flat 2, 24 Muritai Road
Marshall Yachts Limited
Level 7, 53 Fort Street
Te Ahu Marine Management Limited
9a Imogene Way
Yacht Finders Global Limited
1 Westhaven Drive