Shortcuts

Coates Hire (nz) Limited

Type: NZ Limited Company (Ltd)
9429037436544
NZBN
1000954
Company Number
Registered
Company Status
Current address
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 16 Apr 2012

Coates Hire (Nz) Limited, a registered company, was launched on 02 Dec 1999. 9429037436544 is the business number it was issued. This company has been supervised by 9 directors: Murray John Vitlich - an active director whose contract started on 24 Jul 2019,
Jeffrey Brian Proctor - an active director whose contract started on 01 Feb 2020,
Paul Andrew John Brittain - an inactive director whose contract started on 20 Feb 2017 and was terminated on 23 Jan 2020,
Jeffrey Dale Fraser - an inactive director whose contract started on 22 Apr 2016 and was terminated on 31 Jul 2019,
Michael Philip Carter Byrne - an inactive director whose contract started on 13 Oct 2014 and was terminated on 18 Jul 2016.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (category: physical, registered).
Coates Hire (Nz) Limited had been using C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland as their registered address until 16 Apr 2012.
A single entity owns all company shares (exactly 1 share) - Coates Hire Limited - located at 1010, Mascot.

Addresses

Previous addresses

Address: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand

Registered & physical address used from 16 Aug 2003 to 16 Apr 2012

Address: C/- Bell Gully, Level 22 Royal & Sun Alliance Centre, 48 Shortland Street, Auckland

Physical address used from 10 Nov 2000 to 16 Aug 2003

Address: C/- Bell Gully Buddle Weir, Level 12, Auckland Club Tower, 34 Shortland Street, Auckland

Physical address used from 10 Nov 2000 to 10 Nov 2000

Address: C/- Bell Gully Buddle Weir, Level 12, Auckland Club Tower, 34 Shortland Street, Auckland

Registered address used from 10 Nov 2000 to 16 Aug 2003

Address: C/- Bell Gully Buddle Weir, Level 12, Auckland Club Tower, 34 Shortland Street, Auckland

Registered address used from 12 Apr 2000 to 10 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 25 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Coates Hire Limited Mascot
NSW 2020
Australia

Ultimate Holding Company

16 Apr 2019
Effective Date
Seven Group Holdings Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 30, 175 Liverpool Street
Sydney
New South Wales 2000
Australia
Address
Directors

Murray John Vitlich - Director

Appointment date: 24 Jul 2019

ASIC Name: Coates Group Holdings Pty Limited

Address: Mosman, New South Wales, 2088 Australia

Address used since 24 Jul 2019

Address: Mascot, New South Wales, 2021 Australia


Jeffrey Brian Proctor - Director

Appointment date: 01 Feb 2020

ASIC Name: Coates Group Holdings Pty Limited

Address: Randwick, New South Wales, 2031 Australia

Address used since 01 Feb 2020

Address: Mascot, New South Wales, 2021 Australia


Paul Andrew John Brittain - Director (Inactive)

Appointment date: 20 Feb 2017

Termination date: 23 Jan 2020

ASIC Name: Coates Hire Limited

Address: Mascot, New South Wales, 2020 Australia

Address: Beacon Hill, New South Wales, 2100 Australia

Address used since 20 Feb 2017


Jeffrey Dale Fraser - Director (Inactive)

Appointment date: 22 Apr 2016

Termination date: 31 Jul 2019

ASIC Name: Coates Group Holdings Pty Limited

Address: Coal Point, New South Wales, 2283 Australia

Address used since 22 Apr 2016

Address: Mascot, New South Wales, 2020 Australia

Address: Mascot, New South Wales, 2020 Australia


Michael Philip Carter Byrne - Director (Inactive)

Appointment date: 13 Oct 2014

Termination date: 18 Jul 2016

ASIC Name: Coates Group Holdings Pty Limited

Address: Burraneer, New South Wales, 2230 Australia

Address used since 01 Sep 2015

Address: Mascot, New South Wales, 2020 Australia

Address: Mascot, New South Wales, 2020 Australia


Leigh Ainsworth - Director (Inactive)

Appointment date: 14 Oct 2009

Termination date: 13 Oct 2014

Address: 241 O'riordan Street, Mascot, NSW 2020 Australia

Address used since 04 Apr 2012


Anne Bernadette Brennan - Director (Inactive)

Appointment date: 04 Jun 2008

Termination date: 13 Oct 2009

Address: South Coogee, Nsw, 2034 Australia,

Address used since 04 Jun 2008


Malcolm Geoffrey Jackman - Director (Inactive)

Appointment date: 23 Jun 2003

Termination date: 04 Jun 2008

Address: Birchgrove, Nsw 2041, Australia,

Address used since 03 Apr 2008


James Allan Brown - Director (Inactive)

Appointment date: 02 Dec 1999

Termination date: 23 Jun 2003

Address: Burraneer, Sydney Nsw 2230, Australia,

Address used since 02 Dec 1999

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre