Coastal Masonry Limited, a registered company, was incorporated on 28 Oct 1999. 9429037447731 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Jade John Dumbell - an active director whose contract began on 28 Oct 1999,
Trent William Dumbell - an inactive director whose contract began on 01 Apr 2002 and was terminated on 19 Jan 2007,
Jason Craig Rose - an inactive director whose contract began on 28 Oct 1999 and was terminated on 15 Feb 2000.
Updated on 06 May 2025, BizDb's database contains detailed information about 1 address: 41 Sole Avenue, Bell Block, New Plymouth, 4312 (category: physical, registered).
Coastal Masonry Limited had been using 457 Upland Road, New Plymouth as their registered address up until 19 Mar 2020.
Other names used by this company, as we managed to find at BizDb, included: from 21 Mar 2002 to 08 Mar 2006 they were called Brickefex Limited, from 06 Mar 2000 to 21 Mar 2002 they were called Total Masonry Limited and from 28 Oct 1999 to 06 Mar 2000 they were called Pbs Masonry Contractors Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 80 shares (80 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 20 shares (20 per cent).
Previous addresses
Address: 457 Upland Road, New Plymouth, 4372 New Zealand
Registered & physical address used from 08 Jun 2017 to 19 Mar 2020
Address: 104 Dorset Road, Rd 2, New Plymouth, 4372 New Zealand
Registered & physical address used from 05 Jun 2013 to 08 Jun 2017
Address: 87c Pioneer Rd, New Plymouth 4310 New Zealand
Registered & physical address used from 21 Aug 2009 to 05 Jun 2013
Address: 16 Chesney Street, Bell Block, New Plymouth 4312
Registered & physical address used from 06 Jun 2007 to 21 Aug 2009
Address: 16 Chesney Street, Bell Block, New Plymouth
Physical address used from 12 Jul 2006 to 06 Jun 2007
Address: 500 Great South Road, Papakura, Auckland
Physical address used from 28 Mar 2006 to 12 Jul 2006
Address: 500 Great South Road, Papakura, Auckland
Registered address used from 28 Mar 2006 to 06 Jun 2007
Address: 37 Isobella Drive, Pukekohe, Auckland
Registered address used from 19 Jul 2000 to 28 Mar 2006
Address: 37 Isobella Drive, Pukekohe, Auckland
Registered address used from 12 Apr 2000 to 19 Jul 2000
Address: 2 Renwick Street, Papakura, Auckland
Physical address used from 28 Oct 1999 to 28 Mar 2006
Address: 37 Isobella Drive, Pukekohe, Auckland
Physical address used from 28 Oct 1999 to 28 Oct 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 29 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 80 | |||
| Individual | Dumbell, Jade John |
Bell Block New Plymouth 4312 New Zealand |
28 Oct 1999 - |
| Shares Allocation #2 Number of Shares: 20 | |||
| Individual | Spick, Sarah Lyn |
Bell Block New Plymouth 4312 New Zealand |
27 May 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dumbell, Trent William |
New Plymouth |
28 Oct 1999 - 01 Jun 2006 |
Jade John Dumbell - Director
Appointment date: 28 Oct 1999
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 11 Mar 2020
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 01 May 2013
Address: New Plymouth, 4372 New Zealand
Address used since 01 May 2017
Trent William Dumbell - Director (Inactive)
Appointment date: 01 Apr 2002
Termination date: 19 Jan 2007
Address: New Plymouth,
Address used since 01 Jun 2006
Jason Craig Rose - Director (Inactive)
Appointment date: 28 Oct 1999
Termination date: 15 Feb 2000
Address: Pukekohe, Auckland,
Address used since 28 Oct 1999
Classic Furniture Finishers Limited
375 Upland Road