Coastline Excavators Limited was registered on 24 Mar 1999 and issued an NZ business identifier of 9429037622374. The registered LTD company has been managed by 2 directors: Stephen Michael Gillespie - an active director whose contract began on 24 Mar 1999,
Tanya Suzanne Drummond - an inactive director whose contract began on 24 Mar 1999 and was terminated on 24 Mar 1999.
According to BizDb's data (last updated on 16 Apr 2024), the company filed 1 address: 65 Raurimu Road, Rd 1, Owhango, 3989 (types include: registered, service).
Until 08 Dec 2009, Coastline Excavators Limited had been using C/O Yhe Old Post Office, Raurimu Road, R. D. 1, Owhango 3989 as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Gillespie, Stephen Michael (an individual) located at Rd 4, Whangarei postcode 0174.
Previous addresses
Address #1: C/o Yhe Old Post Office, Raurimu Road, R. D. 1, Owhango 3989
Registered address used from 06 Dec 2007 to 08 Dec 2009
Address #2: 182 Great South Road, Ohaupo
Physical address used from 04 Dec 2006 to 06 Dec 2007
Address #3: 182 Great South Road, Ohaupo 2463
Registered address used from 15 Jul 2006 to 06 Dec 2007
Address #4: Peters, Verry & Associates Limited, Chartered Accountants, 613 Mackay Street, Thames
Registered address used from 20 Nov 2003 to 15 Jul 2006
Address #5: Peters, Verry & Associates Limited, 613 Mackay Street, Thames
Physical address used from 20 Nov 2003 to 04 Dec 2006
Address #6: Peters Verry & Associates Ltd, 406 Queen Street, Thames
Registered address used from 19 Mar 2001 to 20 Nov 2003
Address #7: Peters Verry & Associates Ltd, 406 Queen Street, Thames
Physical address used from 12 Mar 2001 to 20 Nov 2003
Address #8: 3 David Mason Avenue, Tairua
Physical address used from 12 Mar 2001 to 12 Mar 2001
Address #9: 3 David Mason Avenue, Tairua
Registered address used from 12 Mar 2001 to 19 Mar 2001
Address #10: 3 David Mason Avenue, Tairua
Registered address used from 12 Apr 2000 to 12 Mar 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Gillespie, Stephen Michael |
Rd 4 Whangarei 0174 New Zealand |
24 Mar 1999 - |
Stephen Michael Gillespie - Director
Appointment date: 24 Mar 1999
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 29 Nov 2010
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 24 Mar 1999
Termination date: 24 Mar 1999
Address: Rolleston Park, Rolleston, Christchurch 8004,
Address used since 24 Mar 1999
Corro Milling Limited
Raurimu Road
351 Holdings Limited
Raurimu Road
Senator Homes Limited
65 Raurimu Road
Lps Cabinetry Limited
65 Raurimu Road
Coastal Storage Westport Limited
65 Raurimu Road
T.k.r.j Transport Limited
65 Raurimu Road