Shortcuts

Coastal Medical Rooms Limited

Type: NZ Limited Company (Ltd)
9429037728069
NZBN
932514
Company Number
Registered
Company Status
Current address
240 Mazengarb Road
Paraparaumu New Zealand
Registered address used since 30 Apr 2000
127 Rimu Road
Paraparaumu 5032
New Zealand
Service & physical address used since 02 May 2019
35 Kapiti Road
Paraparaumu
Paraparaumu 5032
New Zealand
Service address used since 18 Apr 2023

Coastal Medical Rooms Limited, a registered company, was started on 04 Dec 1998. 9429037728069 is the NZ business identifier it was issued. This company has been run by 10 directors: Dr. Paul Davis - an active director whose contract began on 04 Dec 1998,
Rachel Maryann Watters - an active director whose contract began on 28 Mar 2007,
Jan Denise Lavery - an active director whose contract began on 26 Sep 2007,
Malcolm Wilson Dyer - an active director whose contract began on 01 Aug 2008,
Meaburn Charles Staniland - an inactive director whose contract began on 20 Apr 2001 and was terminated on 31 Dec 2021.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 3 addresses the company registered, namely: 35 Kapiti Road, Paraparaumu, Paraparaumu, 5032 (service address),
127 Rimu Road, Paraparaumu, 5032 (physical address),
127 Rimu Road, Paraparaumu, 5032 (service address),
240 Mazengarb Road, Paraparaumu (registered address) among others.
Coastal Medical Rooms Limited had been using C/- Gordon Mason, 4 Parklands Drive, Karori, Wellington as their physical address up until 11 May 2001.
A total of 2400 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 600 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 600 shares (25 per cent). Lastly we have the next share allotment (600 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: C/- Gordon Mason, 4 Parklands Drive, Karori, Wellington

Physical address used from 11 May 2001 to 11 May 2001

Address #2: 112 Rimu Road, Paraparaumu, 5032 New Zealand

Physical address used from 11 May 2001 to 02 May 2019

Address #3: C/- Gordon Mason, 4 Parklands Drive, Karori, Wellington

Registered address used from 30 Apr 2000 to 30 Apr 2000

Address #4: C/- Gordon Mason, 4 Parklands Drive, Karori, Wellington

Registered address used from 12 Apr 2000 to 30 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 2400

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Entity (NZ Limited Company) M W And S J Dyer Limited
Shareholder NZBN: 9429033284651
Paraparaumu
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 600
Entity (NZ Limited Company) J.d. Lavery Limited
Shareholder NZBN: 9429033222868
Paremata
Porirua
5026
New Zealand
Shares Allocation #3 Number of Shares: 600
Entity (NZ Limited Company) Paul Davis Limited
Shareholder NZBN: 9429037650612
240 Mazengarb Road
Paraparaumu
Shares Allocation #4 Number of Shares: 600
Entity (NZ Limited Company) Payne & Watters Limited
Shareholder NZBN: 9429035761921
Paraparaumu
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity M C Staniland Limited
Shareholder NZBN: 9429037016944
Company Number: 1114182
Raumati South
Paraparaumu
5032
New Zealand
Entity Rongoa Limited
Shareholder NZBN: 9429033719986
Company Number: 1890730
Raumati
Kapiti 5032
Entity M C Staniland Limited
Shareholder NZBN: 9429037016944
Company Number: 1114182
Raumati South
Paraparaumu
5032
New Zealand
Entity M C Staniland Limited
Shareholder NZBN: 9429037016944
Company Number: 1114182
Raumati South
Paraparaumu
5032
New Zealand
Entity Rongoa Limited
Shareholder NZBN: 9429033719986
Company Number: 1890730
Raumati
Kapiti 5032
Individual Payne, Dr. Alison Mana
Directors

Dr. Paul Davis - Director

Appointment date: 04 Dec 1998

Address: Rd 1, Waikanae, 5391 New Zealand

Address used since 14 Apr 2010


Rachel Maryann Watters - Director

Appointment date: 28 Mar 2007

Address: Rd 1, Waikanae, 5391 New Zealand

Address used since 21 Apr 2016


Jan Denise Lavery - Director

Appointment date: 26 Sep 2007

Address: Paremata, Porirua, 5026 New Zealand

Address used since 05 Apr 2023

Address: Paremata, Porirua, 5026 New Zealand

Address used since 21 Apr 2016


Malcolm Wilson Dyer - Director

Appointment date: 01 Aug 2008

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 10 Feb 2022

Address: Nikau Valley, Paraparaumu, 5032 New Zealand

Address used since 01 Aug 2008


Meaburn Charles Staniland - Director (Inactive)

Appointment date: 20 Apr 2001

Termination date: 31 Dec 2021

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 23 Oct 2019

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 21 Apr 2016


Peter Sherrington - Director (Inactive)

Appointment date: 28 Mar 2007

Termination date: 31 Mar 2020

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 21 Apr 2016


Dr. Alison Payne - Director (Inactive)

Appointment date: 04 Dec 1998

Termination date: 01 Apr 2007

Address: Mana,

Address used since 04 Dec 1998


Jennifer Davis - Director (Inactive)

Appointment date: 04 Dec 1998

Termination date: 20 Apr 2001

Address: Raumat,

Address used since 04 Dec 1998


Dr. David Mason - Director (Inactive)

Appointment date: 04 Dec 1998

Termination date: 20 Apr 2001

Address: Paraparaumu,

Address used since 04 Dec 1998


Nicola Mason - Director (Inactive)

Appointment date: 04 Dec 1998

Termination date: 20 Apr 2001

Address: Paraparaumu,

Address used since 04 Dec 1998

Nearby companies