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.
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
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 | Period |
---|---|---|---|
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 |
01 Aug 2008 - |
Shares Allocation #2 Number of Shares: 600 | |||
Entity (NZ Limited Company) | J.d. Lavery Limited Shareholder NZBN: 9429033222868 |
Paremata Porirua 5026 New Zealand |
27 Sep 2007 - |
Shares Allocation #3 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Paul Davis Limited Shareholder NZBN: 9429037650612 |
240 Mazengarb Road Paraparaumu |
04 Dec 1998 - |
Shares Allocation #4 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Payne & Watters Limited Shareholder NZBN: 9429035761921 |
Paraparaumu Paraparaumu 5032 New Zealand |
10 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | M C Staniland Limited Shareholder NZBN: 9429037016944 Company Number: 1114182 |
Raumati South Paraparaumu 5032 New Zealand |
04 Dec 1998 - 12 Jan 2022 |
Entity | Rongoa Limited Shareholder NZBN: 9429033719986 Company Number: 1890730 |
Raumati Kapiti 5032 |
05 Apr 2007 - 17 Apr 2020 |
Entity | M C Staniland Limited Shareholder NZBN: 9429037016944 Company Number: 1114182 |
Raumati South Paraparaumu 5032 New Zealand |
04 Dec 1998 - 12 Jan 2022 |
Entity | M C Staniland Limited Shareholder NZBN: 9429037016944 Company Number: 1114182 |
Raumati South Paraparaumu 5032 New Zealand |
04 Dec 1998 - 12 Jan 2022 |
Entity | Rongoa Limited Shareholder NZBN: 9429033719986 Company Number: 1890730 |
Raumati Kapiti 5032 |
05 Apr 2007 - 17 Apr 2020 |
Individual | Payne, Dr. Alison |
Mana |
10 May 2004 - 10 May 2004 |
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
Kennedy & Associates Ca Limited
112 Rimu Road
Kew Building Limited
112 Rimu Road
Bob Stephens Medical Services Limited
112 Rimu Road
Barbish Holdings Limited
112 Rimu Road
Banks Crane Hire Limited
112 Rimu Road
B J Bell Bricklaying Limited
C/- Keith Dreyer