Shortcuts

Coastal Cabling Services Limited

Type: NZ Limited Company (Ltd)
9429037945596
NZBN
887593
Company Number
Registered
Company Status
069275338
GST Number
E329982
Industry classification code
Utility Network Drilling Service
Industry classification description
Current address
C/-robinson & Running Ltd
1st Floor, 7 Anzac Rd
Browns Bay, North Shore City 0630
Other address (Address For Share Register) used since 23 Apr 2009
40 Maleme Street
Greerton
Tauranga 3112
New Zealand
Registered address used since 02 Apr 2014
40 Maleme Street
Greerton
Tauranga 3112
New Zealand
Physical & service address used since 19 Mar 2015

Coastal Cabling Services Limited, a registered company, was registered on 18 Dec 1997. 9429037945596 is the NZBN it was issued. "Utility network drilling service" (business classification E329982) is how the company has been categorised. The company has been supervised by 3 directors: Brent John Rae - an active director whose contract began on 01 Apr 2003,
Kim Elizabeth Rae - an active director whose contract began on 12 Mar 2013,
Steven Michael Levien - an inactive director whose contract began on 18 Dec 1997 and was terminated on 01 Oct 2004.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 5 addresses this company registered, namely: 40 Maleme Street, Greerton, Tauranga, 3112 (office address),
40 Maleme Street, Greerton, Tauranga, 3112 (delivery address),
2 Balboa Key, Papamoa Beach, 3118 (other address),
2 Balboa Key, Papamoa Beach, 3118 (shareregister address) among others.
Coastal Cabling Services Limited had been using C/- Robinson & Running Ltd, 1St Floor, 7 Anzac Rd, Browns Bay, North Shore City as their registered address up until 02 Apr 2014.
Previous names for this company, as we found at BizDb, included: from 18 Dec 1997 to 03 Feb 2003 they were named Aerial and Satellite Telecommunications Limited.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly the next share allocation (98 shares 98 per cent) made up of 2 entities.

Addresses

Other active addresses

Address #4: 2 Balboa Key, Papamoa Beach, 3118 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 08 Sep 2020

Address #5: 40 Maleme Street, Greerton, Tauranga, 3112 New Zealand

Office & delivery address used from 01 Apr 2022

Principal place of activity

40 Maleme Street, Greerton, Tauranga, 3112 New Zealand


Previous addresses

Address #1: C/- Robinson & Running Ltd, 1st Floor, 7 Anzac Rd, Browns Bay, North Shore City, 0630 New Zealand

Registered address used from 22 Sep 2010 to 02 Apr 2014

Address #2: C/- Robinson & Running Ltd, 1st Floor, 7 Anzac Rd, Browns Bay, North Shore City, 0630 New Zealand

Physical address used from 22 Sep 2010 to 19 Mar 2015

Address #3: C/-robinson & Running Ltd, 1st Floor, 7 Anzac Rd, Browns Bay, North Shore City 0630 New Zealand

Registered & physical address used from 30 Apr 2009 to 22 Sep 2010

Address #4: 94 Pinecrest Drive, Gulf Harbour, Whangaparaoa, Auckland

Registered & physical address used from 09 May 2008 to 30 Apr 2009

Address #5: 129 Vipond Rd, Stanmore Bay, Whangaparaoa

Physical & registered address used from 11 May 2005 to 09 May 2008

Address #6: 21 Sycamore Drive, Sunnynook

Registered address used from 07 Mar 2003 to 11 May 2005

Address #7: 4 Hather Low Street, Glenfield, Auckland

Registered address used from 04 Apr 2002 to 07 Mar 2003

Address #8: The Office Of Peter Bould, 11 Cheshire Street, Parnell, Auckland

Registered address used from 12 Apr 2000 to 04 Apr 2002

Address #9: 4 Hatherlow Street, Glenfield, Auckland

Registered address used from 10 Mar 2000 to 12 Apr 2000

Address #10: C/- Peter Bould C A Ltd, Level 7, S I L, House, Cnr Wellesley & Albert Str, 44-52 Wellesley Str West, Auckland

Physical address used from 02 Jul 1999 to 02 Jul 1999

Address #11: 4 Hatherlow Street, Glenfield, Auckland

Physical address used from 02 Jul 1999 to 02 Jul 1999

Address #12: 21 Sycamore Drive, Sunnynook

Physical address used from 02 Jul 1999 to 11 May 2005

Address #13: C/- Peter Bould C A Ltd, Level 7, S I L, House, Cnr Wellesley & Albert Str, 44-52 Wellesley Str West, Auckland

Registered address used from 02 Jul 1999 to 10 Mar 2000

Address #14: 4 Haterlow Street, Glenfield, Auckland

Physical address used from 02 Jul 1999 to 02 Jul 1999

Address #15: 6/14 Airborne Road, Albany

Physical address used from 02 Jul 1999 to 02 Jul 1999

Address #16: C/- Peter Bould, Chartered Accountant, Level 7, Sil House, 44-52 Wellesley St West, Auckland

Registered & physical address used from 30 Oct 1998 to 02 Jul 1999

Address #17: The Office Of Peter Bould, 11 Cheshire Street, Parnell, Auckland

Physical & registered address used from 07 Aug 1998 to 30 Oct 1998

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 26 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Rae, Kim Elizabeth Papamoa Beach
Papamoa
3118
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Rae, Brent John Papamoa Beach
Papamoa
3118
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Rae, Kim Elizabeth Papamoa Beach
Papamoa
3118
New Zealand
Individual Rae, Brent John Papamoa Beach
Papamoa
3118
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Levien, Steven Michael Sunnynook
Individual Levien, Maree Gay Sunnynook
Directors

Brent John Rae - Director

Appointment date: 01 Apr 2003

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 01 Jan 2018

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 30 Mar 2010


Kim Elizabeth Rae - Director

Appointment date: 12 Mar 2013

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 01 Jan 2018

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 25 Mar 2014


Steven Michael Levien - Director (Inactive)

Appointment date: 18 Dec 1997

Termination date: 01 Oct 2004

Address: Sunnynook,

Address used since 18 Dec 1997

Nearby companies

Rane Holdings Limited
40 Maleme Street

Asset Relocations Limited
33 Maleme Street

Kara Holdings Limited
33 Maleme Street

Bay Powdercoaters Limited
33 Maleme Street

Containers Canterbury Limited
43 Maleme Street

A1 Containers Nz Limited
43 Maleme Street

Similar companies

Babylon Communications Limited
35 Kikenny Drive

Bay Ground Control Limited
Unit 1, 12 Maleme Street

Boredirect Limited
309 Quarry Rd

Cds New Zealand Limited
29 Albatross Road

Goodrick Contracting Limited
19 Hayward Rise

Manawatu Civil Contracting Limited
1a Wagener Place