Coastal Property Developments Limited, a registered company, was registered on 23 Apr 1996. 9429038349935 is the NZBN it was issued. The company has been supervised by 4 directors: Terence John Wyllie - an active director whose contract began on 23 Apr 1996,
Robert Wallace Wyllie - an active director whose contract began on 23 Apr 1996,
Warwick Cyril Miles Blagrove - an active director whose contract began on 23 Apr 1996,
Errol William Dodds - an active director whose contract began on 23 Apr 1996.
Updated on 04 Nov 2021, BizDb's database contains detailed information about 3 addresses this company uses, namely: 9 Redmond Street, Ponsonby, Auckland, 1011 (registered address),
9 Redmond Street, Ponsonby, Auckland, 1011 (physical address),
Neesham Pike Thomas Ltd, 2 Pompallier Terrace, Ponsonby, Auckland (other address),
Ground Floor, Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland (other address) among others.
Coastal Property Developments Limited had been using 2 Pompallier Terrace, Ponsonby, Auckland as their physical address up until 18 Sep 2019.
A total of 400 shares are issued to 6 shareholders (5 groups). The first group includes 75 shares (18.75 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 100 shares (25 per cent). Finally we have the third share allocation (25 shares 6.25 per cent) made up of 2 entities.
Previous addresses
Address #1: 2 Pompallier Terrace, Ponsonby, Auckland New Zealand
Physical & registered address used from 15 Jul 2005 to 18 Sep 2019
Address #2: Ground Floor Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland
Registered address used from 11 Apr 2000 to 15 Jul 2005
Address #3: Ground Floor, Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland
Physical address used from 23 Apr 1996 to 15 Jul 2005
Address #4: Ground Floor Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland
Physical address used from 23 Apr 1996 to 23 Apr 1996
Basic Financial info
Total number of Shares: 400
Annual return filing month: August
Annual return last filed: 18 Aug 2021
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 75 | |||
| Individual | Warwick Cyril Miles Blagrove |
Alfriston Auckland 2105 New Zealand |
23 Apr 1996 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Errol William Dodds |
Rd 2 Auckland 0792 New Zealand |
23 Apr 1996 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Individual | Warwick Cyril Miles Blagrove |
Papatoetoe Auckland New Zealand |
23 Apr 1996 - |
| Individual | Paula Mary Blagrove |
Papatoetoe Auckland New Zealand |
23 Apr 1996 - |
| Shares Allocation #4 Number of Shares: 100 | |||
| Individual | Robert Wallace Wyllie |
Maraetai Auckland New Zealand |
23 Apr 1996 - |
| Shares Allocation #5 Number of Shares: 100 | |||
| Individual | Terence John Wyllie |
Whangaparaoa |
23 Apr 1996 - |
Terence John Wyllie - Director
Appointment date: 23 Apr 1996
Address: Whangaparaoa, Auckland, 0930 New Zealand
Address used since 01 Sep 2015
Robert Wallace Wyllie - Director
Appointment date: 23 Apr 1996
Address: Rarotonga, Cook Islands
Address used since 16 Sep 2010
Warwick Cyril Miles Blagrove - Director
Appointment date: 23 Apr 1996
Address: Alfriston, Manukau, 2105 New Zealand
Address used since 18 Oct 2010
Errol William Dodds - Director
Appointment date: 23 Apr 1996
Address: Rd 2, Albany, 0792 New Zealand
Address used since 18 Oct 2010
Chimera Computing Limited
2 Pompallier Terrace
Newquest Limited
2 Pompallier Terrace
Casam Holdings Limited
2 Pompallier Terrace
Safety Step International Limited
2 Pompallier Terrace
Development Finance Limited
2 Pompallier Terrace
Drugchek Nz Limited
2 Pompallier Terrace