Shortcuts

Kaikoura Coast Track Limited

Type: NZ Limited Company (Ltd)
9429038510380
NZBN
669589
Company Number
Registered
Company Status
Current address
356 Conway Flat Road
Rd 4
Cheviot 7384
New Zealand
Registered & physical & service address used since 22 Oct 2020

Kaikoura Coast Track Limited, a registered company, was registered on 01 Mar 1995. 9429038510380 is the NZBN it was issued. This company has been managed by 5 directors: David Miles Handyside - an active director whose contract started on 01 Mar 1995,
Sally Margaret Handyside - an active director whose contract started on 01 Mar 1995,
Bruce Kenneth Macfarlane - an active director whose contract started on 01 Mar 1995,
Heather Isobel Macfarlane - an active director whose contract started on 01 Mar 1995,
Michael Drummond Macfarlane - an inactive director whose contract started on 01 Mar 1995 and was terminated on 09 Jan 2015.
Last updated on 02 May 2024, our data contains detailed information about 1 address: 356 Conway Flat Road, Rd 4, Cheviot, 7384 (types include: registered, physical).
Kaikoura Coast Track Limited had been using Unit 19, 150 Cavendish Road, Redwood, Christchurch as their physical address up until 22 Oct 2020.
A total of 300 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 75 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 75 shares (25%). Lastly there is the next share allotment (75 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: Unit 19, 150 Cavendish Road, Redwood, Christchurch, 8543 New Zealand

Physical & registered address used from 14 Nov 2011 to 22 Oct 2020

Address: 7/75 Gloucester Street, Regent Court, Christchurch, 8141 New Zealand

Registered & physical address used from 08 Nov 2011 to 14 Nov 2011

Address: David Jessep & Associates Ltd, 299 Durham Street North, Christchurch, 8141 New Zealand

Registered & physical address used from 05 Oct 2010 to 08 Nov 2011

Address: Regents Court, Unit 7/75 Gloucester Street, Christchurch, 8011 New Zealand

Physical & registered address used from 29 Sep 2009 to 05 Oct 2010

Address: Regent Court, Unit 7/75 Gloucester Street, Christchurch

Registered address used from 07 Dec 2006 to 29 Sep 2009

Address: Regents Court, 7/75 Gloucester Street, Christchurch

Physical address used from 07 Dec 2006 to 29 Sep 2009

Address: 1st Floor, 77 Hereford Street, Christchurch

Physical address used from 03 Oct 2003 to 07 Dec 2006

Address: 1st Floor, 80 Chester Street East, Christchurch

Registered address used from 20 May 1999 to 07 Dec 2006

Address: 1st Floor, 80 Chester Street East, Christchurch

Physical address used from 01 Mar 1995 to 03 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: October

Annual return last filed: 15 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Individual Macfarlane, Bruce Kenneth 356 Conway Flat Road
Parnassus Rd, North Canterbury
7384
New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Macfarlane, Heather Isobel 356 Conway Flat Road
Parnassus R D, North Canterbury
7384
New Zealand
Shares Allocation #3 Number of Shares: 75
Individual Handyside, Sally Margaret Rd 4
Cheviot
7384
New Zealand
Shares Allocation #4 Number of Shares: 75
Individual Handyside, David Miles Rd 4
Cheviot
7384
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macfarlane, Michael Drummond Christchurch 1

New Zealand
Directors

David Miles Handyside - Director

Appointment date: 01 Mar 1995

Address: Rd 4, Cheviot, 7384 New Zealand

Address used since 27 Oct 2015


Sally Margaret Handyside - Director

Appointment date: 01 Mar 1995

Address: Rd 4, Cheviot, 7384 New Zealand

Address used since 27 Oct 2015


Bruce Kenneth Macfarlane - Director

Appointment date: 01 Mar 1995

Address: 356 Conway Flat Road, Parnassus R D, North Canterbury, 7384 New Zealand

Address used since 27 Oct 2015


Heather Isobel Macfarlane - Director

Appointment date: 01 Mar 1995

Address: 356 Conway Flat Road, Parnassus R D, North Canterbury, 7384 New Zealand

Address used since 27 Oct 2015


Michael Drummond Macfarlane - Director (Inactive)

Appointment date: 01 Mar 1995

Termination date: 09 Jan 2015

Address: Christchurch,

Address used since 05 Nov 2007

Nearby companies

Blue Contracting Limited
Unit 19, 150 Cavendish Road

Kia Tika Limited
Unit 19, 150 Cavendish Road

Donald Livestock Limited
Unit 19, 150 Cavendish Road

L A Trees Limited
Unit 19, 150 Cavendish Road

Alpinist Motels Limited
19/150 Cavendish Rd

Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook