Coastal Shearing Limited was launched on 25 Aug 1994 and issued an NZBN of 9429038696626. The registered LTD company has been run by 3 directors: Brian James White - an active director whose contract started on 25 Oct 1994,
Erin Theresa White - an inactive director whose contract started on 06 Sep 1994 and was terminated on 25 Sep 1994,
Garth Osmond Melville - an inactive director whose contract started on 25 Aug 1994 and was terminated on 06 Sep 1994.
According to BizDb's information (last updated on 07 May 2025), the company registered 1 address: an address for share register at Graham Brown & Co Ltd, Chartered Accountants, 45-49 Tirau Street, Putaruru (category: other, shareregister).
Until 28 Apr 2001, Coastal Shearing Limited had been using Graham Brown & Co Limited, 45-49 Tirau Street, Putaruru as their registered address.
BizDb identified previous aliases for the company: from 25 Aug 1994 to 13 Sep 2005 they were called Dallas Enterprises Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
White, Brian James (an individual) located at Tirau, Tirau postcode 3410.
Previous addresses
Address #1: Graham Brown & Co Limited, 45-49 Tirau Street, Putaruru
Registered address used from 28 Apr 2001 to 28 Apr 2001
Address #2: Graham Brown & Co Limited, Chartered Accountants, 45-49 Tirau Street, Putaruru
Physical address used from 28 Apr 2001 to 28 Apr 2001
Address #3: 45-49 Tirau Street, Putaruru
Registered address used from 19 May 1999 to 28 Apr 2001
Address #4: Graham Brown & Co, Chartered Accountants, 45-49 Tirau Street, Putaruru
Physical address used from 15 Jun 1998 to 28 Apr 2001
Address #5: 101 Main Road, Tirau
Physical address used from 15 Jun 1998 to 15 Jun 1998
Address #6: 101 Main Road, Tirau
Registered address used from 05 May 1997 to 19 May 1999
Address #7: 112 Arawa Street, Rotorua
Registered address used from 07 Apr 1995 to 05 May 1997
Address #8: 112 Arawa Street, Rotorua
Physical address used from 07 Apr 1995 to 15 Jun 1998
Address #9: J'mall Offices, Broderick Road, Johnsonville, Wellington
Registered & physical address used from 30 Sep 1994 to 07 Apr 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 23 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | White, Brian James |
Tirau Tirau 3410 New Zealand |
25 Aug 1994 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | White, Filomena Tamatea |
Tirau |
25 Aug 1994 - 19 Jul 2017 |
Brian James White - Director
Appointment date: 25 Oct 1994
Address: Tirau, Tirau, 3410 New Zealand
Address used since 26 Apr 2016
Erin Theresa White - Director (Inactive)
Appointment date: 06 Sep 1994
Termination date: 25 Sep 1994
Address: Lynmore, Rotorua,
Address used since 06 Sep 1994
Garth Osmond Melville - Director (Inactive)
Appointment date: 25 Aug 1994
Termination date: 06 Sep 1994
Address: Wellington,
Address used since 25 Aug 1994
United Matamata Squash Club Incorporated
C/-brendon Hurt
Lochan Mor Lp
Graham Brown & Co Limited
Manna Farm Lp
Graham Brown & Co Limited
Focal Dairies (nz) Limited Partnership
Graham Brown & Co Limited
Rangitata Enterprises Limited Partnership
Graham Brown & Co Limited
South Waikato Investment Fund (swif)
Graham Brown And Co Limited