Shortcuts

Coast Glass Limited

Type: NZ Limited Company (Ltd)
9429038752377
NZBN
614810
Company Number
Registered
Company Status
Current address
Molloy & Assoc Chartered Accountants Ltd
100 Main South Rd
Karoro, Greymouth
Records & other (Address For Share Register) & shareregister address used since 22 Jan 2008
100 Main South Road
Karoro
Greymouth 7805
New Zealand
Physical & service & registered address used since 29 Jan 2008
239 Main South Road
Paroa
Greymouth 7805
New Zealand
Registered & service address used since 10 Jul 2023

Coast Glass Limited, a registered company, was launched on 17 Dec 1993. 9429038752377 is the number it was issued. This company has been supervised by 3 directors: Janet Maree Cochrane - an active director whose contract began on 16 May 2002,
Alexander Graeme Cochrane - an inactive director whose contract began on 22 Dec 1993 and was terminated on 28 Nov 2007,
Richard Thomas Salisbury - an inactive director whose contract began on 17 Dec 1993 and was terminated on 22 Dec 1993.
Updated on 01 May 2024, BizDb's data contains detailed information about 1 address: 239 Main South Road, Paroa, Greymouth, 7805 (types include: registered, service).
Coast Glass Limited had been using Campbell & Associates, 68 Russell St, Westport as their registered address until 29 Jan 2008.
Past names used by the company, as we established at BizDb, included: from 17 Dec 1993 to 18 Jan 1994 they were named Standard 188 Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 45 shares (45%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 5 shares (5%). Lastly we have the next share allocation (5 shares 5%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Campbell & Associates, 68 Russell St, Westport

Registered address used from 12 May 1999 to 29 Jan 2008

Address #2: Campbell & Associates, 68 Russell Street, Westport

Physical address used from 12 May 1999 to 12 May 1999

Address #3: 239 Main South Road, Greymouth

Physical address used from 12 May 1999 to 29 Jan 2008

Address #4: Cuff Booth-rosse, 1st Floor, 5 Weld Street, Hokitika

Registered address used from 15 Nov 1996 to 12 May 1999

Address #5: 56 Govett Avenue, New Plymouth

Registered address used from 26 Jan 1994 to 15 Nov 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 45
Individual Cochrane, Janet Maree Taramakau
Greymouth
Shares Allocation #2 Number of Shares: 5
Individual Cochrane, John Alexander Taramakau
Greymouth
Shares Allocation #3 Number of Shares: 5
Individual Roberts, Rachel Maree Taramakau
Westland
7872
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cochrane, Rachel Maree Taramakau
Greymouth
Individual Cochrane, Estate Of Alexander Graeme Taramakau
Greymouth

New Zealand
Directors

Janet Maree Cochrane - Director

Appointment date: 16 May 2002

Address: Taramakau, Greymouth, 7805 New Zealand

Address used since 28 Oct 2015


Alexander Graeme Cochrane - Director (Inactive)

Appointment date: 22 Dec 1993

Termination date: 28 Nov 2007

Address: Taramakau, Greymouth,

Address used since 22 Dec 1993


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 17 Dec 1993

Termination date: 22 Dec 1993

Address: New Plymouth,

Address used since 17 Dec 1993

Nearby companies

Maca Trustees #4 Limited
100 Main South Road

Mmc Consulting Limited
100 Main South Road

Dutchies Auto Shop Limited
100 Main South Road

Ad-lib Filmmaking Limited
100 Main South Road

Crozier Contracting Limited
100 Main South Road

West Coast Media Limited
100 Main South Road