Shortcuts

Coast To Coast Daily Bus Service Limited

Type: NZ Limited Company (Ltd)
9429039081445
NZBN
516295
Company Number
Registered
Company Status
Current address
77 Solomon Avenue
Redwood
Christchurch 8051
New Zealand
Registered & physical & service address used since 20 May 2021

Coast To Coast Daily Bus Service Limited, a registered company, was launched on 23 Aug 1991. 9429039081445 is the number it was issued. The company has been managed by 6 directors: Paul Anthony Kane - an active director whose contract began on 07 Apr 1994,
Paula Anne Kane - an inactive director whose contract began on 07 Apr 1994 and was terminated on 09 Oct 2009,
Mark Reid Davies - an inactive director whose contract began on 23 Aug 1991 and was terminated on 01 Apr 2003,
Dianne Elizabeth Davies - an inactive director whose contract began on 23 Aug 1991 and was terminated on 01 Apr 2003,
Cherilyn Kyle - an inactive director whose contract began on 23 Aug 1991 and was terminated on 01 Apr 1994.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 77 Solomon Avenue, Redwood, Christchurch, 8051 (types include: registered, physical).
Coast To Coast Daily Bus Service Limited had been using 7 Frome Place, Saint Albans, Christchurch as their physical address up until 20 May 2021.
Other names used by the company, as we established at BizDb, included: from 23 Aug 1991 to 04 Aug 1993 they were named Coast To Coast Shuttle Limited.
One entity controls all company shares (exactly 1000 shares) - Kane, Paul Anthony - located at 8051, Redwood, Christchurch.

Addresses

Previous addresses

Address: 7 Frome Place, Saint Albans, Christchurch, 8052 New Zealand

Physical & registered address used from 10 May 2011 to 20 May 2021

Address: 33 Langes Road, Marshlands, Christchurch New Zealand

Physical address used from 01 Jul 1997 to 10 May 2011

Address: 33 Langes Road, Marshlands, Christchurch New Zealand

Registered address used from 22 Feb 1996 to 10 May 2011

Address: House No 1, Main Road, Arthus Pass

Registered address used from 22 Feb 1996 to 22 Feb 1996

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Kane, Paul Anthony Redwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kane, Paula Anne Christchurch
Directors

Paul Anthony Kane - Director

Appointment date: 07 Apr 1994

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 12 May 2021

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 02 May 2011


Paula Anne Kane - Director (Inactive)

Appointment date: 07 Apr 1994

Termination date: 09 Oct 2009

Address: Christchurch, 8051 New Zealand

Address used since 07 Apr 1994


Mark Reid Davies - Director (Inactive)

Appointment date: 23 Aug 1991

Termination date: 01 Apr 2003

Address: Mt Ruapehu,

Address used since 23 Aug 1991


Dianne Elizabeth Davies - Director (Inactive)

Appointment date: 23 Aug 1991

Termination date: 01 Apr 2003

Address: Mt Ruapehu,

Address used since 23 Aug 1991


Cherilyn Kyle - Director (Inactive)

Appointment date: 23 Aug 1991

Termination date: 01 Apr 1994

Address: Christchurch,

Address used since 23 Aug 1991


Allan Lindsay Barber - Director (Inactive)

Appointment date: 23 Aug 1991

Termination date: 01 Apr 1994

Address: Christchurch,

Address used since 23 Aug 1991

Nearby companies

Shekinah Glory Christian Fellowship
320 Cranford Street

Mgm Developments Limited
340

Pitcl Cleaning Limited
33 Esperance Street

My Collective Limited
47 Croziers Road

Bigtop Rentals Limited
51 Croziers Road

The Typing Company Limited
37 Croziers Road