Shortcuts

Coastal Construction (westport) Limited

Type: NZ Limited Company (Ltd)
9429039306371
NZBN
439779
Company Number
Registered
Company Status
051760182
GST Number
Current address
57 Kew Road
Westport 7825
New Zealand
Service & physical address used since 10 Oct 2002
57 Kew Road
Westport 7825
New Zealand
Registered address used since 06 Oct 2006

Coastal Construction (Westport) Limited, a registered company, was registered on 03 Aug 1989. 9429039306371 is the NZ business number it was issued. The company has been supervised by 5 directors: Ross Edward Forsyth - an active director whose contract started on 29 Sep 1999,
Joy Forsyth - an active director whose contract started on 29 Sep 1999,
Francis Thomas Dooley - an inactive director whose contract started on 14 Sep 1998 and was terminated on 29 Sep 1999,
Arthur Leslie Douglas - an inactive director whose contract started on 03 Aug 1989 and was terminated on 14 Sep 1998,
Peter John Todd - an inactive director whose contract started on 03 Aug 1989 and was terminated on 14 Sep 1998.
Last updated on 29 Mar 2024, our data contains detailed information about 1 address: 57 Kew Road, Westport, 7825 (type: registered, physical).
Coastal Construction (Westport) Limited had been using C/-F T Dooley Limited, Chartered Accountants, 24 Wakefield Street, Westport as their registered address until 06 Oct 2006.
Previous names used by the company, as we found at BizDb, included: from 03 Aug 1989 to 08 Sep 1999 they were called Tds Furniture Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: C/-f T Dooley Limited, Chartered Accountants, 24 Wakefield Street, Westport

Registered address used from 07 Oct 2004 to 06 Oct 2006

Address #2: C/o F T Dooley, Chartered Accountant, 4 Brougham Street, Westport

Registered address used from 24 Sep 2001 to 07 Oct 2004

Address #3: 322 Palmerston Street, Westport

Physical address used from 03 Nov 2000 to 03 Nov 2000

Address #4: C/o F T Dooley, Chartered Accountant, 240 Palmerston St, Westport

Registered address used from 03 Nov 2000 to 24 Sep 2001

Address #5: 79 Domett Street, Westport

Physical address used from 03 Nov 2000 to 10 Oct 2002

Address #6: Same As Registered Office

Physical address used from 04 Oct 1999 to 03 Nov 2000

Address #7: -

Physical address used from 20 Feb 1992 to 04 Oct 1999

Contact info
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Forsyth, Ross Edward Westport
Westport
7825
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Forsyth, Joy R D 2
Westport
7892
New Zealand
Directors

Ross Edward Forsyth - Director

Appointment date: 29 Sep 1999

Address: Westport, Westport, 7825 New Zealand

Address used since 08 Feb 2022

Address: R D 1, Fairdown, Westport, 7891 New Zealand

Address used since 15 Apr 2021

Address: Westport, 7825 New Zealand

Address used since 17 Sep 2015

Address: R D 2, Fairdown, Westport, 7891 New Zealand

Address used since 12 Sep 2019


Joy Forsyth - Director

Appointment date: 29 Sep 1999

Address: Westport, 7825 New Zealand

Address used since 17 Sep 2015

Address: R D 2, Westport, 7892 New Zealand

Address used since 12 Sep 2019


Francis Thomas Dooley - Director (Inactive)

Appointment date: 14 Sep 1998

Termination date: 29 Sep 1999

Address: Westport,

Address used since 14 Sep 1998


Arthur Leslie Douglas - Director (Inactive)

Appointment date: 03 Aug 1989

Termination date: 14 Sep 1998

Address: Westport,

Address used since 03 Aug 1989


Peter John Todd - Director (Inactive)

Appointment date: 03 Aug 1989

Termination date: 14 Sep 1998

Address: Westport,

Address used since 03 Aug 1989