Coronet View Limited was incorporated on 05 Apr 1982 and issued an NZ business identifier of 9429040248066. This registered LTD company has been run by 2 directors: Neil Allen Dempsey - an active director whose contract began on 10 Dec 1987,
Helen Gertrude Dempsey - an inactive director whose contract began on 10 Dec 1987 and was terminated on 12 May 1998.
As stated in our data (updated on 08 Apr 2024), the company filed 1 address: 50D Centennial Avenue, Alexandra, 9320 (category: registered, physical).
Until 26 Nov 2021, Coronet View Limited had been using Level 2, 77 Centennial Avenue, Alexandra as their physical address.
BizDb identified previous aliases used by the company: from 05 Apr 1982 to 28 Nov 2005 they were named Queenstown Bakery Limited.
A total of 84048 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 83947 shares are held by 1 entity, namely:
Lester, Colin David (an individual) located at Paparangi, Wellington postcode 6037.
The 2nd group consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Dempsey, Sarah Anne - located at Queenstown, Queenstown.
Previous addresses
Address: Level 2, 77 Centennial Avenue, Alexandra, 9320 New Zealand
Physical address used from 30 Nov 2020 to 26 Nov 2021
Address: Level 2, 77 Centennial Avenue, Alexandra, 9320 New Zealand
Registered address used from 27 Nov 2019 to 26 Nov 2021
Address: Level 2, 77 Centennial Avenue, Alexandra, 9320 New Zealand
Registered address used from 04 Dec 2012 to 27 Nov 2019
Address: Level 2, 77 Centennial Avenue, Alexandra, 9320 New Zealand
Physical address used from 04 Dec 2012 to 30 Nov 2020
Address: 30 Huff Street, Queenstown 9300 New Zealand
Physical address used from 12 Nov 2009 to 04 Dec 2012
Address: 30 Huff Street, Queenstown 9300 New Zealand
Registered address used from 12 Nov 2009 to 12 Nov 2009
Address: 30 Huff Street, Queenstown
Physical address used from 03 Dec 2004 to 12 Nov 2009
Address: 30 Huff Street, Queenstown
Registered address used from 15 Nov 2004 to 12 Nov 2009
Address: 11 Shotover Street, Queenstown
Registered address used from 08 Dec 2000 to 15 Nov 2004
Address: 11 Shotover Street, Queenstown
Physical address used from 08 Dec 2000 to 08 Dec 2000
Address: 15 Shotover Street, Queenstown
Physical address used from 08 Dec 2000 to 03 Dec 2004
Basic Financial info
Total number of Shares: 84048
Annual return filing month: October
Annual return last filed: 16 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 83947 | |||
Individual | Lester, Colin David |
Paparangi Wellington 6037 New Zealand |
14 Nov 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Dempsey, Sarah Anne |
Queenstown Queenstown 9300 New Zealand |
11 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dempsey, Neil Allen |
Queenstown 9300 New Zealand |
10 Dec 2003 - 10 Dec 2003 |
Individual | Dempsey, Neil Allen |
Queenstown 9300 New Zealand |
10 Dec 2003 - 10 Dec 2003 |
Individual | Tomkins, William Joseph |
Northburn Cromwell 9342 New Zealand |
05 Apr 1982 - 14 Nov 2016 |
Individual | Dempsey, Neil Allen |
Queenstown |
10 Dec 2003 - 10 Dec 2003 |
Individual | Dempsey, Karen |
Queenstown 9300 New Zealand |
10 Dec 2003 - 20 Feb 2017 |
Neil Allen Dempsey - Director
Appointment date: 10 Dec 1987
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 16 Nov 2015
Helen Gertrude Dempsey - Director (Inactive)
Appointment date: 10 Dec 1987
Termination date: 12 May 1998
Address: Queenstown,
Address used since 10 Dec 1987
Gibson Watson Consulting Limited
77 Centennial Avenue
Make It Your Business Limited
77 Centennial Avenue
Glencarron Ventures Limited
Level 2
Fraser Park Limited
77 Centennial Avenue
Athletics Alexandra Incorporated
Level 2