Shortcuts

Coronet View Limited

Type: NZ Limited Company (Ltd)
9429040248066
NZBN
158330
Company Number
Registered
Company Status
Current address
50d Centennial Avenue
Alexandra 9320
New Zealand
Registered & physical & service address used since 26 Nov 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 83947
Individual Lester, Colin David Paparangi
Wellington
6037
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Dempsey, Sarah Anne Queenstown
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dempsey, Neil Allen Queenstown 9300

New Zealand
Individual Dempsey, Neil Allen Queenstown 9300

New Zealand
Individual Tomkins, William Joseph Northburn
Cromwell 9342

New Zealand
Individual Dempsey, Neil Allen Queenstown
Individual Dempsey, Karen Queenstown 9300

New Zealand
Directors

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