Coatsworth Contracting Limited, a registered company, was registered on 26 Apr 1982. 9429040249124 is the NZBN it was issued. "House prefabricated - assembly, erection or installation" (ANZSIC E301140) is how the company is classified. This company has been supervised by 3 directors: Stephen Allan Coatsworth - an active director whose contract began on 20 Oct 1985,
Kevin Edward Dell - an inactive director whose contract began on 04 Mar 1997 and was terminated on 25 Mar 1997,
Barbara Anne Coatsworth - an inactive director whose contract began on 20 Oct 1985 and was terminated on 03 Mar 1997.
Updated on 28 Mar 2024, our data contains detailed information about 4 addresses the company uses, namely: 26 Riverton Wallacetown Rd, Southland, Invercargill, 9874 (postal address),
26 Riverton Wallacetown Rd, Southland, Invercargill, 9874 (office address),
26 Riverton Wallacetown Rd, Southland, Invercargill, 9874 (delivery address),
26 Riverton Wallacetown Rd, Southland, Invercargill, 9874 (registered address) among others.
Coatsworth Contracting Limited had been using 13 Fergus Square, Te Anau, Te Anau as their physical address up to 12 Aug 2020.
One entity owns all company shares (exactly 10000 shares) - Coatsworth, Stephen Allan - located at 9874, Rd 4, Wallacetown.
Other active addresses
Address #4: 26 Riverton Wallacetown Rd, Southland, Invercargill, 9874 New Zealand
Postal & office & delivery address used from 29 Jul 2021
Principal place of activity
26 Riverton Wallacetown Rd, Southland, Invercargill, 9874 New Zealand
Previous addresses
Address #1: 13 Fergus Square, Te Anau, Te Anau, 9600 New Zealand
Physical & registered address used from 05 Aug 2016 to 12 Aug 2020
Address #2: 280 Great North Road, Winton, 9740 New Zealand
Registered & physical address used from 07 Aug 2014 to 05 Aug 2016
Address #3: Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill 9810 New Zealand
Physical & registered address used from 14 Sep 2009 to 07 Aug 2014
Address #4: Messrs Ernst & Whinney, Cargill Chambers, Cnr Spey & Kelvin Streets, Invercargill
Registered address used from 23 Oct 1995 to 14 Sep 2009
Address #5: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #6: Mcculloch & Partners, Cargill Chambers, Cnr Spey & Kelvin Street, Invercargill
Physical address used from 17 Feb 1992 to 14 Sep 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Coatsworth, Stephen Allan |
Rd 4 Wallacetown 9874 New Zealand |
26 Apr 1982 - |
Stephen Allan Coatsworth - Director
Appointment date: 20 Oct 1985
Address: Rd 4, Wallacetown, 9874 New Zealand
Address used since 29 Jul 2021
Address: Southland, Invercargill, 9874 New Zealand
Address used since 04 Aug 2020
Address: No 4 R D, Invercargill, 9874 New Zealand
Address used since 30 Jul 2015
Kevin Edward Dell - Director (Inactive)
Appointment date: 04 Mar 1997
Termination date: 25 Mar 1997
Address: Invercargill,
Address used since 04 Mar 1997
Barbara Anne Coatsworth - Director (Inactive)
Appointment date: 20 Oct 1985
Termination date: 03 Mar 1997
Address: R.d.4, Invercargill,
Address used since 20 Oct 1985
Schuck Enterprises Limited
55 Mokonui Street
Te Anau Croquet Club Incorporated
63 Bligh Street
Fiordland Musculoskeletal Medicine Limited
28 Mokonui Street
Te Anau Yoga Incorporated
16 Moana Crescent
Te Anau Youth Worker Trust
30 Moana Crescent
At Experience Limited
1 Chalky Way
Aspiring Log Homes Limited
1 Mcleods Road,
Bachbox Limited
30b Sainsbury Road
Exceed Homes Limited
186 Steel Road
Genius Homes Limited
43 York Street
Haddow Construction Limited
4th Floor, 67 Princes Street
S & C Contracting Limited
12a Downing Street