Shortcuts

Coast Cars And Commercial Limited

Type: NZ Limited Company (Ltd)
9429040272917
NZBN
153884
Company Number
Registered
Company Status
Current address
12 Herbert Street
Greymouth
Greymouth 7805
New Zealand
Registered & physical & service address used since 05 Nov 2019

Coast Cars and Commercial Limited, a registered company, was registered on 07 Jun 1973. 9429040272917 is the business number it was issued. The company has been supervised by 9 directors: Pauline Frances Gilbert - an active director whose contract started on 12 Dec 2012,
Alastair John Hamilton - an active director whose contract started on 20 Jul 2015,
Guy Owen Nicol - an active director whose contract started on 20 Jul 2015,
David John Plumridge - an inactive director whose contract started on 03 Oct 1996 and was terminated on 31 Jul 2015,
Margaret Olwynne White - an inactive director whose contract started on 01 Nov 1995 and was terminated on 20 Jul 2015.
Last updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: 12 Herbert Street, Greymouth, Greymouth, 7805 (category: registered, physical).
Coast Cars and Commercial Limited had been using 19 Herbert Street,, Greymouth as their physical address until 05 Nov 2019.
Other names used by the company, as we found at BizDb, included: from 07 Jun 1973 to 20 May 1992 they were named Brown Walters & Company Limited.
A total of 84400 shares are allocated to 3 shareholders (3 groups). The first group includes 24867 shares (29.46%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 24867 shares (29.46%). Lastly there is the third share allotment (34666 shares 41.07%) made up of 1 entity.

Addresses

Previous addresses

Address: 19 Herbert Street,, Greymouth, 7805 New Zealand

Physical & registered address used from 30 Sep 2015 to 05 Nov 2019

Address: 67-69 Herbert Street, Greymouth

Physical & registered address used from 03 Jun 1998 to 03 Jun 1998

Address: 12 Herbert Street, Greymouth New Zealand

Physical & registered address used from 03 Jun 1998 to 30 Sep 2015

Address: Company Premises, 25-31 Herbert St, Greymouth

Registered address used from 08 Sep 1992 to 03 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 84400

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24867
Individual Nicol, Guy Owen Greymouth
Greymouth
7805
New Zealand
Shares Allocation #2 Number of Shares: 24867
Individual Hamilton, Alastair John Greymouth
Greymouth
7805
New Zealand
Shares Allocation #3 Number of Shares: 34666
Individual Gilbert, Pauline Frances Blaketown
Greymouth
7805
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Osborne, Helen Anne Greymouth

New Zealand
Individual Gluyas, John Ashburton
Individual White, William Greymouth
Individual White, Margaret Olwynne Greymouth

New Zealand
Individual Plumridge, David John Greymouth
Greymouth
7805
New Zealand
Individual Plumridge, David John Greymouth

New Zealand
Individual Plumridge, David John Greymouth

New Zealand
Individual Plumridge, David John Greymouth

New Zealand
Individual Plumridge, David John Greymouth

New Zealand
Individual Plumridge, David John Greymouth
Greymouth
7805
New Zealand
Individual Plumridge, David John Greymouth
Greymouth
7805
New Zealand
Individual White, Margaret Olwynne Greymouth
Directors

Pauline Frances Gilbert - Director

Appointment date: 12 Dec 2012

Address: Blaketown, Greymouth, 7805 New Zealand

Address used since 12 Dec 2012


Alastair John Hamilton - Director

Appointment date: 20 Jul 2015

Address: Greymouth, Greymouth, 7805 New Zealand

Address used since 20 Jul 2015


Guy Owen Nicol - Director

Appointment date: 20 Jul 2015

Address: Greymouth, Greymouth, 7805 New Zealand

Address used since 20 Jul 2015


David John Plumridge - Director (Inactive)

Appointment date: 03 Oct 1996

Termination date: 31 Jul 2015

Address: Greymouth, New Zealand

Address used since 01 Apr 2010


Margaret Olwynne White - Director (Inactive)

Appointment date: 01 Nov 1995

Termination date: 20 Jul 2015

Address: Greymouth 7805, New Zealand

Address used since 01 Nov 2009


Helen Anne Osborne - Director (Inactive)

Appointment date: 29 Nov 2005

Termination date: 20 Jul 2015

Address: Greymouth, New Zealand

Address used since 01 Apr 2010


William White - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 17 Nov 2009

Address: Greymouth, 7805 New Zealand

Address used since 01 May 1992


John Gluyas - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 29 Apr 2005

Address: Kermode Street, Ashburton,

Address used since 01 May 1992


Arthur Edward Wickers - Director (Inactive)

Appointment date: 01 May 1992

Termination date: 02 Mar 1994

Address: Hokitika,

Address used since 01 May 1992

Nearby companies