Shortcuts

Coster Motors Mt Albert Limited

Type: NZ Limited Company (Ltd)
9429040647975
NZBN
69275
Company Number
Registered
Company Status
Current address
66a Bay Road
Glendowie
Auckland 1071
New Zealand
Physical address used since 23 Mar 2022
22 Riddell Road
Glendowie
Auckland 1071
New Zealand
Registered & service address used since 09 Jul 2024
62 Riddell Road
Glendowie
Auckland 1071
New Zealand
Registered & service address used since 27 Mar 2025

Coster Motors Mt Albert Limited, a registered company, was launched on 17 Sep 1965. 9429040647975 is the NZ business number it was issued. This company has been managed by 2 directors: John Gregory Wallis - an active director whose contract began on 21 Mar 1988,
Raymond Ernest Wallis - an inactive director whose contract began on 21 Mar 1988 and was terminated on 05 Oct 2021.
Updated on 21 May 2025, BizDb's database contains detailed information about 3 addresses the company registered, namely: 62 Riddell Road, Glendowie, Auckland, 1071 (registered address),
62 Riddell Road, Glendowie, Auckland, 1071 (service address),
22 Riddell Road, Glendowie, Auckland, 1071 (registered address),
22 Riddell Road, Glendowie, Auckland, 1071 (service address) among others.
Coster Motors Mt Albert Limited had been using 66A Bay Road, Glendowie, Auckland as their registered address up to 09 Jul 2024.
A total of 106000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 4 shares (0%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2 shares (0%). Finally we have the next share allotment (105994 shares 99.99%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 66a Bay Road, Glendowie, Auckland, 1071 New Zealand

Registered & service address used from 23 Mar 2022 to 09 Jul 2024

Address #2: 43 Temple Street, Meadowbank, Auckland, 1072 New Zealand

Registered & physical address used from 23 Jul 2019 to 23 Mar 2022

Address #3: 18 Lochiel Road, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 20 Dec 2005 to 23 Jul 2019

Address #4: 359 Onehunga Mall, Onehunga, Auckland

Physical address used from 20 Jun 1997 to 20 Dec 2005

Address #5: 947 New North Rd, Auckland

Registered address used from 01 Jun 1995 to 20 Dec 2005

Financial Data

Basic Financial info

Total number of Shares: 106000

Annual return filing month: May

Annual return last filed: 01 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4
Individual Wallis, Anthony Bruce Gladesville
Sydney Nsw
2111
Australia
Shares Allocation #2 Number of Shares: 2
Individual Wallis, John Gregory Paerata
Pukekohe
2124
New Zealand
Shares Allocation #3 Number of Shares: 105994
Entity (NZ Limited Company) Cosmic Holdings Limited
Shareholder NZBN: 9429040511078
Glendowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wallis, Raymond Ernest Meadowbank
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Flexgrip International Limited
Name
Ltd
Type
1638
Ultimate Holding Company Number
NZ
Country of origin
43 Temple St
Meadowbank
Auckland 1072
New Zealand
Address
Directors

John Gregory Wallis - Director

Appointment date: 21 Mar 1988

Address: Paerata, Pukekohe, 2124 New Zealand

Address used since 19 Feb 2025

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 May 2022

Address: Meadowbank, Auckland, 1050 New Zealand

Address used since 15 Mar 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Mar 1988

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 15 Jul 2019


Raymond Ernest Wallis - Director (Inactive)

Appointment date: 21 Mar 1988

Termination date: 05 Oct 2021

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 21 Mar 1988

Nearby companies