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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4 | |||
| Individual | Wallis, Anthony Bruce |
Gladesville Sydney Nsw 2111 Australia |
15 Mar 2022 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | Wallis, John Gregory |
Paerata Pukekohe 2124 New Zealand |
17 Sep 1965 - |
| Shares Allocation #3 Number of Shares: 105994 | |||
| Entity (NZ Limited Company) | Cosmic Holdings Limited Shareholder NZBN: 9429040511078 |
Glendowie Auckland 1071 New Zealand |
17 Sep 1965 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wallis, Raymond Ernest |
Meadowbank Auckland |
17 Sep 1965 - 15 Mar 2022 |
Ultimate Holding Company
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
Lochiel Trustee Limited
14 Lochiel Road
Grafton Ny Services Limited
24 Lochiel Road
Lochiel Enterprises Limited
12 Lochiel Road
Lmw Trustees Limited
17 Wairua Road
Premier Distributors Of New Zealand Limited
17 Lochiel Road
Hume Industries Limited
28 Lochiel Road