H W Coyle Limited, a registered company, was launched on 26 Apr 1956. 9429040713373 is the number it was issued. "Plumbing - except marine" (business classification E323150) is how the company is categorised. This company has been run by 9 directors: Maurice James Tusa - an active director whose contract began on 01 Jul 2011,
David John Henderson - an active director whose contract began on 01 Jul 2011,
Lyle John Mcilraith - an inactive director whose contract began on 05 Nov 1990 and was terminated on 01 Jul 2011,
Malcolm Everard Taylor - an inactive director whose contract began on 12 Sep 1992 and was terminated on 01 Jul 2011,
Wayne Colin Clive Turei - an inactive director whose contract began on 05 Jan 2009 and was terminated on 01 May 2011.
Last updated on 24 May 2025, our database contains detailed information about 2 addresses the company uses, namely: Cnr Leonard & Penrose Rd, Penrose, Auckland (registered address),
Corner Penrose & Leonard Roads, Penrose, Auckland (physical address),
Corner Penrose & Leonard Roads, Penrose, Auckland (service address).
A total of 120 shares are allocated to 4 shareholders (4 groups). The first group includes 1 share (0.83 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.83 per cent). Lastly there is the 3rd share allotment (59 shares 49.17 per cent) made up of 1 entity.
Principal place of activity
104 Leonard Road, Mount Wellington, Auckland, 1060 New Zealand
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 06 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Henderson, Michelle Anne |
Hillsborough Auckland 1061 New Zealand |
19 Jul 2011 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Preen, Claire Helen |
Titirangi Auckland 0604 New Zealand |
19 Jul 2011 - |
| Shares Allocation #3 Number of Shares: 59 | |||
| Director | Tusa, Maurice James |
Titirangi Auckland 0604 New Zealand |
19 Jul 2011 - |
| Shares Allocation #4 Number of Shares: 59 | |||
| Director | Henderson, David John |
Hillsborough Auckland 1061 New Zealand |
19 Jul 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcilraith, Lyle John |
Glendowie |
26 Apr 1956 - 19 Jul 2011 |
| Individual | Hannan, Jill Patricia (estate) |
Howick |
26 Apr 1956 - 21 Sep 2005 |
| Individual | Hannan, Penelope Claire |
Howick |
26 Apr 1956 - 19 Jul 2011 |
| Individual | Taylor, Malcolm Everard |
St Heliers Auckland New Zealand |
26 Apr 1956 - 19 Jul 2011 |
| Individual | Hannan, Matthew Neil |
Howick |
26 Apr 1956 - 21 Sep 2005 |
| Individual | Hannan, Nigel Coyle |
Howick |
26 Apr 1956 - 19 Jul 2011 |
| Individual | Kettlewell, Wh |
Silverdale New Zealand |
26 Apr 1956 - 19 Jul 2011 |
Maurice James Tusa - Director
Appointment date: 01 Jul 2011
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 08 Aug 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Oct 2011
David John Henderson - Director
Appointment date: 01 Jul 2011
Address: Hillsborough, Auckland, 1061 New Zealand
Address used since 01 Aug 2024
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 01 Jul 2011
Lyle John Mcilraith - Director (Inactive)
Appointment date: 05 Nov 1990
Termination date: 01 Jul 2011
Address: Glendowie, 1071 New Zealand
Address used since 05 Nov 1990
Malcolm Everard Taylor - Director (Inactive)
Appointment date: 12 Sep 1992
Termination date: 01 Jul 2011
Address: St Heliers, Auckland,
Address used since 12 Sep 1992
Wayne Colin Clive Turei - Director (Inactive)
Appointment date: 05 Jan 2009
Termination date: 01 May 2011
Address: Orakei, Auckland, 1071,
Address used since 05 Jan 2009
Peter Charles Tunnicliffe - Director (Inactive)
Appointment date: 05 Nov 1990
Termination date: 10 Jun 2008
Address: Riverhead,
Address used since 05 Nov 1990
Matthew Neil Hannan - Director (Inactive)
Appointment date: 05 Nov 1990
Termination date: 18 Jun 2004
Address: Howick,
Address used since 05 Nov 1990
Jill Patricia Hannan - Director (Inactive)
Appointment date: 15 Feb 2000
Termination date: 28 Jan 2002
Address: Howick,
Address used since 15 Feb 2000
Herbert Walter Coyle - Director (Inactive)
Appointment date: 05 Nov 1990
Termination date: 14 Jan 1998
Address: Howick,
Address used since 05 Nov 1990
Retro Vehicle Enhancement Limited
88 Leonard Road
Rayanz Investments Limited
47 Portman Road
Nz Tree Tour & Travel Limited
45 Portman Road
Access Solutions Limited
100 Leonard Road
Sung Gi Enterprise Limited
6a Monier Place
Argon Distributors Limited
7 Monier Place
Cooke Plumbing Company Limited
31 Station Road
Craftsman Plumbing Limited
69 Station Road
Han Plumbing Limited
Suite 2, 710 Great South Road
Laser Group Services Limited
1 Rockridge Avenue
Parris Plumbing Limited
3 Alcock Street
Plumbing Plus Limited
8a Ellerslie Park Road