Shortcuts

H W Coyle Limited

Type: NZ Limited Company (Ltd)
9429040713373
NZBN
53649
Company Number
Registered
Company Status
010045053
GST Number
E323150
Industry classification code
Plumbing - Except Marine
Industry classification description
Current address
Cnr Leonard & Penrose Rd
Penrose
Auckland New Zealand
Registered address used since 10 Jun 1997
Corner Penrose & Leonard Roads
Penrose
Auckland New Zealand
Physical & service address used since 10 Jun 1997

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.

Addresses

Principal place of activity

104 Leonard Road, Mount Wellington, Auckland, 1060 New Zealand

Contact info
64 9 5799065
24 Sep 2018 Phone
admin@quixnz.com
24 Sep 2018 Email
No website
Website
www.quixnz.com
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Henderson, Michelle Anne Hillsborough
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Preen, Claire Helen Titirangi
Auckland
0604
New Zealand
Shares Allocation #3 Number of Shares: 59
Director Tusa, Maurice James Titirangi
Auckland
0604
New Zealand
Shares Allocation #4 Number of Shares: 59
Director Henderson, David John Hillsborough
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcilraith, Lyle John Glendowie
Individual Hannan, Jill Patricia (estate) Howick
Individual Hannan, Penelope Claire Howick
Individual Taylor, Malcolm Everard St Heliers
Auckland

New Zealand
Individual Hannan, Matthew Neil Howick
Individual Hannan, Nigel Coyle Howick
Individual Kettlewell, Wh Silverdale

New Zealand
Directors

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

Nearby companies
Similar companies

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