Shortcuts

Coeur Gold New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040822877
NZBN
32604
Company Number
Registered
Company Status
Current address
Westpac House, 430 Victoria Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & registered & service address used since 07 May 2018

Coeur Gold New Zealand Limited, a registered company, was incorporated on 02 Aug 1976. 9429040822877 is the New Zealand Business Number it was issued. This company has been supervised by 40 directors: Mitchell K. - an active director whose contract began on 23 Mar 2008,
Casey N. - an active director whose contract began on 14 May 2013,
Casey N. - an active director whose contract began on 14 May 2013,
Jay G. - an active director whose contract began on 01 Feb 2016,
Jay G. - an active director whose contract began on 01 Feb 2016.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: Westpac House, 430 Victoria Street, Hamilton Central, Hamilton, 3204 (category: physical, registered).
Coeur Gold New Zealand Limited had been using 41 Shortland Street, Aig Building, 16Th Floor, Auckland as their registered address until 07 May 2018.
Other names used by this company, as we managed to find at BizDb, included: from 08 Feb 1988 to 02 Jun 1993 they were called Cyprus Gold New Zealand Limited, from 14 Aug 1985 to 08 Feb 1988 they were called Cyprus Minerals New Zealand Limited and from 02 Aug 1976 to 14 Aug 1985 they were called Amoco Minerals New Zealand Limited.
One entity owns all company shares (exactly 5179960 shares) - Coeur New Zealand, Inc. - located at 3204, Chicago, Illinois.

Addresses

Previous addresses

Address: 41 Shortland Street, Aig Building, 16th Floor, Auckland, 1140 New Zealand

Registered & physical address used from 13 Apr 2017 to 07 May 2018

Address: Golden Cross Mine Site, Waitekauri Valley, Via Campbells Road, Waihi, 3641 New Zealand

Registered & physical address used from 16 May 2011 to 13 Apr 2017

Address: 505 Front Avenue, Coeur D'alene, Idaho 83814, United States Of America New Zealand

Physical address used from 24 Jun 2008 to 16 May 2011

Address: Golden Cross Mine Site, Waitekauri Valley, Via Campbells Road, Waihi

Physical address used from 23 May 1997 to 24 Jun 2008

Address: Golden Cross Mine Site, Waitekauri Valley, Via Campbells Road, Waihi New Zealand

Registered address used from 18 Aug 1993 to 16 May 2011

Address: Messrs Price Waterhouse, 1st Floor Park View Tower, 28 Davies Avenue, Manukau City

Registered address used from 17 Aug 1993 to 18 Aug 1993

Financial Data

Basic Financial info

Total number of Shares: 5179960

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 04 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5179960
Other (Other) Coeur New Zealand, Inc. Chicago, Illinois
60606
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wheeler, Dennis Coeur D'alene, Idaho 83814
, U.s.a.

Ultimate Holding Company

01 Aug 2017
Effective Date
Coeur Mining, Inc.
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Mitchell K. - Director

Appointment date: 23 Mar 2008

Address: Chicago, Illinois, 60603 United States

Address used since 30 Sep 2013


Casey N. - Director

Appointment date: 14 May 2013


Casey N. - Director

Appointment date: 14 May 2013

Address: Chicago, Illinois, 60603 United States

Address used since 30 Sep 2013


Jay G. - Director

Appointment date: 01 Feb 2016


Jay G. - Director

Appointment date: 01 Feb 2016

Address: Chicago, Illinois, 60603 United States

Address used since 01 Feb 2016


Emilie S. - Director

Appointment date: 30 Jun 2018

Address: Chicago, Il, 60603 United States

Address used since 30 Jun 2018


Emilie S. - Director

Appointment date: 30 Jun 2018


Thomas W. - Director

Appointment date: 17 Apr 2019

Address: Chicago, Il, 60603 United States

Address used since 17 Apr 2019


Thomas Scott Whelan - Director

Appointment date: 17 Apr 2019

Address: Vancouver / British Columbia, V6L 1H7 Canada

Address used since 22 Jul 2022


Alim V. - Director

Appointment date: 17 Apr 2019

Address: Chicago, Il, 60603 United States

Address used since 17 Apr 2019


Peter Riley - Director

Appointment date: 23 Dec 2019

Address: Rd 1, Takaka, 7183 New Zealand

Address used since 23 Dec 2019


Dorothy B. - Director

Appointment date: 14 Mar 2023


Alim V. - Director (Inactive)

Appointment date: 17 Apr 2019

Termination date: 14 Mar 2023


Stephen Peterson - Director (Inactive)

Appointment date: 13 Aug 2015

Termination date: 20 Dec 2019

ASIC Name: Coeur D'alene Mines Australia Pty Ltd

Address: Wahroonga, Nsw, 2076 Australia

Address: Wahroonga, Nsw, 2076 Australia

Address used since 13 Aug 2015

Address: Suite 1004, Sydney, Nsw, 2000 Australia

Address: Suite 1004, Sydney, Nsw, 2000 Australia


Peter M. - Director (Inactive)

Appointment date: 14 May 2013

Termination date: 31 Dec 2018

Address: Chicago, Illinois, 60603 United States

Address used since 30 Sep 2013


Frank H. - Director (Inactive)

Appointment date: 30 Apr 2012

Termination date: 16 Nov 2018

Address: Chicago, Illinois, 60603 United States

Address used since 30 Sep 2013


Courtney L. - Director (Inactive)

Appointment date: 14 May 2013

Termination date: 30 Jun 2018

Address: Chicago, Illinois, 60603 United States

Address used since 30 Sep 2013


Keagan K. - Director (Inactive)

Appointment date: 15 Jul 2015

Termination date: 31 Jan 2016

Address: Chicago, Il, 60603 United States

Address used since 15 Jul 2015


Michael Harrison - Director (Inactive)

Appointment date: 22 Jul 2015

Termination date: 13 Aug 2015

Address: 6 Adelaide St. East, Toronto, Ontario, M5C 1H6 Canada

Address used since 22 Jul 2015


James V. - Director (Inactive)

Appointment date: 15 Oct 2013

Termination date: 19 Jun 2015

Address: Chicago, Illinois, 60603 United States

Address used since 15 Oct 2013


Donald B. - Director (Inactive)

Appointment date: 01 Jan 2013

Termination date: 14 May 2013

Address: Coeur D'alene, Idaho, 83815 United States

Address used since 01 Jan 2013


Kim Leon Hardy - Director (Inactive)

Appointment date: 11 May 2010

Termination date: 31 Dec 2012

Address: Post Falls, Idaho 83854, United States Of America,

Address used since 11 May 2010


Dennis Earl Wheeler - Director (Inactive)

Appointment date: 30 Apr 1993

Termination date: 11 Jul 2011

Address: Coeur D'alene, Idaho 83814, , Usa,

Address used since 07 Jun 2010


John H Robinson - Director (Inactive)

Appointment date: 11 May 1999

Termination date: 11 May 2010

Address: Coeur D'alene, Idaho 83814, , U S A,

Address used since 17 Jun 2008


James J Curran - Director (Inactive)

Appointment date: 11 May 1999

Termination date: 11 May 2010

Address: Coeur D'alene, Idaho 83814, , U S A,

Address used since 17 Jun 2008


Richard Weston - Director (Inactive)

Appointment date: 01 Sep 2007

Termination date: 11 May 2010

Address: Coeur D'alene, Idaho 83814, United States Of America,

Address used since 01 Sep 2007


James Sabala - Director (Inactive)

Appointment date: 10 May 2005

Termination date: 23 Mar 2008

Address: Hayden Lake, Id 83835, United States Of America,

Address used since 10 May 2005


Cecil D Andrus - Director (Inactive)

Appointment date: 11 May 1999

Termination date: 14 Sep 2007

Address: Boise, Id 83712, U S A,

Address used since 11 May 1999


Harry Cougher - Director (Inactive)

Appointment date: 10 May 2005

Termination date: 01 Sep 2007

Address: Kellogg, Id 83837, United States Of America,

Address used since 10 May 2005


Robert Martinez - Director (Inactive)

Appointment date: 13 May 1997

Termination date: 10 May 2005

Address: Coeur D'alene, Idaho 83814,

Address used since 13 May 1997


Kevin Lynn Packard - Director (Inactive)

Appointment date: 05 Dec 1997

Termination date: 23 Oct 1998

Address: Coeur D'alene, Idaho 83815, U S A,

Address used since 05 Dec 1997


Ray D Gardiner - Director (Inactive)

Appointment date: 05 Dec 1997

Termination date: 21 Oct 1998

Address: Coeur D' Alene, Idaho 83814, U S A,

Address used since 05 Dec 1997


James Anthony Sabala - Director (Inactive)

Appointment date: 30 Apr 1993

Termination date: 31 Mar 1998

Address: Hayden Lake, Idaho 83835, Usa,

Address used since 30 Apr 1993


William Forest Boyd - Director (Inactive)

Appointment date: 30 Apr 1993

Termination date: 31 Mar 1998

Address: Kellogg, Idaho 83837, Usa,

Address used since 30 Apr 1993


Michael Lewis Clark - Director (Inactive)

Appointment date: 07 Mar 1994

Termination date: 23 Mar 1997

Address: Spokane, Washington 99212,

Address used since 07 Mar 1994


Cyrill Williams - Director (Inactive)

Appointment date: 18 Jan 1989

Termination date: 30 Apr 1993

Address: East Linfield, New South Wales 2070, Australia,

Address used since 18 Jan 1989


Philip Curtis Wolf - Director (Inactive)

Appointment date: 01 May 1991

Termination date: 30 Apr 1993

Address: Littleton, Colorado, Usa,

Address used since 01 May 1991


Archie Frank Metcalfe - Director (Inactive)

Appointment date: 11 Jul 1991

Termination date: 30 Apr 1993

Address: Belrose, Nsw, Australia,

Address used since 11 Jul 1991


Deborah Jane Friedman - Director (Inactive)

Appointment date: 11 Jul 1991

Termination date: 30 Apr 1993

Address: Denver, Colorado, Usa,

Address used since 11 Jul 1991


Gerald John Malys - Director (Inactive)

Appointment date: 11 Jul 1991

Termination date: 30 Apr 1993

Address: Conifer, Colorado, Usa,

Address used since 11 Jul 1991

Nearby companies

Tompkins Wake Trustees 2013 Limited
Tompkins Wake, 430 Victoria Street

10 Colstone Limited
Tompkins Wake, 430 Victoria Street

Buaidh No Bas Limited
Westpac House, 430 Victoria Street

Tompkins Wake Trustees 2007 Limited
Tompkins Wake

Pukeko Park Trust Limited
Tompkins Wake

Sopranos Limited
Tompkins Wake