Shortcuts

Coromandel Waters Edge Limited

Type: NZ Limited Company (Ltd)
9429041693414
NZBN
5667971
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
13 Koromiko Drive
Coromandel
Coromandel 3506
New Zealand
Registered & physical & service address used since 10 Jun 2022

Coromandel Waters Edge Limited was launched on 08 Apr 2015 and issued an NZBN of 9429041693414. This registered LTD company has been supervised by 4 directors: Briar Anne Hallam - an active director whose contract began on 08 Apr 2015,
Briar Anne Sturgeon - an active director whose contract began on 08 Apr 2015,
Jarrett Ross Sturgeon - an active director whose contract began on 01 Jul 2020,
Michelle Sturgeon - an inactive director whose contract began on 18 May 2017 and was terminated on 27 Apr 2018.
According to BizDb's information (updated on 26 Mar 2024), this company registered 1 address: 13 Koromiko Drive, Coromandel, Coromandel, 3506 (types include: registered, physical).
Up to 10 Jun 2022, Coromandel Waters Edge Limited had been using 120 Mcquoid Road, Preece Point, Coromandel as their registered address.
BizDb found old names for this company: from 07 Apr 2015 to 24 May 2017 they were called Strategic Property Management Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Sturgeon, Jarrett Ross (an individual) located at Coromandel, Coromandel postcode 3506.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Hallam, Briar Anne - located at Coromandel, Coromandel. Coromandel Waters Edge Limited is categorised as "Rental of residential property" (ANZSIC L671160).

Addresses

Principal place of activity

120 Mcquoid Road, Preece Point, Coromandel, 3506 New Zealand


Previous addresses

Address: 120 Mcquoid Road, Preece Point, Coromandel, 3506 New Zealand

Registered & physical address used from 01 Nov 2018 to 10 Jun 2022

Address: 26 Duke Street, Cambridge, Cambridge, 3434 New Zealand

Registered & physical address used from 23 Apr 2018 to 01 Nov 2018

Address: 26 Duke Street, Cambridge, Cambridge, 3434 New Zealand

Registered & physical address used from 01 Jun 2017 to 23 Apr 2018

Address: 26 Duke Street, Cambridge, Cambridge, 3434 New Zealand

Physical & registered address used from 20 Jun 2016 to 01 Jun 2017

Address: 75 Mill Road, Rd 1, Ohaupo, 3881 New Zealand

Registered & physical address used from 08 Apr 2015 to 20 Jun 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Sturgeon, Jarrett Ross Coromandel
Coromandel
3506
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Hallam, Briar Anne Coromandel
Coromandel
3506
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hallam, Brent William Coromandel
Coromandel
3506
New Zealand
Individual Sturgeon, Michelle Coromandel
Coromandel
3506
New Zealand
Individual Hallam, Maureen Leslie Coromandel
Coromandel
3506
New Zealand
Individual Hallam, Maureen Leslie Coromandel
Coromandel
3506
New Zealand
Individual Hallam, Brent William Coromandel
Coromandel
3506
New Zealand
Directors

Briar Anne Hallam - Director

Appointment date: 08 Apr 2015

Address: Coromandel, Coromandel, 3506 New Zealand

Address used since 01 Jun 2022


Briar Anne Sturgeon - Director

Appointment date: 08 Apr 2015

Address: Preece Point, Coromandel, 3506 New Zealand

Address used since 07 Nov 2018

Address: Ohaupo, Ohaupo, 3803 New Zealand

Address used since 20 Jul 2016


Jarrett Ross Sturgeon - Director

Appointment date: 01 Jul 2020

Address: Coromandel, Coromandel, 3506 New Zealand

Address used since 01 Jun 2022

Address: Preece Point, Coromandel, 3506 New Zealand

Address used since 01 Jul 2020


Michelle Sturgeon - Director (Inactive)

Appointment date: 18 May 2017

Termination date: 27 Apr 2018

Address: Coromandel, Coromandel, 3506 New Zealand

Address used since 18 May 2017

Similar companies

Hence Investments Limited
Chartered Accountants

Investera Limited
26 Duke Street

Maple Leaf Investments Limited
Chartered Accountants

Pmp Investments Limited
26 Duke Street

Stingray Rentals Limited
Shannon Wrigley & Co Ltd

Syme Pacific Limited
Chartered Accountants