Coastal Health Limited was launched on 16 Apr 2015 and issued a New Zealand Business Number of 9429041710401. The registered LTD company has been supervised by 7 directors: Katherine Anne Hines - an active director whose contract started on 16 Apr 2015,
Michelle May Robb - an active director whose contract started on 16 Apr 2015,
Susan Anne Griffin - an active director whose contract started on 23 Jun 2015,
Trudi Marie Mcgrath - an active director whose contract started on 09 Aug 2016,
Rosemary Dawn Ruddle - an inactive director whose contract started on 16 Apr 2015 and was terminated on 02 Jul 2024.
According to BizDb's data (last updated on 01 Jun 2025), this company uses 1 address: 64 High Street, Greymouth, Greymouth, 7805 (category: registered, service).
Up until 09 Nov 2016, Coastal Health Limited had been using 100 Main South Road, Karoro, Greymouth as their registered address.
BizDb found more names for this company: from 15 Apr 2015 to 11 Jul 2019 they were called High Street Medical Centre (2015) Limited.
A total of 100 shares are allotted to 5 groups (6 shareholders in total). As far as the first group is concerned, 20 shares are held by 1 entity, namely:
Mcgrath, Trudi Marie (an individual) located at Greymouth, Greymouth postcode 7805.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 20 shares) and includes
Griffin, Susan Anne - located at Karoro, Greymouth.
The third share allocation (20 shares, 20%) belongs to 2 entities, namely:
Ruddle, Rosemary Dawn, located at Paroa, Greymouth (an individual),
Ruddle, Rosemary Dawn, located at Paroa, Greymouth (a director). Coastal Health Limited was categorised as "Clinic - medical - general practice" (business classification Q851110).
Previous address
Address #1: 100 Main South Road, Karoro, Greymouth, 7805 New Zealand
Registered & physical address used from 16 Apr 2015 to 09 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 12 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 20 | |||
| Individual | Mcgrath, Trudi Marie |
Greymouth Greymouth 7805 New Zealand |
28 Sep 2016 - |
| Shares Allocation #2 Number of Shares: 20 | |||
| Director | Griffin, Susan Anne |
Karoro Greymouth 7805 New Zealand |
13 May 2016 - |
| Shares Allocation #3 Number of Shares: 20 | |||
| Individual | Ruddle, Rosemary Dawn |
Paroa Greymouth 7805 New Zealand |
16 Apr 2015 - |
| Director | Ruddle, Rosemary Dawn |
Paroa Greymouth 7805 New Zealand |
16 Apr 2015 - |
| Shares Allocation #4 Number of Shares: 20 | |||
| Director | Robb, Michelle May |
Coal Creek Greymouth 7802 New Zealand |
16 Apr 2015 - |
| Shares Allocation #5 Number of Shares: 20 | |||
| Director | Hines, Katherine Anne |
Karoro Greymouth 7805 New Zealand |
16 Apr 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ilton, Tracey Michelle |
Rd 2 Hokitika 7882 New Zealand |
13 May 2016 - 28 Sep 2016 |
| Director | Tracey Michelle Ilton |
Rd 2 Hokitika 7882 New Zealand |
13 May 2016 - 28 Sep 2016 |
| Individual | Nugent, Jane Mary |
Somerfield Christchurch 8024 New Zealand |
28 Sep 2016 - 13 Feb 2017 |
Katherine Anne Hines - Director
Appointment date: 16 Apr 2015
Address: Karoro, Greymouth, 7805 New Zealand
Address used since 16 Apr 2015
Michelle May Robb - Director
Appointment date: 16 Apr 2015
Address: Coal Creek, Greymouth, 7802 New Zealand
Address used since 05 Feb 2019
Address: Coal Creek, Greymouth, 7802 New Zealand
Address used since 20 Feb 2018
Address: Coal Creek, Greymouth, 7802 New Zealand
Address used since 16 Apr 2015
Address: Paroa, Greymouth, 7805 New Zealand
Address used since 17 Jul 2018
Susan Anne Griffin - Director
Appointment date: 23 Jun 2015
Address: Karoro, Greymouth, 7805 New Zealand
Address used since 23 Jun 2015
Trudi Marie Mcgrath - Director
Appointment date: 09 Aug 2016
Address: Paroa, Greymouth, 7805 New Zealand
Address used since 02 Jul 2024
Address: Greymouth, Greymouth, 7805 New Zealand
Address used since 09 Aug 2016
Rosemary Dawn Ruddle - Director (Inactive)
Appointment date: 16 Apr 2015
Termination date: 02 Jul 2024
Address: Paroa, Greymouth, 7805 New Zealand
Address used since 20 Feb 2018
Address: Cobden, Greymouth, 7802 New Zealand
Address used since 16 Apr 2015
Jane Mary Nugent - Director (Inactive)
Appointment date: 09 Aug 2016
Termination date: 30 Nov 2016
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 09 Aug 2016
Tracey Michelle Ilton - Director (Inactive)
Appointment date: 23 Jun 2015
Termination date: 09 Aug 2016
Address: Rd 2, Hokitika, 7882 New Zealand
Address used since 23 Jun 2015
Kellmitch Farms Limited
64 High Street
Western Ventures (2013) Limited
64 High Street
M & H Trustee Sixteen Limited
64 High Street
Lobshot Limited
64 High Street
M & H Trustee Twelve Limited
64 High Street
Rural Building & Construction Services Limited
64 High Street
Darfield Medical Centre Limited
13 North Terrace
Goosebump Limited
796 Weedons Ross Road
Mcleods Road Holdings Limited
6 Blake Street
Medical Corner Doctors Limited
237 High Street
Mountain Lakes Medical Limited
5 Melford Close
Oxford Health Charity Limited
39 Park Avenue