Shortcuts

West Coast Group Limited

Type: NZ Limited Company (Ltd)
9429042403302
NZBN
6021227
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E321230
Industry classification code
Earthmoving Services
Industry classification description
Current address
122 Sunnyside Road
Sunnyvale
Auckland 0612
New Zealand
Postal & office & delivery address used since 21 Aug 2020
210 Oraha Road
Rd 2
Kumeu 0892
New Zealand
Physical address used since 17 May 2022
57 Mcclintock Road
Massey
Auckland 0614
New Zealand
Registered address used since 18 May 2023

West Coast Group Limited, a registered company, was incorporated on 13 Jun 2016. 9429042403302 is the business number it was issued. "Earthmoving services" (ANZSIC E321230) is how the company is categorised. This company has been managed by 3 directors: Tyler Radovan - an active director whose contract began on 13 Jun 2016,
Tyler Gregg Radovan - an active director whose contract began on 13 Jun 2016,
Anthony Raymond Kenrick - an inactive director whose contract began on 13 Jun 2016 and was terminated on 30 Jul 2020.
Updated on 21 Feb 2024, our database contains detailed information about 1 address: 57 Mcclintock Road, Massey, Auckland, 0614 (types include: service, registered).
West Coast Group Limited had been using 210 Oraha Road, Rd 2, Kumeu as their registered address up until 18 May 2023.
Former names for this company, as we managed to find at BizDb, included: from 11 Jun 2016 to 26 Aug 2020 they were named West Coast Panel and Paint Limited.
One entity owns all company shares (exactly 100 shares) - Radovan, Tyler - located at 0614, Massey, Auckland.

Addresses

Other active addresses

Address #4: 57 Mcclintock Road, Massey, Auckland, 0614 New Zealand

Service address used from 22 May 2023

Principal place of activity

122 Sunnyside Road, Sunnyvale, Auckland, 0612 New Zealand


Previous addresses

Address #1: 210 Oraha Road, Rd 2, Kumeu, 0892 New Zealand

Registered address used from 17 May 2022 to 18 May 2023

Address #2: 210 Oraha Road, Rd 2, Kumeu, 0892 New Zealand

Service address used from 17 May 2022 to 22 May 2023

Address #3: 122 Sunnyside Road, Sunnyvale, Auckland, 0612 New Zealand

Registered & physical address used from 03 Sep 2020 to 17 May 2022

Address #4: 34 Henderson Valley Road, Henderson, Auckland, 0612 New Zealand

Registered & physical address used from 13 Jun 2016 to 03 Sep 2020

Contact info
64 021 0371876
21 Aug 2020 Phone
tyler.radovan@gmail.com
21 Aug 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Radovan, Tyler Massey
Auckland
0614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kenrick, Anthony Glen Eden
Auckland
0602
New Zealand
Directors

Tyler Radovan - Director

Appointment date: 13 Jun 2016

Address: Rd 2, Kumeu, 0892 New Zealand

Address used since 09 May 2022

Address: Sunnyvale, Auckland, 0612 New Zealand

Address used since 01 Apr 2017


Tyler Gregg Radovan - Director

Appointment date: 13 Jun 2016

Address: Sunnyvale, Auckland, 0612 New Zealand

Address used since 01 Apr 2017


Anthony Raymond Kenrick - Director (Inactive)

Appointment date: 13 Jun 2016

Termination date: 30 Jul 2020

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 13 Jun 2016

Nearby companies

Beak Investments Limited
32 Henderson Valley Road

Warehouse Building Supplies (2007) Limited
32 Henderson Valley Road

Visser Investments Limited
42d Henderson Valley Road

Mpv Building Services Limited
42d Henderson Valley Road

Ultimate Anodise Limited
Unit 2, 28 Henderson Valley Road

West City Heating Services Limited
42 Henderson Valley Road

Similar companies

A1 Total Earthworx Company Limited
2/17 Ciprian Place

Glenrock Earthmovers Limited
Uhy Haines Norton (auckland) Limited

L Brothers Limited
2 Muscat Place

L&q International Trading Limited
16 Brashier Circle

Sydex Limited
24 Sherrybrooke Place

Wcc Contracting 2000 Limited
26 Smythe Road