Coastwide Properties Limited was registered on 22 Mar 2017 and issued a number of 9429046031297. The registered LTD company has been run by 2 directors: Kenneth John Williams - an active director whose contract started on 22 Mar 2017,
Carolyn Mary Williams - an active director whose contract started on 22 Mar 2017.
According to BizDb's database (last updated on 26 Feb 2024), the company uses 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical).
Until 30 Aug 2018, Coastwide Properties Limited had been using 136 Ilam Road, Ilam, Christchurch as their registered address.
A total of 100000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50000 shares are held by 1 entity, namely:
Williams, Carolyn Mary (a director) located at Hanmer Springs, Hanmer Springs postcode 7334.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50000 shares) and includes
Williams, Kenneth John - located at Hanmer Springs, Hanmer Springs. Coastwide Properties Limited is classified as "Rental of commercial property" (business classification L671250).
Previous address
Address: 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 22 Mar 2017 to 30 Aug 2018
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Director | Williams, Carolyn Mary |
Hanmer Springs Hanmer Springs 7334 New Zealand |
22 Mar 2017 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Director | Williams, Kenneth John |
Hanmer Springs Hanmer Springs 7334 New Zealand |
22 Mar 2017 - |
Kenneth John Williams - Director
Appointment date: 22 Mar 2017
Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand
Address used since 08 Mar 2023
Address: Kaiata, Greymouth, 7805 New Zealand
Address used since 22 Mar 2017
Carolyn Mary Williams - Director
Appointment date: 22 Mar 2017
Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand
Address used since 08 Mar 2023
Address: Kaiata, Greymouth, 7805 New Zealand
Address used since 22 Mar 2017
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House
Jadewynn Property Limited
25 Hamilton Avenue
M & F Bond Holdings Limited
Level 1, Ainger Tomlin House
Newlight Company Limited
27 Maidstone Road
Ng Family Corporate Trustee Limited
25 Hamilton Avenue
North Avon Road Limited
15 Chilcombe Street
William Cheng Limited
135 Waimairi Road