Coastal Country 2022 Limited was started on 08 Jul 1999 and issued a business number of 9429037544584. The registered LTD company has been managed by 4 directors: Clinton Trevor Wurm - an active director whose contract began on 20 Sep 2007,
Clint Wurm - an active director whose contract began on 20 Sep 2007,
Vicki Elizabeth Wurm - an inactive director whose contract began on 08 Jul 1999 and was terminated on 02 Nov 2011,
Cynthia Jean Hopper - an inactive director whose contract began on 08 Jul 1999 and was terminated on 26 Jun 2000.
As stated in our information (last updated on 28 Mar 2024), the company filed 1 address: 549 Matakana Valley Road, Matakana, Auckland, 0985 (types include: office, delivery).
Until 14 Jul 2022, Coastal Country 2022 Limited had been using 8 Titan Place, Silverdale, Silverdale as their registered address.
BizDb found previous aliases used by the company: from 08 Oct 2007 to 13 Apr 2022 they were named Tanks Alot Limited, from 08 Jul 1999 to 08 Oct 2007 they were named Texwear Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Wurm, Vicki Elizabeth (an individual) located at Rd 5, Matakana postcode 0985.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Wurm, Clinton Trevor - located at Rd 5, Matakana. Coastal Country 2022 Limited is classified as "Manufacturing nec" (business classification C259907).
Principal place of activity
Suite 1, 37 Forge Road, Silverdale, Silverdale, 0932 New Zealand
Previous addresses
Address #1: 8 Titan Place, Silverdale, Silverdale, 0932 New Zealand
Registered & physical address used from 27 Jul 2020 to 14 Jul 2022
Address #2: 8 Titan Place, Silverdale, Silverdale, 0932 New Zealand
Physical & registered address used from 28 Jun 2019 to 27 Jul 2020
Address #3: Suite 1, 37 Forge Road, Silverdale, Silverdale, 0932 New Zealand
Physical & registered address used from 11 Feb 2016 to 28 Jun 2019
Address #4: 14f Flexman Place, Silverdale, Auckland, 0932 New Zealand
Physical & registered address used from 10 Oct 2014 to 11 Feb 2016
Address #5: Unit 4/18 Ashfield Rd, Wairau Valley, Auckland, 0627 New Zealand
Physical & registered address used from 13 Feb 2013 to 10 Oct 2014
Address #6: 44b Masterton Road, Rothesay Bay, Auckland, 0630 New Zealand
Registered address used from 27 Mar 2012 to 13 Feb 2013
Address #7: 44b Masterton Road, Rothesay Bay, Auckland, 0630 New Zealand
Registered address used from 18 Aug 2011 to 27 Mar 2012
Address #8: 8 Melrose Street, Newmarket, Auckland, 1023 New Zealand
Physical address used from 18 Aug 2011 to 13 Feb 2013
Address #9: 2b William Pickering Drive,, North Harbour,, North Shore City, 0632 New Zealand
Registered address used from 11 Feb 2011 to 18 Aug 2011
Address #10: 337 Lincoln Rd, Henderson, Auckland New Zealand
Physical address used from 26 Jan 2010 to 18 Aug 2011
Address #11: 44b Masterton Road, Rothesay Bay, Auckland New Zealand
Registered address used from 11 May 2007 to 11 Feb 2011
Address #12: 44b Masterton Road, Rothesay Bay, Auckland
Physical address used from 11 May 2007 to 26 Jan 2010
Address #13: 316 Tutukaka Block Rd, Tutukaka, Whangarei
Registered & physical address used from 23 Mar 2004 to 11 May 2007
Address #14: 16 Tenbless Court, Albany
Registered address used from 12 Apr 2000 to 23 Mar 2004
Address #15: 16 Tenbless Court, Albany
Physical address used from 09 Jul 1999 to 23 Mar 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Wurm, Vicki Elizabeth |
Rd 5 Matakana 0985 New Zealand |
11 Jun 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Wurm, Clinton Trevor |
Rd 5 Matakana 0985 New Zealand |
05 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Niethe, Vicki Elizabeth |
Albany |
08 Jul 1999 - 05 Nov 2007 |
Individual | Niethe, Vicki Elizabeth |
Rd 5 Matakana 0985 New Zealand |
05 Nov 2007 - 11 Jun 2021 |
Clinton Trevor Wurm - Director
Appointment date: 20 Sep 2007
Address: Matakana, 0985 New Zealand
Address used since 03 Jul 2019
Clint Wurm - Director
Appointment date: 20 Sep 2007
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 24 Jun 2015
Address: Matakana, 0985 New Zealand
Address used since 03 Jul 2019
Vicki Elizabeth Wurm - Director (Inactive)
Appointment date: 08 Jul 1999
Termination date: 02 Nov 2011
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 29 Sep 2007
Cynthia Jean Hopper - Director (Inactive)
Appointment date: 08 Jul 1999
Termination date: 26 Jun 2000
Address: Glenfield,
Address used since 08 Jul 1999
Water Worx Marine Limited
14d Flexman Place
Coast Engineering Nz Limited
14d Flexman Place
Silverdale Mowers & Outdoor Power Equipment Limited
6 Flexman Place
Carbide Tools Limited
16d Flexman Place
Mike's Marine Centre Limited
15 Agency Lane
Freedom Pools & Spas 2006 Limited
14 Agency Lane
Dex Collection New Zealand Limited
Suite 1, 19 Foundry Road
Plastic Sample Cups Nz Limited
9/28 Anvil Rd
Tagit Serious Fishing Gear Limited
28 Silverdale St
The Woodentops Limited
3 Albatross Road
Vehicle Inspection And Repairs (2015) Limited
12 Florence Avenue
Watertight Down Under Limited
71 Youngs Access Road