Shortcuts

Coastal Country 2022 Limited

Type: NZ Limited Company (Ltd)
9429037544584
NZBN
967051
Company Number
Registered
Company Status
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
8 Titan Place
Silverdale
Silverdale 0932
New Zealand
Delivery & office address used since 20 Jun 2019
549 Matakana Valley Road
Rd 5
Matakana 0985
New Zealand
Registered & physical & service address used since 14 Jul 2022
549 Matakana Valley Road
Matakana
Auckland 0985
New Zealand
Office & delivery address used since 24 Feb 2023

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).

Addresses

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

Contact info
64 274 275281
Phone
info@tanksalot.co.nz
04 Feb 2019 Email
www.tanksalot.co.nz
04 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Wurm, Vicki Elizabeth Rd 5
Matakana
0985
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Wurm, Clinton Trevor Rd 5
Matakana
0985
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Niethe, Vicki Elizabeth Albany
Individual Niethe, Vicki Elizabeth Rd 5
Matakana
0985
New Zealand
Directors

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

Nearby companies
Similar companies