Coat Of Arms Limited was incorporated on 14 May 1999 and issued an NZ business identifier of 9429037598532. This registered LTD company has been managed by 2 directors: William Kitohi Flesher - an active director whose contract began on 14 May 1999,
Julia Hurihuri Flesher - an inactive director whose contract began on 14 May 1999 and was terminated on 27 Nov 2008.
As stated in BizDb's data (updated on 28 Mar 2024), this company uses 4 addresses: 19 Ransom Smyth Drive, Goodwood Heights, Auckland, 2025 (office address),
19 Ransom Smyth Drive, Goodwood Heights, Auckland, 2105 (registered address),
19 Ransom Smyth Drive, Goodwood Heights, Auckland, 2105 (physical address),
19 Ransom Smyth Drive, Goodwood Heights, Auckland, 2105 (service address) among others.
Up until 21 Jul 2022, Coat Of Arms Limited had been using 1 Campana Road, Wiri, Manukau as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Flesher, William Kitohi (an individual) located at Botany Downs, Auckland postcode 2010.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Flehser, Julia Hurihuri - located at Botany Downs, Auckland. Coat Of Arms Limited was categorised as "Abrasive blasting" (business classification E329910).
Other active addresses
Address #4: 19 Ransom Smyth Drive, Goodwood Heights, Auckland, 2025 New Zealand
Office address used from 03 Oct 2023
Principal place of activity
21e Hobill Avenue, Wiri, Manukau, 2104 New Zealand
Previous addresses
Address #1: 1 Campana Road, Wiri, Manukau, 2025 New Zealand
Physical & registered address used from 03 Nov 2015 to 21 Jul 2022
Address #2: 21 Hobill Avenue, Wiri, Manukau, 2104 New Zealand
Physical & registered address used from 15 Oct 2010 to 03 Nov 2015
Address #3: 21 Hobil Ave, Manukau, Auckland New Zealand
Registered & physical address used from 14 Oct 2008 to 15 Oct 2010
Address #4: 70 Ennis Ave, Pakuranga
Registered address used from 12 Apr 2000 to 14 Oct 2008
Address #5: 70 Ennis Ave, Pakuranga
Physical address used from 14 May 1999 to 14 Oct 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Flesher, William Kitohi |
Botany Downs Auckland 2010 New Zealand |
14 May 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Flehser, Julia Hurihuri |
Botany Downs Auckland 2010 New Zealand |
14 May 1999 - |
William Kitohi Flesher - Director
Appointment date: 14 May 1999
Address: Taupo, Taupo, 3330 New Zealand
Address used since 10 Oct 2016
Julia Hurihuri Flesher - Director (Inactive)
Appointment date: 14 May 1999
Termination date: 27 Nov 2008
Address: Pakuranga,
Address used since 14 May 1999
Perry's Berrys Limited
5 Campana Road
D S K L Limited
507 Puhinui Road
R & B Wyllie Limited
507 Puhinui Road
Accurate Movers Limited
Flat 4, 19 Ferguson Street
Airoblast (newzealand) 2016 Limited
5 Artisan Place
Gorilla Blasters Limited
261b Penrose Road
Media Blasting Limited
Flat 2, 32a Reagan Road
Prokleen Property Wash Limited
16 Dunstall Place
Xtrm Blast Limited
13 Tyrone Street