Shortcuts

Coastal Landscape Supplies Limited

Type: NZ Limited Company (Ltd)
9429038714900
NZBN
623355
Company Number
Registered
Company Status
069671322
GST Number
Current address
55 Pukenamu Road
Rd 2 Te Horo
Otaki, 5582 New Zealand
Physical & service address used since 23 Apr 2010
55 Pukenamu Road
Rd 2
Otaki, 5582 New Zealand
Registered address used since 23 Apr 2010

Coastal Landscape Supplies Limited, a registered company, was started on 30 Jun 1994. 9429038714900 is the NZBN it was issued. The company has been run by 5 directors: Carolyn Joyce Lawton - an active director whose contract began on 01 Mar 1998,
Keith Taylor Lawton - an inactive director whose contract began on 01 Mar 1998 and was terminated on 22 May 2003,
Gavin James Rowe - an inactive director whose contract began on 01 Feb 1997 and was terminated on 01 Mar 1998,
Gwenneth Rowe - an inactive director whose contract began on 01 Feb 1997 and was terminated on 01 Mar 1998,
Rohan Francis Cooper - an inactive director whose contract began on 30 Jun 1994 and was terminated on 30 Jun 1997.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 2 addresses this company registered, namely: 55 Pukenamu Road, Rd 2 Te Horo, Otaki, 5582 (physical address),
55 Pukenamu Road, Rd 2, Otaki, 5582 (registered address),
55 Pukenamu Road, Rd 2 Te Horo, Otaki, 5582 (service address).
Coastal Landscape Supplies Limited had been using C Lawton, 55 Pukenamu Road, Te Horo, Otaki as their physical address up to 23 Apr 2010.
Previous aliases used by this company, as we managed to find at BizDb, included: from 30 Jun 1994 to 23 Mar 1998 they were called Whaka Investments No.8 Limited.

Addresses

Previous addresses

Address #1: C Lawton, 55 Pukenamu Road, Te Horo, Otaki

Physical address used from 23 Sep 2008 to 23 Apr 2010

Address #2: C Lawton, 55 Pukenamu Road, Te Horo, Rd Otaki

Registered address used from 23 Sep 2008 to 23 Apr 2010

Address #3: 55 Pukenamu Rd, Te Horo, Otaki

Physical address used from 14 Jun 2004 to 23 Sep 2008

Address #4: Rohan Cooper, 2 Broderick Road, Johnsonville

Registered address used from 22 May 2003 to 23 Sep 2008

Address #5: 12 Micheal Road, Paraparaumu Beach, Paraparaumu

Physical address used from 20 Jun 2000 to 14 Jun 2004

Address #6: P O Box 11-489, Manners Street, Wellington

Physical address used from 20 Jun 2000 to 20 Jun 2000

Address #7: 2 Broderick Road, Johnsonville

Registered address used from 24 May 2000 to 22 May 2003

Address #8: 33 Oriel Avenue, Tawa, Wellington

Registered address used from 01 Apr 1998 to 24 May 2000

Contact info
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 11 May 2023

Country of origin: NZ


Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lawton, Carolyn Joyce Te Horo
Otaki
Individual Lawton, Carolyn Joyce Paraparaumu
Directors

Carolyn Joyce Lawton - Director

Appointment date: 01 Mar 1998

Address: Te Horo, Otaki, 5582 New Zealand

Address used since 10 May 2016


Keith Taylor Lawton - Director (Inactive)

Appointment date: 01 Mar 1998

Termination date: 22 May 2003

Address: Paraparaumu,

Address used since 01 Mar 1998


Gavin James Rowe - Director (Inactive)

Appointment date: 01 Feb 1997

Termination date: 01 Mar 1998

Address: Taihape,

Address used since 01 Feb 1997


Gwenneth Rowe - Director (Inactive)

Appointment date: 01 Feb 1997

Termination date: 01 Mar 1998

Address: Taihape,

Address used since 01 Feb 1997


Rohan Francis Cooper - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 30 Jun 1997

Address: Lower Hutt,

Address used since 30 Jun 1994

Nearby companies

M.s.c. Allan Group Limited
67 Pukenamu Road

Trade Secret Limited
51 Pukenamu Road

Boanerges Trustee Limited
51 Pukenamu Road

Salon Finance Limited
77 Pukenamu Road

Salon Support Limited
77 Pukenamu Rd

Mjm Building Limited
6 Sylvia Way