H W Coyle Limited, a registered company, was launched on 26 Apr 1956. 9429040713373 is the number it was issued. "Plumbing - except marine" (business classification E323150) is how the company is categorised. This company has been run by 9 directors: Maurice James Tusa - an active director whose contract began on 01 Jul 2011,
David John Henderson - an active director whose contract began on 01 Jul 2011,
Lyle John Mcilraith - an inactive director whose contract began on 05 Nov 1990 and was terminated on 01 Jul 2011,
Malcolm Everard Taylor - an inactive director whose contract began on 12 Sep 1992 and was terminated on 01 Jul 2011,
Wayne Colin Clive Turei - an inactive director whose contract began on 05 Jan 2009 and was terminated on 01 May 2011.
Last updated on 09 Mar 2024, our database contains detailed information about 2 addresses the company uses, namely: Cnr Leonard & Penrose Rd, Penrose, Auckland (registered address),
Corner Penrose & Leonard Roads, Penrose, Auckland (physical address),
Corner Penrose & Leonard Roads, Penrose, Auckland (service address).
A total of 120 shares are allocated to 4 shareholders (4 groups). The first group includes 1 share (0.83 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.83 per cent). Lastly there is the 3rd share allotment (59 shares 49.17 per cent) made up of 1 entity.
Principal place of activity
104 Leonard Road, Mount Wellington, Auckland, 1060 New Zealand
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Henderson, Michelle Anne |
Green Bay Auckland 0604 New Zealand |
19 Jul 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Preen, Claire Helen |
Mount Eden Auckland 1024 New Zealand |
19 Jul 2011 - |
Shares Allocation #3 Number of Shares: 59 | |||
Director | Tusa, Maurice James |
Mount Eden Auckland 1024 New Zealand |
19 Jul 2011 - |
Shares Allocation #4 Number of Shares: 59 | |||
Director | Henderson, David John |
Green Bay Auckland 0604 New Zealand |
19 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hannan, Penelope Claire |
Howick |
26 Apr 1956 - 19 Jul 2011 |
Individual | Mcilraith, Lyle John |
Glendowie |
26 Apr 1956 - 19 Jul 2011 |
Individual | Hannan, Jill Patricia (estate) |
Howick |
26 Apr 1956 - 21 Sep 2005 |
Individual | Taylor, Malcolm Everard |
St Heliers Auckland New Zealand |
26 Apr 1956 - 19 Jul 2011 |
Individual | Hannan, Matthew Neil |
Howick |
26 Apr 1956 - 21 Sep 2005 |
Individual | Hannan, Nigel Coyle |
Howick |
26 Apr 1956 - 19 Jul 2011 |
Individual | Kettlewell, Wh |
Silverdale New Zealand |
26 Apr 1956 - 19 Jul 2011 |
Maurice James Tusa - Director
Appointment date: 01 Jul 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Oct 2011
David John Henderson - Director
Appointment date: 01 Jul 2011
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 01 Jul 2011
Lyle John Mcilraith - Director (Inactive)
Appointment date: 05 Nov 1990
Termination date: 01 Jul 2011
Address: Glendowie, 1071 New Zealand
Address used since 05 Nov 1990
Malcolm Everard Taylor - Director (Inactive)
Appointment date: 12 Sep 1992
Termination date: 01 Jul 2011
Address: St Heliers, Auckland,
Address used since 12 Sep 1992
Wayne Colin Clive Turei - Director (Inactive)
Appointment date: 05 Jan 2009
Termination date: 01 May 2011
Address: Orakei, Auckland, 1071,
Address used since 05 Jan 2009
Peter Charles Tunnicliffe - Director (Inactive)
Appointment date: 05 Nov 1990
Termination date: 10 Jun 2008
Address: Riverhead,
Address used since 05 Nov 1990
Matthew Neil Hannan - Director (Inactive)
Appointment date: 05 Nov 1990
Termination date: 18 Jun 2004
Address: Howick,
Address used since 05 Nov 1990
Jill Patricia Hannan - Director (Inactive)
Appointment date: 15 Feb 2000
Termination date: 28 Jan 2002
Address: Howick,
Address used since 15 Feb 2000
Herbert Walter Coyle - Director (Inactive)
Appointment date: 05 Nov 1990
Termination date: 14 Jan 1998
Address: Howick,
Address used since 05 Nov 1990
Quix Commercial Limited
Corner Leonard & Penrose Roads
Retro Vehicle Enhancement Limited
88 Leonard Road
Rayanz Investments Limited
47 Portman Road
Nz Tree Tour & Travel Limited
45 Portman Road
Access Solutions Limited
100 Leonard Road
Sung Gi Enterprise Limited
6a Monier Place
Cooke Plumbing Company Limited
31 Station Road
Craftsman Plumbing Limited
69 Station Road
Jmal Drainage Limited
67 Hamlin Road
Laser Group Services Limited
1 Rockridge Avenue
Parris Plumbing Limited
3 Alcock Street
Quix Commercial Limited
Corner Leonard & Penrose Roads