Cote Charme De La Mer Limited was registered on 11 Aug 2005 and issued a business number of 9429034645529. The registered LTD company has been managed by 2 directors: Carol Elizabeth Houston - an active director whose contract started on 11 Aug 2005,
Phillip Arthur Verry - an inactive director whose contract started on 11 Aug 2005 and was terminated on 20 Apr 2009.
According to BizDb's information (last updated on 03 Apr 2024), the company registered 1 address: 53 Ingram Road, Rd 2, Hamilton, 3282 (category: registered, physical).
Until 21 Aug 2015, Cote Charme De La Mer Limited had been using Red Stag Investments, Investment House, Waipa State Mill Road, Rotorua as their registered address.
A total of 100000 shares are allocated to 1 group (4 shareholders in total). As far as the first group is concerned, 100000 shares are held by 4 entities, namely:
Houston, Carol Elizabeth (an individual) located at Takapu Valley, Wellington postcode 5028,
Dinmore, Louise Jane (an individual) located at Rd 3, Katikati postcode 3170,
Verry, Lyndsey Eleanor (an individual) located at Pukehangi Road, Rotorua postcode 3015. Cote Charme De La Mer Limited has been classified as "Investment company operation" (business classification K624050).
Previous addresses
Address: Red Stag Investments, Investment House, Waipa State Mill Road, Rotorua, 3040 New Zealand
Registered & physical address used from 11 Aug 2014 to 21 Aug 2015
Address: Investment House, Waipa State Mill Road, Rotorua, 3040 New Zealand
Registered address used from 09 Aug 2013 to 11 Aug 2014
Address: Eros House, Waipa State Mill Road, Rotorua, 3040 New Zealand
Registered address used from 14 Aug 2012 to 09 Aug 2013
Address: C/-iles Casey, 1081 Hinemoa Street, Rotorua New Zealand
Physical address used from 31 Jan 2008 to 11 Aug 2014
Address: C/-iles Casey, 1081 Hinemoa Street, Rotorua New Zealand
Registered address used from 31 Jan 2008 to 14 Aug 2012
Address: Isles Casey, Chartered Accountant, 1081 Hinemoa Street, Rotorua
Registered & physical address used from 11 Aug 2005 to 31 Jan 2008
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 05 Aug 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Houston, Carol Elizabeth |
Takapu Valley Wellington 5028 New Zealand |
26 Aug 2009 - |
Individual | Dinmore, Louise Jane |
Rd 3 Katikati 3170 New Zealand |
26 Aug 2009 - |
Individual | Verry, Lyndsey Eleanor |
Pukehangi Road Rotorua 3015 New Zealand |
26 Aug 2009 - |
Individual | Verry, Hilton Russell |
Rd 2 Napier 4182 New Zealand |
26 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Verry, Phillip Arthur |
Rotorua |
11 Aug 2005 - 27 Jun 2010 |
Carol Elizabeth Houston - Director
Appointment date: 11 Aug 2005
Address: Takapu Valley, Wellington, 5028 New Zealand
Address used since 11 Aug 2015
Phillip Arthur Verry - Director (Inactive)
Appointment date: 11 Aug 2005
Termination date: 20 Apr 2009
Address: Rotorua, 3015 New Zealand
Address used since 11 Aug 2005
Red Stag Wood Solutions Limited
53 Ingram Road
Ec Hotel Limited
53 Ingram Road
Leo&michelle Transport Limited
9 Ingram Rd
Clearwater Quays Apartments Limited
53 Ingram Road
Red Stag Investments Limited
53 Ingram Road
Eros Clearwater Holdings Limited
Red Stag Investments Limited
Genetic Development (nz) Holdings Limited
3680 Ohaupo Road
Jk Invest Limited
637 Pencarrow Road
Make It Rain Limited
13 Plunket Terrace
Rivasika Heera Limited
42d Woodcock Road
Rover Holdings Limited
212a Newell Road
Tdg Livestock Limited
43 Lee Martin Road