C R Coles Trustee Limited (issued a business number of 9429031407540) was registered on 24 Aug 2010. 2 addresses are in use by the company: 10 Turi Street, Welbourn, New Plymouth, 4312 (type: registered, physical). 141 Gray Road, Claris, Great Barrier Island (Aotea Island) had been their registered address, up until 27 May 2020. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1 share (100% of shares), namely:
Coles, Maria Maeve (an individual) located at Great Barrier Island (Aotea Island) postcode 0991. "Trustee service" (ANZSIC K641965) is the classification the Australian Bureau of Statistics issued to C R Coles Trustee Limited. Businesscheck's data was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
141 Gray Road, Claris, Great Barrier Island (aotea Island), 0991 | Service & physical | 21 Aug 2017 |
10 Turi Street, Welbourn, New Plymouth, 4312 | Registered | 27 May 2020 |
Name and Address | Role | Period |
---|---|---|
Maria Maeve Coles
Great Barrier Island (aotea Island), 0991
Address used since 11 Aug 2017 |
Director | 11 Aug 2017 - current |
Henry Bernard Chellew
Point Chevalier, Auckland, 1022
Address used since 01 Jan 1970 |
Director | 24 Aug 2010 - 25 Sep 2017 |
10 Turi Street , Welbourn , New Plymouth , 4312 |
Previous address | Type | Period |
---|---|---|
141 Gray Road, Claris, Great Barrier Island (aotea Island), 0991 | Registered | 21 Aug 2017 - 27 May 2020 |
Level 6, 2 Emily Place, Auckland City, 1140 | Physical | 22 May 2017 - 21 Aug 2017 |
Level 6, 2 Emily Place, Auckland City, 1140 | Registered | 31 Jan 2014 - 21 Aug 2017 |
Level 6, Guildford House, 2 Emily Place, Auckland City, 1140 | Physical | 24 Aug 2010 - 22 May 2017 |
Level 6, Guildford House, 2 Emily Place, Auckland City, 1140 | Registered | 24 Aug 2010 - 31 Jan 2014 |
Shareholder Name | Address | Period |
---|---|---|
Coles, Maria Maeve Individual |
Great Barrier Island (aotea Island) 0991 |
11 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcentee, Francis Kevin Individual |
Te Atatu Peninsula Auckland 0610 |
23 Jan 2014 - 11 Aug 2017 |
Chellew, Henry Bernard Individual |
Point Chevalier Auckland 1022 |
24 Aug 2010 - 11 Aug 2017 |
Stainton, Bruce Mcinnes Individual |
Birkenhead Auckland 0626 |
23 Jan 2014 - 11 Aug 2017 |
Henry Bernard Chellew Director |
Point Chevalier Auckland 1022 |
24 Aug 2010 - 11 Aug 2017 |
Langford Homes Limited Cross Roads, |
|
Logan Golaboski Limited 11 Whangaparapara Road |
|
Aotea Contractors Limited 274 Hector Sanderson Road |
|
Great Barrier Island Sports & Social Club Incorporated 19 Whangaparapara Road |
|
Great Barrier Island Engineering Limited 10 Gray Road |
Kilgallon Trustee Limited 129 Mason Road |
The Cove Limited Harris Bay |
Obt Limited 20 Thistle Terrace |
Vhk Limited 109 Ashton Road |
Sunrise Ridge Trustee Limited 321 Takatu Road |
Morris Waka Trustee Company Limited 48 Tongue Farm Road |