Coast To Coast Health Care Limited (issued a business number of 9429032610369) was incorporated on 28 Aug 2008. 2 addresses are currently in use by the company: 51 Morrison Drive, Warkworth, Warkworth, 0910 (type: physical, registered). 51 Morrison Drive, Warkworth, Warkworth had been their registered address, up to 19 May 2016. 2000 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 499 shares (24.95% of shares), namely:
Anderson, Neil Adam (an individual) located at Wellsford postcode 0974,
Anderson, Denise (an individual) located at Rd 4, Wellsford postcode 0974. In the second group, a total of 1 shareholder holds 0.05% of all shares (exactly 1 share); it includes
Anderson, Neil Adam (an individual) - located at Wellsford. Moving on to the next group of shareholders, share allotment (1 share, 0.05%) belongs to 1 entity, namely:
Malloy, Dr Timothy Michael, located at Rd 1, Warkworth (a director). Businesscheck's information was updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 51 Morrison Drive, Warkworth, Warkworth, 0910 | Physical & registered & service | 19 May 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Dr Timothy Michael Malloy
Rd 1, Warkworth, 0981
Address used since 01 Apr 2015 |
Director | 28 Aug 2008 - current |
|
Neil Anderson
Rd 4, Wellsford, 0974
Address used since 20 Sep 2017
Rd3, Wellsford, 0973
Address used since 14 May 2015 |
Director | 14 May 2015 - current |
|
Wynanda Johanna Maria Nancy Malloy
Makarau, Warkworth, 0981
Address used since 25 May 2015 |
Director | 25 May 2015 - current |
|
Dr Anne Ostmo Scott
Leigh,
Address used since 28 Aug 2008 |
Director | 28 Aug 2008 - 13 Dec 2013 |
|
Dr Michael John Evans
Warkworth, 0910
Address used since 28 Aug 2008 |
Director | 28 Aug 2008 - 25 Sep 2009 |
|
Dr Francesco Lentini
Snells Beach, Warkworth, 0920
Address used since 28 Aug 2008 |
Director | 28 Aug 2008 - 24 Sep 2009 |
| Previous address | Type | Period |
|---|---|---|
| 51 Morrison Drive, Warkworth, Warkworth, 0910 | Registered & physical | 03 Sep 2013 - 19 May 2016 |
| Bavage Chapman Knight Ltd, 51 Morrison Drive, Warkworth | Registered & physical | 28 Aug 2008 - 03 Sep 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Anderson, Neil Adam Individual |
Wellsford 0974 |
11 Dec 2013 - current |
|
Anderson, Denise Individual |
Rd 4 Wellsford 0974 |
09 Feb 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Anderson, Neil Adam Individual |
Wellsford 0974 |
11 Dec 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Malloy, Dr Timothy Michael Director |
Rd 1 Warkworth 0981 |
11 Dec 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dr Tim Malloy Limited Shareholder NZBN: 9429036986958 Entity (NZ Limited Company) |
Rd 1 Warkworth 0981 |
28 Aug 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Malloy, Dr Timothy Michael Individual |
Wellsford 0900 |
19 Oct 2009 - 11 Dec 2013 |
|
Scott, Dr Anne Ostmo Individual |
Leigh |
19 Oct 2009 - 11 Dec 2013 |
|
Avalon Services Limited Shareholder NZBN: 9429035442288 Company Number: 1504105 Entity |
28 Aug 2008 - 27 Jun 2010 | |
|
Lentini Medical Limited Shareholder NZBN: 9429034268148 Company Number: 1777660 Entity |
28 Aug 2008 - 27 Jun 2010 | |
|
Avalon Services Limited Shareholder NZBN: 9429035442288 Company Number: 1504105 Entity |
28 Aug 2008 - 27 Jun 2010 | |
|
A. O. Scott Medical Limited Shareholder NZBN: 9429035884798 Company Number: 1347781 Entity |
28 Aug 2008 - 11 Dec 2013 | |
|
Lentini Medical Limited Shareholder NZBN: 9429034268148 Company Number: 1777660 Entity |
28 Aug 2008 - 27 Jun 2010 | |
|
A. O. Scott Medical Limited Shareholder NZBN: 9429035884798 Company Number: 1347781 Entity |
28 Aug 2008 - 11 Dec 2013 |
![]() |
Rodney Marine Limited 51 Morrison Drive |
![]() |
T.h Construction Limited 51 Morrison Drive |
![]() |
Vallance Family Trustees Limited 51 Morrison Drive |
![]() |
Rural Design (1984) Limited 51a Morrison Drive |
![]() |
Dags Limited 51 Morrison Drive |
![]() |
Talbot Dance Academy Limited 51 Morrison Drive |