Design Coast Limited (NZBN 9429032648638) was launched on 25 Jul 2008. 2 addresses are currently in use by the company: 37C Harwood Street, Hamilton Central, Hamilton, 3204 (type: registered, physical). 11 Tuhoro Street, Otorohanga, Otorohanga had been their registered address, until 10 May 2021. Design Coast Limited used other names, namely: Anthem Developments Limited from 05 Aug 2015 to 08 Apr 2019, Easy Plans Limited (18 Sep 2014 to 05 Aug 2015) and Kitset Homes Limited (12 Sep 2011 - 18 Sep 2014). 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Finlay, Anna Louise (a director) located at Rd 1, Hamilton postcode 3281. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Finlay, Nathan David (an individual) - located at Rd 1, Hamilton. The Businesscheck database was updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 37c Harwood Street, Hamilton Central, Hamilton, 3204 | Registered & physical & service | 10 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Anna Louise Finlay
Rd 1, Hamilton, 3281
Address used since 22 Jun 2016 |
Director | 25 Jul 2008 - current |
|
Anna Finlay
Rd 1, Hamilton, 3281
Address used since 22 Jun 2016 |
Director | 25 Jul 2008 - current |
|
Nathan David Finlay
Rd 1, Hamilton, 3281
Address used since 22 Jun 2016 |
Director | 25 Jul 2008 - current |
| Previous address | Type | Period |
|---|---|---|
| 11 Tuhoro Street, Otorohanga, Otorohanga, 3900 | Registered & physical | 02 Oct 2020 - 10 May 2021 |
| Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 | Registered & physical | 13 Nov 2014 - 02 Oct 2020 |
| Suite 10, 9 Lynden Court, Chartwell, Hamilton, 3210 | Physical & registered | 14 Apr 2011 - 13 Nov 2014 |
| C/-staples Rodway Waikato L.p, Wel, House, 5th Floor, Corner Victoria &, London Streets, Hamilton | Registered | 08 Jan 2010 - 14 Apr 2011 |
| C/-staples Rodway Waikato L.p, Wel, House, 5th Floor, Corner Victoria And, London Streets, Hamilton | Physical | 08 Jan 2010 - 14 Apr 2011 |
| C/-staples Rodway Waikato Ltd & Co, Wel, House, 5th Floor, Corner Victoria And, London Streets, Hamilton | Registered & physical | 25 Jul 2008 - 08 Jan 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Finlay, Anna Louise Director |
Rd 1 Hamilton 3281 |
24 Sep 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Finlay, Nathan David Individual |
Rd 1 Hamilton 3281 |
25 Jul 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Finlay, Anna Individual |
Rd 1 Hamilton 3281 |
25 Jul 2008 - 24 Sep 2020 |
![]() |
Mistry & Sons Limited Level 3, Pwc Centre |
![]() |
Square Cheese Limited Level 3 - Pwc Centre |
![]() |
Rgm Plant Limited Level 3, Pwc Centre |
![]() |
Parklands Runoff Limited Level 3, Pwc Centre |
![]() |
D J Rydon Limited Level 3, Pwc Centre |
![]() |
Boulder Creek Hydro Limited Level 3 - Pwc Centre |