General information

Coast2coast Building Services Limited

Type: NZ Limited Company (Ltd)
9429033243955
New Zealand Business Number
1966060
Company Number
Registered
Company Status

Coast2Coast Building Services Limited (issued a New Zealand Business Number of 9429033243955) was incorporated on 25 Jul 2007. 4 addresses are in use by the company: Level 10, 85 Alexandra Street, Hamilton Central, Hamilton, 3204 (type: registered, physical). Level 1, 219 Great South Road, Takanini, Auckland had been their registered address, up until 19 Jul 2017. Coast2Coast Building Services Limited used more aliases, namely: Coast 2 Coast Scaffolding Limited from 25 Jul 2007 to 29 Sep 2010. 20000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 19998 shares (99.99 per cent of shares), namely:
Tapp, Roger Thomas (an individual) located at Rd 1, Huntly postcode 3771,
Green, Mary Jean (an individual) located at Whitianga postcode 3510,
Green, David Michael (an individual) located at Whitianga postcode 3510. As far as the second group is concerned, a total of 1 shareholder holds 0.01 per cent of all shares (exactly 1 share); it includes
Green, David Michael (an individual) - located at Whitianga. Moving on to the next group of shareholders, share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Green, Mary Jean, located at Whitianga (an individual). The Businesscheck information was updated on 02 Apr 2024.

Current address Type Used since
Level 1, 219 Great South Road, Takanini, Auckland Other (Address For Share Register) & shareregister (Address For Share Register) 28 Jul 2009
Level 10, 85 Alexandra Street, Hamilton Central, Hamilton, 3204 Registered & physical & service 19 Jul 2017
Directors
Name and Address Role Period
David Michael Green
Whitianga, Coromandel Peninsula, 3510
Address used since 03 May 2016
Director 25 Jul 2007 - current
Mary Jean Green
Whitianga, Whitianga, 3510
Address used since 31 Mar 2017
Director 31 Mar 2017 - current
James Cameron Ross
Rd 2, Papakura, 2582
Address used since 26 Nov 2009
Director 25 Jul 2007 - 11 Jul 2016
Addresses
Previous address Type Period
Level 1, 219 Great South Road, Takanini, Auckland Registered & physical 04 Aug 2009 - 19 Jul 2017
7 The Furlong, Takanini, Auckland Physical & registered 25 Jul 2007 - 04 Aug 2009
Financial Data
Financial info
20000
Total number of Shares
May
Annual return filing month
07 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 19998
Shareholder Name Address Period
Tapp, Roger Thomas
Individual
Rd 1
Huntly
3771
20 Mar 2024 - current
Green, Mary Jean
Individual
Whitianga
3510
25 Jul 2007 - current
Green, David Michael
Individual
Whitianga
3510
25 Jul 2007 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Green, David Michael
Individual
Whitianga
3510
25 Jul 2007 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Green, Mary Jean
Individual
Whitianga
3510
25 Jul 2007 - current

Historic shareholders

Shareholder Name Address Period
Tinsley, Glenn Maxwell
Individual
Rd 1
Waihi
25 Jul 2007 - 20 Mar 2024
Ir & Jc Ross Investment Holdings Limited
Shareholder NZBN: 9429030297432
Company Number: 4369058
Entity
08 Apr 2013 - 29 May 2017
Ian Ross Trustees Limited
Shareholder NZBN: 9429035171096
Company Number: 1558152
Entity
25 Jul 2007 - 08 Apr 2013
James Ross Trustees Limited
Shareholder NZBN: 9429035170228
Company Number: 1558526
Entity
25 Jul 2007 - 08 Apr 2013
Ir & Jc Ross Investment Holdings Limited
Shareholder NZBN: 9429030297432
Company Number: 4369058
Entity
08 Apr 2013 - 29 May 2017
Ian Ross Trustees Limited
Shareholder NZBN: 9429035171096
Company Number: 1558152
Entity
25 Jul 2007 - 08 Apr 2013
James Ross Trustees Limited
Shareholder NZBN: 9429035170228
Company Number: 1558526
Entity
25 Jul 2007 - 08 Apr 2013
Location
Companies nearby
Tippy Investments Limited
Level 1, 851 Victoria Street
Stoke Medical Centre Limited
Level 10, 85 Alexandra Street
NZ Pet Cremate Limited
Level 10, 85 Alexandra Street
Hinde Sight Limited
Level 1, 851 Victoria Street
Acacia Views Limited
Level 10, 85 Alexandra Street
Quantum Residential Limited
Level 1, 851 Victoria Street