Coast Property and Distribution Limited (issued a business number of 9429033444505) was launched on 20 Apr 2007. 8 addresess are currently in use by the company: Po Box 71, Hokitika, Hokitika, 7842 (type: postal, physical). Level 2, Como House, 51 Tancred Street, Hokitika had been their physical address, until 14 Feb 2022. Coast Property and Distribution Limited used other aliases, namely: Coast Pumps and Dairy Limited from 28 Nov 2007 to 11 Sep 2019, Hokitika Pumps and Filtration (2007) Limited (20 Apr 2007 to 28 Nov 2007). 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 96 shares (96% of shares), namely:
Jamm Evans Trustee Limited (an entity) located at Hokitika, Hokitika postcode 7810. As far as the second group is concerned, a total of 1 shareholder holds 2% of all shares (2 shares); it includes
Evans, Moreen Mary (an individual) - located at Rd 2, Hokitika. Next there is the third group of shareholders, share allocation (2 shares, 2%) belongs to 1 entity, namely:
Evans, Jeff Charles, located at Rd 2, Hokitika (an individual). "Internet only retailing" (ANZSIC G431050) is the classification the ABS issued to Coast Property and Distribution Limited. The Businesscheck data was last updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, Como House, 51 Tancred Street, Hokitika, 7810 | Registered | 27 Feb 2019 |
| Level 2, Como House, 51 Tancred Street, Hokitika, 7810 | Office | 03 Feb 2022 |
| Po Box 71, Hokitika, Hokitika, 7842 | Postal | 03 Feb 2022 |
| 51 Sewell Street, Hokitika, Hokitika, 7810 | Delivery | 03 Feb 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Jeff Charles Evans
Rd 2, Hokitika, 7882
Address used since 28 Feb 2011 |
Director | 20 Apr 2007 - current |
|
Moreen Mary Evans
Hokitika, 7882
Address used since 25 Jun 2019 |
Director | 25 Jun 2019 - current |
|
Michal Spenser Winter
Hokitika, 7810
Address used since 20 Apr 2007 |
Director | 20 Apr 2007 - 01 Apr 2015 |
| Type | Used since | |
|---|---|---|
| 51 Sewell Street, Hokitika, Hokitika, 7810 | Delivery | 03 Feb 2022 |
| 62 Tancred Street, Hokitika, Hokitika, 7810 | Other (Address For Share Register) & shareregister (Address For Share Register) | 03 Feb 2022 |
| 62 Tancred Street, Hokitika, 7810 | Physical & service | 14 Feb 2022 |
| Po Box 71, Hokitika, Hokitika, 7842 | Postal | 03 Feb 2023 |
| Level 2, Como House , 51 Tancred Street , Hokitika , 7810 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, Como House, 51 Tancred Street, Hokitika, 7810 | Physical | 27 Feb 2019 - 14 Feb 2022 |
| Level 1, Unit 7, 295 Blenheim Road, 8041 | Registered | 29 Apr 2013 - 27 Feb 2019 |
| Level 1, Unit 7, 295 Blenheim Road, 8041 | Physical | 18 Apr 2013 - 27 Feb 2019 |
| C/-paget & Associates Ltd, Level 2, 119 Wrights Road, Christchurch | Registered | 20 Apr 2007 - 29 Apr 2013 |
| C/-paget & Associates Ltd, Level 2, 119 Wrights Road, Christchurch | Physical | 20 Apr 2007 - 18 Apr 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jamm Evans Trustee Limited Shareholder NZBN: 9429051167585 Entity (NZ Limited Company) |
Hokitika Hokitika 7810 |
18 Sep 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Evans, Moreen Mary Individual |
Rd 2 Hokitika 7882 |
20 Apr 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Evans, Jeff Charles Individual |
Rd 2 Hokitika 7882 |
20 Apr 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Paget, Mark Clifford Individual |
Halswell Christchurch 8025 |
20 Apr 2007 - 18 Sep 2023 |
|
Winter, Shona Maree Individual |
Hokitika |
20 Apr 2007 - 14 Jul 2015 |
|
Winter, Michal Spenser Individual |
Hokitika |
20 Apr 2007 - 14 Jul 2015 |
![]() |
Ian Russell Motors Limited Level 1, Unit 7 |
![]() |
Lichfield Group Limited Unit 7, 295 Blenheim Road |
![]() |
Star Homeware Limited Suite 9, 301a Blenheim Road |
![]() |
Axis Bjj NZ Limited Unit 6b, 303 Blenheim Road |
![]() |
Toa Motor Limited Unit 6b, 303 Blenheim Road |
![]() |
Ij Flooring Limited Unit 6b, 303 Blenheim Road |
|
Wabi Matcha Limited 477 Halswell Road |
|
Montliving Limited Unit 3, 36 Birmingham Drive |
|
E-star Trade Limited 34 Waimairi Road |
|
Seniors New Zealand Limited 174 Condell Avenue |
|
Glc Group Limited 29e Hamilton Avenue |
|
Diy Real Estate New Zealand Limited 120a Clyde Road |