Coast To Coast Daily Bus Service Limited (issued a business number of 9429039081445) was registered on 23 Aug 1991. 2 addresses are in use by the company: 77 Solomon Avenue, Redwood, Christchurch, 8051 (type: registered, physical). 7 Frome Place, Saint Albans, Christchurch had been their physical address, until 20 May 2021. Coast To Coast Daily Bus Service Limited used more aliases, namely: Coast To Coast Shuttle Limited from 23 Aug 1991 to 04 Aug 1993. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100% of shares), namely:
Kane, Paul Anthony (an individual) located at Redwood, Christchurch postcode 8051. Businesscheck's data was last updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 77 Solomon Avenue, Redwood, Christchurch, 8051 | Registered & physical & service | 20 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul Anthony Kane
Redwood, Christchurch, 8051
Address used since 12 May 2021
Saint Albans, Christchurch, 8052
Address used since 02 May 2011 |
Director | 07 Apr 1994 - current |
|
Paula Anne Kane
Christchurch, 8051
Address used since 07 Apr 1994 |
Director | 07 Apr 1994 - 09 Oct 2009 |
|
Mark Reid Davies
Mt Ruapehu,
Address used since 23 Aug 1991 |
Director | 23 Aug 1991 - 01 Apr 2003 |
|
Dianne Elizabeth Davies
Mt Ruapehu,
Address used since 23 Aug 1991 |
Director | 23 Aug 1991 - 01 Apr 2003 |
|
Cherilyn Kyle
Christchurch,
Address used since 23 Aug 1991 |
Director | 23 Aug 1991 - 01 Apr 1994 |
|
Allan Lindsay Barber
Christchurch,
Address used since 23 Aug 1991 |
Director | 23 Aug 1991 - 01 Apr 1994 |
| Previous address | Type | Period |
|---|---|---|
| 7 Frome Place, Saint Albans, Christchurch, 8052 | Physical & registered | 10 May 2011 - 20 May 2021 |
| 33 Langes Road, Marshlands, Christchurch | Physical | 01 Jul 1997 - 10 May 2011 |
| 33 Langes Road, Marshlands, Christchurch | Registered | 22 Feb 1996 - 10 May 2011 |
| House No 1, Main Road, Arthus Pass | Registered | 22 Feb 1996 - 22 Feb 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kane, Paul Anthony Individual |
Redwood Christchurch 8051 |
23 Aug 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kane, Paula Anne Individual |
Christchurch |
23 Aug 1991 - 27 Nov 2009 |
![]() |
Shekinah Glory Christian Fellowship 320 Cranford Street |
![]() |
Mgm Equities Limited 340 |
![]() |
Pitcl Limited 33 Esperance Street |
![]() |
My Collective Limited 47 Croziers Road |
![]() |
Bigtop Rentals Limited 51 Croziers Road |
![]() |
The Typing Company Limited 37 Croziers Road |