Coast Cars and Commercial Limited (New Zealand Business Number 9429040272917) was launched on 07 Jun 1973. 2 addresses are in use by the company: 12 Herbert Street, Greymouth, Greymouth, 7805 (type: registered, physical). 19 Herbert Street,, Greymouth had been their physical address, up to 05 Nov 2019. Coast Cars and Commercial Limited used more aliases, namely: Brown Walters & Company Limited from 07 Jun 1973 to 20 May 1992. 84400 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 24867 shares (29.46 per cent of shares), namely:
Nicol, Guy Owen (an individual) located at Greymouth, Greymouth postcode 7805. As far as the second group is concerned, a total of 1 shareholder holds 29.46 per cent of all shares (24867 shares); it includes
Hamilton, Alastair John (an individual) - located at Greymouth, Greymouth. Moving on to the third group of shareholders, share allotment (34666 shares, 41.07%) belongs to 1 entity, namely:
Gilbert, Pauline Frances, located at Blaketown, Greymouth (an individual). The Businesscheck database was last updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 12 Herbert Street, Greymouth, Greymouth, 7805 | Registered & physical & service | 05 Nov 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Pauline Frances Gilbert
Blaketown, Greymouth, 7805
Address used since 12 Dec 2012 |
Director | 12 Dec 2012 - current |
|
Alastair John Hamilton
Greymouth, Greymouth, 7805
Address used since 20 Jul 2015 |
Director | 20 Jul 2015 - current |
|
Guy Owen Nicol
Greymouth, Greymouth, 7805
Address used since 20 Jul 2015 |
Director | 20 Jul 2015 - current |
|
David John Plumridge
Greymouth,
Address used since 01 Apr 2010 |
Director | 03 Oct 1996 - 31 Jul 2015 |
|
Margaret Olwynne White
Greymouth 7805,
Address used since 01 Nov 2009 |
Director | 01 Nov 1995 - 20 Jul 2015 |
|
Helen Anne Osborne
Greymouth,
Address used since 01 Apr 2010 |
Director | 29 Nov 2005 - 20 Jul 2015 |
|
William White
Greymouth, 7805
Address used since 01 May 1992 |
Director | 01 May 1992 - 17 Nov 2009 |
|
John Gluyas
Kermode Street, Ashburton,
Address used since 01 May 1992 |
Director | 01 May 1992 - 29 Apr 2005 |
|
Arthur Edward Wickers
Hokitika,
Address used since 01 May 1992 |
Director | 01 May 1992 - 02 Mar 1994 |
| Previous address | Type | Period |
|---|---|---|
| 19 Herbert Street,, Greymouth, 7805 | Physical & registered | 30 Sep 2015 - 05 Nov 2019 |
| 67-69 Herbert Street, Greymouth | Physical & registered | 03 Jun 1998 - 03 Jun 1998 |
| 12 Herbert Street, Greymouth | Physical & registered | 03 Jun 1998 - 30 Sep 2015 |
| Company Premises, 25-31 Herbert St, Greymouth | Registered | 08 Sep 1992 - 03 Jun 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nicol, Guy Owen Individual |
Greymouth Greymouth 7805 |
22 Sep 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hamilton, Alastair John Individual |
Greymouth Greymouth 7805 |
22 Sep 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gilbert, Pauline Frances Individual |
Blaketown Greymouth 7805 |
03 Nov 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Plumridge, David John Individual |
Greymouth Greymouth 7805 |
07 Jun 1973 - 28 Jan 2022 |
|
Plumridge, David John Individual |
Greymouth |
07 Jun 1973 - 28 Jan 2022 |
|
Plumridge, David John Individual |
Greymouth |
07 Jun 1973 - 28 Jan 2022 |
|
Plumridge, David John Individual |
Greymouth Greymouth 7805 |
07 Jun 1973 - 28 Jan 2022 |
|
Osborne, Helen Anne Individual |
Greymouth |
29 Jul 2005 - 22 Sep 2015 |
|
White, Margaret Olwynne Individual |
Greymouth |
07 Jun 1973 - 29 Jul 2005 |
|
Gluyas, John Individual |
Ashburton |
07 Jun 1973 - 29 Jul 2005 |
|
White, William Individual |
Greymouth |
07 Jun 1973 - 28 Apr 2006 |
|
White, Margaret Olwynne Individual |
Greymouth |
29 Jul 2005 - 22 Sep 2015 |
|
Plumridge, David John Individual |
Greymouth |
07 Jun 1973 - 28 Jan 2022 |
|
Plumridge, David John Individual |
Greymouth |
07 Jun 1973 - 28 Jan 2022 |
|
Plumridge, David John Individual |
Greymouth Greymouth 7805 |
07 Jun 1973 - 28 Jan 2022 |
![]() |
4 Y Mining Limited 19 Herbert Street |
![]() |
Florist Supplies 2010 Limited 19 Herbert Street |
![]() |
Crushington Engineering Limited 19 Herbert Street |
![]() |
Jamesfield Consultancy Limited 19 Herbert Street |
![]() |
Golden Fleece Mining Limited 19 Herbert Street |
![]() |
Blackard Limited 19 Herbert Street |