General information

H W Coyle Limited

Type: NZ Limited Company (Ltd)
9429040713373
New Zealand Business Number
53649
Company Number
Registered
Company Status
010045053
GST Number
E323150 - Plumbing - Except Marine
Industry classification codes with description

H W Coyle Limited (issued a business number of 9429040713373) was launched on 26 Apr 1956. 2 addresses are in use by the company: Cnr Leonard & Penrose Rd, Penrose, Auckland (type: registered, physical). 120 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1 share (0.83% of shares), namely:
Henderson, Michelle Anne (an individual) located at Hillsborough, Auckland postcode 1061. When considering the second group, a total of 1 shareholder holds 0.83% of all shares (1 share); it includes
Preen, Claire Helen (an individual) - located at Titirangi, Auckland. The next group of shareholders, share allotment (59 shares, 49.17%) belongs to 1 entity, namely:
Tusa, Maurice James, located at Titirangi, Auckland (a director). "Plumbing - except marine" (ANZSIC E323150) is the classification the Australian Bureau of Statistics issued to H W Coyle Limited. Our information was last updated on 24 May 2025.

Current address Type Used since
Cnr Leonard & Penrose Rd, Penrose, Auckland Registered 10 Jun 1997
Corner Penrose & Leonard Roads, Penrose, Auckland Physical & service 10 Jun 1997
Contact info
64 9 5799065
Phone (Phone)
admin@quixnz.com
Email
No website
Website
www.quixnz.com
Website
Directors
Name and Address Role Period
Maurice James Tusa
Titirangi, Auckland, 0604
Address used since 08 Aug 2024
Mount Eden, Auckland, 1024
Address used since 27 Oct 2011
Director 01 Jul 2011 - current
David John Henderson
Hillsborough, Auckland, 1061
Address used since 01 Aug 2024
Green Bay, Auckland, 0604
Address used since 01 Jul 2011
Director 01 Jul 2011 - current
Lyle John Mcilraith
Glendowie, 1071
Address used since 05 Nov 1990
Director 05 Nov 1990 - 01 Jul 2011
Malcolm Everard Taylor
St Heliers, Auckland,
Address used since 12 Sep 1992
Director 12 Sep 1992 - 01 Jul 2011
Wayne Colin Clive Turei
Orakei, Auckland, 1071,
Address used since 05 Jan 2009
Director 05 Jan 2009 - 01 May 2011
Peter Charles Tunnicliffe
Riverhead,
Address used since 05 Nov 1990
Director 05 Nov 1990 - 10 Jun 2008
Matthew Neil Hannan
Howick,
Address used since 05 Nov 1990
Director 05 Nov 1990 - 18 Jun 2004
Jill Patricia Hannan
Howick,
Address used since 15 Feb 2000
Director 15 Feb 2000 - 28 Jan 2002
Herbert Walter Coyle
Howick,
Address used since 05 Nov 1990
Director 05 Nov 1990 - 14 Jan 1998
Addresses
Principal place of activity
104 Leonard Road , Mount Wellington , Auckland , 1060
Financial Data
Financial info
120
Total number of Shares
September
Annual return filing month
06 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Henderson, Michelle Anne
Individual
Hillsborough
Auckland
1061
19 Jul 2011 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Preen, Claire Helen
Individual
Titirangi
Auckland
0604
19 Jul 2011 - current
Shares Allocation #3 Number of Shares: 59
Shareholder Name Address Period
Tusa, Maurice James
Director
Titirangi
Auckland
0604
19 Jul 2011 - current
Shares Allocation #4 Number of Shares: 59
Shareholder Name Address Period
Henderson, David John
Director
Hillsborough
Auckland
1061
19 Jul 2011 - current

Historic shareholders

Shareholder Name Address Period
Mcilraith, Lyle John
Individual
Glendowie
26 Apr 1956 - 19 Jul 2011
Hannan, Jill Patricia (estate)
Individual
Howick
26 Apr 1956 - 21 Sep 2005
Hannan, Penelope Claire
Individual
Howick
26 Apr 1956 - 19 Jul 2011
Taylor, Malcolm Everard
Individual
St Heliers
Auckland
26 Apr 1956 - 19 Jul 2011
Hannan, Matthew Neil
Individual
Howick
26 Apr 1956 - 21 Sep 2005
Hannan, Nigel Coyle
Individual
Howick
26 Apr 1956 - 19 Jul 2011
Kettlewell, Wh
Individual
Silverdale
26 Apr 1956 - 19 Jul 2011
Location
Companies nearby
Similar companies
Craftsman Plumbing Limited
69 Station Road
Cooke Plumbing Company Limited
27 Station Road
Laser Group Services Limited
1 Rockridge Avenue
Han Plumbing Limited
Suite 2, 710 Great South Road
Plumbing Plus Limited
Unit 4, 359 Church Street
Essential Plumbing And Gas Limited
239 Marua Road