Coromandel Waters Edge Limited (New Zealand Business Number 9429041693414) was incorporated on 08 Apr 2015. 2 addresses are currently in use by the company: 13 Koromiko Drive, Coromandel, Coromandel, 3506 (type: registered, physical). 120 Mcquoid Road, Preece Point, Coromandel had been their registered address, until 10 Jun 2022. Coromandel Waters Edge Limited used other aliases, namely: Strategic Property Management Limited from 07 Apr 2015 to 24 May 2017. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Sturgeon, Jarrett Ross (an individual) located at Coromandel, Coromandel postcode 3506. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Hallam, Briar Anne (a director) - located at Coromandel, Coromandel. "Rental of residential property" (ANZSIC L671160) is the classification the Australian Bureau of Statistics issued Coromandel Waters Edge Limited. The Businesscheck data was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
13 Koromiko Drive, Coromandel, Coromandel, 3506 | Registered & physical & service | 10 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Briar Anne Hallam
Coromandel, Coromandel, 3506
Address used since 01 Jun 2022 |
Director | 08 Apr 2015 - current |
Briar Anne Sturgeon
Preece Point, Coromandel, 3506
Address used since 07 Nov 2018
Ohaupo, Ohaupo, 3803
Address used since 20 Jul 2016 |
Director | 08 Apr 2015 - current |
Jarrett Ross Sturgeon
Coromandel, Coromandel, 3506
Address used since 01 Jun 2022
Preece Point, Coromandel, 3506
Address used since 01 Jul 2020 |
Director | 01 Jul 2020 - current |
Michelle Sturgeon
Coromandel, Coromandel, 3506
Address used since 18 May 2017 |
Director | 18 May 2017 - 27 Apr 2018 |
120 Mcquoid Road , Preece Point , Coromandel , 3506 |
Previous address | Type | Period |
---|---|---|
120 Mcquoid Road, Preece Point, Coromandel, 3506 | Registered & physical | 01 Nov 2018 - 10 Jun 2022 |
26 Duke Street, Cambridge, Cambridge, 3434 | Registered & physical | 23 Apr 2018 - 01 Nov 2018 |
26 Duke Street, Cambridge, Cambridge, 3434 | Registered & physical | 01 Jun 2017 - 23 Apr 2018 |
26 Duke Street, Cambridge, Cambridge, 3434 | Physical & registered | 20 Jun 2016 - 01 Jun 2017 |
75 Mill Road, Rd 1, Ohaupo, 3881 | Registered & physical | 08 Apr 2015 - 20 Jun 2016 |
Shareholder Name | Address | Period |
---|---|---|
Sturgeon, Jarrett Ross Individual |
Coromandel Coromandel 3506 |
07 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Hallam, Briar Anne Director |
Coromandel Coromandel 3506 |
08 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Hallam, Brent William Individual |
Coromandel Coromandel 3506 |
07 Jun 2018 - 03 Aug 2020 |
Sturgeon, Michelle Individual |
Coromandel Coromandel 3506 |
23 May 2017 - 07 Jun 2018 |
Hallam, Maureen Leslie Individual |
Coromandel Coromandel 3506 |
07 Jun 2018 - 03 Aug 2020 |
Hallam, Maureen Leslie Individual |
Coromandel Coromandel 3506 |
07 Jun 2018 - 03 Aug 2020 |
Hallam, Brent William Individual |
Coromandel Coromandel 3506 |
07 Jun 2018 - 03 Aug 2020 |
Co-pilot Holdings Limited 26 Duke Street |
|
Langsford Construction Limited 26 Duke Street |
|
Kingswood Healthcare Morrinsville Limited 26 Duke Street |
|
Kingswood Healthcare Management Limited 26 Duke Street |
|
Kingswood Healthcare Matamata Limited 26 Duke Street |
|
Kingswood Trustees Limited 26 Duke Street |
Pmp Investments Limited 1 Browning Street |
Hence Investments Limited Chartered Accountants |
Block Rd 4 Limited Chartered Accountants |
Tershim Properties Limited Chartered Accountants |
T42 Investments Limited 47 Alpha Street |
Wilma Holdings Limited 19 Victoria Street |