General information

Coromandel Waters Edge Limited

Type: NZ Limited Company (Ltd)
9429041693414
New Zealand Business Number
5667971
Company Number
Registered
Company Status
L671160 - Rental Of Residential Property
Industry classification codes with description

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
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
08 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Sturgeon, Jarrett Ross
Individual
Coromandel
Coromandel
3506
07 Jun 2018 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Hallam, Briar Anne
Director
Coromandel
Coromandel
3506
08 Apr 2015 - current

Historic shareholders

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
Location
Similar companies
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