General information

Coastal Health Limited

Type: NZ Limited Company (Ltd)
9429041710401
New Zealand Business Number
5682032
Company Number
Registered
Company Status
Q851110 - Clinic - Medical - General Practice
Industry classification codes with description

Coastal Health Limited (issued an NZ business number of 9429041710401) was incorporated on 16 Apr 2015. 4 addresses are in use by the company: 64 High Street, Greymouth, Greymouth, 7805 (type: registered, service). 100 Main South Road, Karoro, Greymouth had been their registered address, until 09 Nov 2016. Coastal Health Limited used more names, namely: High Street Medical Centre (2015) Limited from 15 Apr 2015 to 11 Jul 2019. 100 shares are allocated to 6 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 20 shares (20 per cent of shares), namely:
Mcgrath, Trudi Marie (an individual) located at Greymouth, Greymouth postcode 7805. In the second group, a total of 1 shareholder holds 20 per cent of all shares (20 shares); it includes
Griffin, Susan Anne (a director) - located at Karoro, Greymouth. Next there is the third group of shareholders, share allocation (20 shares, 20%) belongs to 2 entities, namely:
Ruddle, Rosemary Dawn, located at Paroa, Greymouth (an individual),
Ruddle, Rosemary Dawn, located at Paroa, Greymouth (a director). "Clinic - medical - general practice" (business classification Q851110) is the category the Australian Bureau of Statistics issued Coastal Health Limited. Businesscheck's information was last updated on 01 Jun 2025.

Current address Type Used since
64 High Street, Greymouth, Greymouth, 7805 Physical & registered & service 09 Nov 2016
64 High Street, Greymouth, Greymouth, 7805 Registered & service 29 Oct 2024
Directors
Name and Address Role Period
Katherine Anne Hines
Karoro, Greymouth, 7805
Address used since 16 Apr 2015
Director 16 Apr 2015 - current
Michelle May Robb
Coal Creek, Greymouth, 7802
Address used since 05 Feb 2019
Coal Creek, Greymouth, 7802
Address used since 20 Feb 2018
Coal Creek, Greymouth, 7802
Address used since 16 Apr 2015
Paroa, Greymouth, 7805
Address used since 17 Jul 2018
Director 16 Apr 2015 - current
Susan Anne Griffin
Karoro, Greymouth, 7805
Address used since 23 Jun 2015
Director 23 Jun 2015 - current
Trudi Marie Mcgrath
Paroa, Greymouth, 7805
Address used since 02 Jul 2024
Greymouth, Greymouth, 7805
Address used since 09 Aug 2016
Director 09 Aug 2016 - current
Rosemary Dawn Ruddle
Paroa, Greymouth, 7805
Address used since 20 Feb 2018
Cobden, Greymouth, 7802
Address used since 16 Apr 2015
Director 16 Apr 2015 - 02 Jul 2024
Jane Mary Nugent
Somerfield, Christchurch, 8024
Address used since 09 Aug 2016
Director 09 Aug 2016 - 30 Nov 2016
Tracey Michelle Ilton
Rd 2, Hokitika, 7882
Address used since 23 Jun 2015
Director 23 Jun 2015 - 09 Aug 2016
Addresses
Previous address Type Period
100 Main South Road, Karoro, Greymouth, 7805 Registered & physical 16 Apr 2015 - 09 Nov 2016
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
12 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Mcgrath, Trudi Marie
Individual
Greymouth
Greymouth
7805
28 Sep 2016 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Griffin, Susan Anne
Director
Karoro
Greymouth
7805
13 May 2016 - current
Shares Allocation #3 Number of Shares: 20
Shareholder Name Address Period
Ruddle, Rosemary Dawn
Individual
Paroa
Greymouth
7805
16 Apr 2015 - current
Ruddle, Rosemary Dawn
Director
Paroa
Greymouth
7805
16 Apr 2015 - current
Shares Allocation #4 Number of Shares: 20
Shareholder Name Address Period
Robb, Michelle May
Director
Coal Creek
Greymouth
7802
16 Apr 2015 - current
Shares Allocation #5 Number of Shares: 20
Shareholder Name Address Period
Hines, Katherine Anne
Director
Karoro
Greymouth
7805
16 Apr 2015 - current

Historic shareholders

Shareholder Name Address Period
Ilton, Tracey Michelle
Individual
Rd 2
Hokitika
7882
13 May 2016 - 28 Sep 2016
Tracey Michelle Ilton
Director
Rd 2
Hokitika
7882
13 May 2016 - 28 Sep 2016
Nugent, Jane Mary
Individual
Somerfield
Christchurch
8024
28 Sep 2016 - 13 Feb 2017
Location
Similar companies
Oxford Health Charity Limited
39 Park Avenue
Mcleods Road Holdings Limited
6 Blake Street
Rolleston Central Health Limited
9 Masefield Drive
Dr Tony Walls Limited
Unit 4, 35 Sir William Pickering Drive
Greenstone Medical Practice Limited
368 Wairakei Road
Pegasus Medical Centre Limited
17a Wai-iti Terrace