Coates Cottages Limited (issued an NZ business identifier of 9429035992295) was registered on 29 May 2003. 2 addresses are in use by the company: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch had been their physical address, up to 24 Feb 2017. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50% of shares), namely:
Coates, Jane Elizabeth (an individual) located at Cracroft, Christchurch 8022. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 500 shares); it includes
Coates, Ian George (an individual) - located at Cracroft, Christchurch 8022. Businesscheck's data was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 24 Feb 2017 |
Name and Address | Role | Period |
---|---|---|
Jane Elizabeth Coates
Cracroft, Christchurch, 8022
Address used since 13 Jan 2010 |
Director | 29 May 2003 - current |
Ian George Coates
Cracroft, Christchurch, 8022
Address used since 13 Jan 2010 |
Director | 29 May 2003 - current |
Previous address | Type | Period |
---|---|---|
Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 | Physical & registered | 09 Mar 2015 - 24 Feb 2017 |
334 Madras St, City, Christchurch | Registered & physical | 23 Jul 2009 - 09 Mar 2015 |
Duns Limited, Level 16, 119 Armagh Street, Christchurch | Registered & physical | 09 Sep 2004 - 23 Jul 2009 |
Strong & Co - Chartered Accountants, Suite 5, 2nd Floor, 309 Broadway, Newmarket, Auckland | Physical & registered | 29 May 2003 - 09 Sep 2004 |
Shareholder Name | Address | Period |
---|---|---|
Coates, Jane Elizabeth Individual |
Cracroft Christchurch 8022 |
02 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Coates, Ian George Individual |
Cracroft Christchurch 8022 |
02 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Coates, Ian George Individual |
Cashmere Christchurch |
29 May 2003 - 16 Jul 2009 |
Coates, Jane Elizabeth Individual |
Cashmere Christchurch |
29 May 2003 - 16 Jul 2009 |
The Red House - Design Store Limited Unit 3, 254 St Asaph Street |
|
The Shores 507 Limited Unit 3, 254 St Asaph Street |
|
Joca Properties Limited Unit 3, 254 St Asaph Street |
|
Build Equity Limited Unit 3, 254 St Asaph Street |
|
Fresh Property Limited Unit 3, 254 St Asaph Street |
|
Mpag Limited Unit 3, 254 St Asaph Street |