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 Green Bay, Auckland postcode 0604. 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 Mount Eden, Auckland. The next group of shareholders, share allotment (59 shares, 49.17%) belongs to 1 entity, namely:
Tusa, Maurice James, located at Mount Eden, 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 18 Apr 2024.
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 |
Name and Address | Role | Period |
---|---|---|
Maurice James Tusa
Mount Eden, Auckland, 1024
Address used since 27 Oct 2011 |
Director | 01 Jul 2011 - current |
David John Henderson
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 |
104 Leonard Road , Mount Wellington , Auckland , 1060 |
Shareholder Name | Address | Period |
---|---|---|
Henderson, Michelle Anne Individual |
Green Bay Auckland 0604 |
19 Jul 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Preen, Claire Helen Individual |
Mount Eden Auckland 1024 |
19 Jul 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Tusa, Maurice James Director |
Mount Eden Auckland 1024 |
19 Jul 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Henderson, David John Director |
Green Bay Auckland 0604 |
19 Jul 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Hannan, Penelope Claire Individual |
Howick |
26 Apr 1956 - 19 Jul 2011 |
Mcilraith, Lyle John Individual |
Glendowie |
26 Apr 1956 - 19 Jul 2011 |
Hannan, Jill Patricia (estate) Individual |
Howick |
26 Apr 1956 - 21 Sep 2005 |
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 |
Quix Commercial Limited Corner Leonard & Penrose Roads |
|
Retro Vehicle Enhancement Limited 88 Leonard Road |
|
Rayanz Investments Limited 47 Portman Road |
|
NZ Tree Tour & Travel Limited 45 Portman Road |
|
Access Solutions Limited 100 Leonard Road |
|
Sung Gi Enterprise Limited 6a Monier Place |
Quix Commercial Limited Corner Leonard & Penrose Roads |
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 |