General information

Coast To Coast Health Care Limited

Type: NZ Limited Company (Ltd)
9429032610369
New Zealand Business Number
2162252
Company Number
Registered
Company Status

Coast To Coast Health Care Limited (issued a business number of 9429032610369) was incorporated on 28 Aug 2008. 2 addresses are currently in use by the company: 51 Morrison Drive, Warkworth, Warkworth, 0910 (type: physical, registered). 51 Morrison Drive, Warkworth, Warkworth had been their registered address, up to 19 May 2016. 2000 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 499 shares (24.95% of shares), namely:
Anderson, Neil Adam (an individual) located at Wellsford postcode 0974,
Anderson, Denise (an individual) located at Rd 4, Wellsford postcode 0974. In the second group, a total of 1 shareholder holds 0.05% of all shares (exactly 1 share); it includes
Anderson, Neil Adam (an individual) - located at Wellsford. Moving on to the next group of shareholders, share allotment (1 share, 0.05%) belongs to 1 entity, namely:
Malloy, Dr Timothy Michael, located at Rd 1, Warkworth (a director). Businesscheck's information was updated on 11 May 2025.

Current address Type Used since
51 Morrison Drive, Warkworth, Warkworth, 0910 Physical & registered & service 19 May 2016
Directors
Name and Address Role Period
Dr Timothy Michael Malloy
Rd 1, Warkworth, 0981
Address used since 01 Apr 2015
Director 28 Aug 2008 - current
Neil Anderson
Rd 4, Wellsford, 0974
Address used since 20 Sep 2017
Rd3, Wellsford, 0973
Address used since 14 May 2015
Director 14 May 2015 - current
Wynanda Johanna Maria Nancy Malloy
Makarau, Warkworth, 0981
Address used since 25 May 2015
Director 25 May 2015 - current
Dr Anne Ostmo Scott
Leigh,
Address used since 28 Aug 2008
Director 28 Aug 2008 - 13 Dec 2013
Dr Michael John Evans
Warkworth, 0910
Address used since 28 Aug 2008
Director 28 Aug 2008 - 25 Sep 2009
Dr Francesco Lentini
Snells Beach, Warkworth, 0920
Address used since 28 Aug 2008
Director 28 Aug 2008 - 24 Sep 2009
Addresses
Previous address Type Period
51 Morrison Drive, Warkworth, Warkworth, 0910 Registered & physical 03 Sep 2013 - 19 May 2016
Bavage Chapman Knight Ltd, 51 Morrison Drive, Warkworth Registered & physical 28 Aug 2008 - 03 Sep 2013
Financial Data
Financial info
2000
Total number of Shares
October
Annual return filing month
21 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 499
Shareholder Name Address Period
Anderson, Neil Adam
Individual
Wellsford
0974
11 Dec 2013 - current
Anderson, Denise
Individual
Rd 4
Wellsford
0974
09 Feb 2024 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Anderson, Neil Adam
Individual
Wellsford
0974
11 Dec 2013 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Malloy, Dr Timothy Michael
Director
Rd 1
Warkworth
0981
11 Dec 2013 - current
Shares Allocation #4 Number of Shares: 1499
Shareholder Name Address Period
Dr Tim Malloy Limited
Shareholder NZBN: 9429036986958
Entity (NZ Limited Company)
Rd 1
Warkworth
0981
28 Aug 2008 - current

Historic shareholders

Shareholder Name Address Period
Malloy, Dr Timothy Michael
Individual
Wellsford 0900
19 Oct 2009 - 11 Dec 2013
Scott, Dr Anne Ostmo
Individual
Leigh
19 Oct 2009 - 11 Dec 2013
Avalon Services Limited
Shareholder NZBN: 9429035442288
Company Number: 1504105
Entity
28 Aug 2008 - 27 Jun 2010
Lentini Medical Limited
Shareholder NZBN: 9429034268148
Company Number: 1777660
Entity
28 Aug 2008 - 27 Jun 2010
Avalon Services Limited
Shareholder NZBN: 9429035442288
Company Number: 1504105
Entity
28 Aug 2008 - 27 Jun 2010
A. O. Scott Medical Limited
Shareholder NZBN: 9429035884798
Company Number: 1347781
Entity
28 Aug 2008 - 11 Dec 2013
Lentini Medical Limited
Shareholder NZBN: 9429034268148
Company Number: 1777660
Entity
28 Aug 2008 - 27 Jun 2010
A. O. Scott Medical Limited
Shareholder NZBN: 9429035884798
Company Number: 1347781
Entity
28 Aug 2008 - 11 Dec 2013
Location
Companies nearby
Rodney Marine Limited
51 Morrison Drive
T.h Construction Limited
51 Morrison Drive
Vallance Family Trustees Limited
51 Morrison Drive
Rural Design (1984) Limited
51a Morrison Drive
Dags Limited
51 Morrison Drive
Talbot Dance Academy Limited
51 Morrison Drive