General information

Coast Cars And Commercial Limited

Type: NZ Limited Company (Ltd)
9429040272917
New Zealand Business Number
153884
Company Number
Registered
Company Status

Coast Cars and Commercial Limited (New Zealand Business Number 9429040272917) was launched on 07 Jun 1973. 2 addresses are in use by the company: 12 Herbert Street, Greymouth, Greymouth, 7805 (type: registered, physical). 19 Herbert Street,, Greymouth had been their physical address, up to 05 Nov 2019. Coast Cars and Commercial Limited used more aliases, namely: Brown Walters & Company Limited from 07 Jun 1973 to 20 May 1992. 84400 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 24867 shares (29.46 per cent of shares), namely:
Nicol, Guy Owen (an individual) located at Greymouth, Greymouth postcode 7805. As far as the second group is concerned, a total of 1 shareholder holds 29.46 per cent of all shares (24867 shares); it includes
Hamilton, Alastair John (an individual) - located at Greymouth, Greymouth. Moving on to the third group of shareholders, share allotment (34666 shares, 41.07%) belongs to 1 entity, namely:
Gilbert, Pauline Frances, located at Blaketown, Greymouth (an individual). The Businesscheck database was last updated on 03 May 2025.

Current address Type Used since
12 Herbert Street, Greymouth, Greymouth, 7805 Registered & physical & service 05 Nov 2019
Directors
Name and Address Role Period
Pauline Frances Gilbert
Blaketown, Greymouth, 7805
Address used since 12 Dec 2012
Director 12 Dec 2012 - current
Alastair John Hamilton
Greymouth, Greymouth, 7805
Address used since 20 Jul 2015
Director 20 Jul 2015 - current
Guy Owen Nicol
Greymouth, Greymouth, 7805
Address used since 20 Jul 2015
Director 20 Jul 2015 - current
David John Plumridge
Greymouth,
Address used since 01 Apr 2010
Director 03 Oct 1996 - 31 Jul 2015
Margaret Olwynne White
Greymouth 7805,
Address used since 01 Nov 2009
Director 01 Nov 1995 - 20 Jul 2015
Helen Anne Osborne
Greymouth,
Address used since 01 Apr 2010
Director 29 Nov 2005 - 20 Jul 2015
William White
Greymouth, 7805
Address used since 01 May 1992
Director 01 May 1992 - 17 Nov 2009
John Gluyas
Kermode Street, Ashburton,
Address used since 01 May 1992
Director 01 May 1992 - 29 Apr 2005
Arthur Edward Wickers
Hokitika,
Address used since 01 May 1992
Director 01 May 1992 - 02 Mar 1994
Addresses
Previous address Type Period
19 Herbert Street,, Greymouth, 7805 Physical & registered 30 Sep 2015 - 05 Nov 2019
67-69 Herbert Street, Greymouth Physical & registered 03 Jun 1998 - 03 Jun 1998
12 Herbert Street, Greymouth Physical & registered 03 Jun 1998 - 30 Sep 2015
Company Premises, 25-31 Herbert St, Greymouth Registered 08 Sep 1992 - 03 Jun 1998
Financial Data
Financial info
84400
Total number of Shares
April
Annual return filing month
02 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 24867
Shareholder Name Address Period
Nicol, Guy Owen
Individual
Greymouth
Greymouth
7805
22 Sep 2015 - current
Shares Allocation #2 Number of Shares: 24867
Shareholder Name Address Period
Hamilton, Alastair John
Individual
Greymouth
Greymouth
7805
22 Sep 2015 - current
Shares Allocation #3 Number of Shares: 34666
Shareholder Name Address Period
Gilbert, Pauline Frances
Individual
Blaketown
Greymouth
7805
03 Nov 2011 - current

Historic shareholders

Shareholder Name Address Period
Plumridge, David John
Individual
Greymouth
Greymouth
7805
07 Jun 1973 - 28 Jan 2022
Plumridge, David John
Individual
Greymouth
07 Jun 1973 - 28 Jan 2022
Plumridge, David John
Individual
Greymouth
07 Jun 1973 - 28 Jan 2022
Plumridge, David John
Individual
Greymouth
Greymouth
7805
07 Jun 1973 - 28 Jan 2022
Osborne, Helen Anne
Individual
Greymouth
29 Jul 2005 - 22 Sep 2015
White, Margaret Olwynne
Individual
Greymouth
07 Jun 1973 - 29 Jul 2005
Gluyas, John
Individual
Ashburton
07 Jun 1973 - 29 Jul 2005
White, William
Individual
Greymouth
07 Jun 1973 - 28 Apr 2006
White, Margaret Olwynne
Individual
Greymouth
29 Jul 2005 - 22 Sep 2015
Plumridge, David John
Individual
Greymouth
07 Jun 1973 - 28 Jan 2022
Plumridge, David John
Individual
Greymouth
07 Jun 1973 - 28 Jan 2022
Plumridge, David John
Individual
Greymouth
Greymouth
7805
07 Jun 1973 - 28 Jan 2022
Location
Companies nearby
4 Y Mining Limited
19 Herbert Street
Florist Supplies 2010 Limited
19 Herbert Street
Crushington Engineering Limited
19 Herbert Street
Jamesfield Consultancy Limited
19 Herbert Street
Golden Fleece Mining Limited
19 Herbert Street
Blackard Limited
19 Herbert Street