Shortcuts

Colonsay Investments Limited

Type: NZ Limited Company (Ltd)
9429037627911
NZBN
952016
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671210
Industry classification code
Building, Non-residential - Renting Or Leasing
Industry classification description
Current address
192b Wairau Rd
Glenfield
Auckland
Other address (Address for Records) used since 07 Aug 2001
8 Jubilee Avenue
Devonport
Auckland 0624
New Zealand
Other address (Address for Records) used since 04 Jun 2017
19 Penrith Park Drive
Wanaka
Wanaka 9305
New Zealand
Other address (Address for Records) used since 06 Jun 2018

Colonsay Investments Limited was launched on 23 Mar 1999 and issued an NZ business identifier of 9429037627911. This registered LTD company has been managed by 3 directors: John Craig Ashley - an active director whose contract started on 23 Mar 1999,
Julie Anne Ashley - an active director whose contract started on 02 Sep 2014,
Paul Keay Page - an inactive director whose contract started on 23 Mar 1999 and was terminated on 07 May 2010.
As stated in our data (updated on 31 Mar 2024), the company registered 5 addresess: an address for records at 8 Jubilee Avenue, Devonport, Auckland, 0624 (other address),
8 Jubilee Avenue, Devonport, Auckland, 0624 (records address),
Level 29, 188 Quay Street, Auckland, 1010 (registered address),
Level 29, 188 Quay Street, Auckland, 1010 (physical address) among others.
Up until 14 Jun 2018, Colonsay Investments Limited had been using Level 4, 21 Queen Street, Auckland as their registered address.
BizDb identified old names used by the company: from 23 Mar 1999 to 20 May 2010 they were named Pagash Investments Limited.
A total of 100 shares are allotted to 1 group (3 shareholders in total). In the first group, 100 shares are held by 3 entities, namely:
Ashley, Julie (an individual) located at Devonport, Auckland postcode 0624,
Gouwland, Leicester Jac Forbes (an individual) located at Remuera, Auckland 1050,
Ashley, John Craig (an individual) located at Devonport, Auckland postcode 0624. Colonsay Investments Limited is classified as "Building, non-residential - renting or leasing" (business classification L671210).

Addresses

Other active addresses

Address #4: Level 29, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical & service address used from 14 Jun 2018

Address #5: 8 Jubilee Avenue, Devonport, Auckland, 0624 New Zealand

Other (Address for Records) & records address (Address for Records) used from 04 Jun 2020

Principal place of activity

8 Jubilee Avenue, Devonport, Auckland, 0624 New Zealand


Previous addresses

Address #1: Level 4, 21 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 29 Sep 2017 to 14 Jun 2018

Address #2: Level 4, 21 Queen Street, Auckland, 1010 New Zealand

Physical address used from 27 Sep 2013 to 29 Sep 2017

Address #3: Level 4, 21 Queen Street, Auckland, 1010 New Zealand

Registered address used from 14 Jun 2013 to 29 Sep 2017

Address #4: C/ Christmas Gouwland Ltd, Level 12, Citibank Centre, 23 Customs Street, Auckland New Zealand

Physical address used from 18 Sep 2003 to 27 Sep 2013

Address #5: C/ Christmas Gouwland Ltd, Level 12, Citibank Centre, 23 Customs Street, Auckland New Zealand

Registered address used from 18 Sep 2003 to 14 Jun 2013

Address #6: 2nd Floor, Textile House, 29 Union Street, Auckland

Registered address used from 15 Aug 2002 to 18 Sep 2003

Address #7: Christmas Gouwland Limited, 2nd Floor, Textile House, 29 Union Street, Auckland

Registered address used from 07 Aug 2001 to 15 Aug 2002

Address #8: 2nd Floor, Textile House, 29 Union Street, Auckland

Physical address used from 07 Aug 2001 to 18 Sep 2003

Address #9: Christmas Gouwland Limited, 2nd Floor, Textile House, 29 Union Street, Auckland

Physical address used from 07 Aug 2001 to 07 Aug 2001

Address #10: Christmas Gouwland Limited, 2nd Floor, Textile House, 29 Union Stret, Auckland

Registered address used from 31 Jul 2001 to 07 Aug 2001

Address #11: Buchanan & Associates, 441 Lake Road, Takapuna, Auckland

Registered address used from 30 Jun 2000 to 31 Jul 2001

Address #12: Buchanan & Associates, 441 Lake Road, Takapuna, Auckland

Registered address used from 12 Apr 2000 to 30 Jun 2000

Address #13: Buchanan & Associates, 441 Lake Road, Takapuna, Auckland

Physical address used from 23 Mar 1999 to 07 Aug 2001

Contact info
64 21 848271
Phone
Juliemitchellashley@hotmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Ashley, Julie Devonport
Auckland
0624
New Zealand
Individual Gouwland, Leicester Jac Forbes Remuera
Auckland 1050

New Zealand
Individual Ashley, John Craig Devonport
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ashley, John Devonport
Individual Page, Paul Devonport
Individual Page, Claudia Devonport
Directors

John Craig Ashley - Director

Appointment date: 23 Mar 1999

Address: Devonport, Auckland, 0624 New Zealand

Address used since 04 Jun 2020

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 06 Jun 2018

Address: Devonport, Auckland, 0624 New Zealand

Address used since 28 Jun 2016


Julie Anne Ashley - Director

Appointment date: 02 Sep 2014

Address: Devonport, Auckland, 0624 New Zealand

Address used since 04 Jun 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 28 Jun 2016

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 06 Jun 2018


Paul Keay Page - Director (Inactive)

Appointment date: 23 Mar 1999

Termination date: 07 May 2010

Address: Devonport, Auckland, 0624 New Zealand

Address used since 23 Mar 1999

Nearby companies
Similar companies

Ararua Properties Limited
Level 14

Hangar It Limited
9th Floor

Kohekohe Investments Limited
Level 9 Tower Centre

Pukatea Properties Limited
Level 9, Tower Centre

Servcorp Queen Street Limited
Level 27 Pwc Tower

Servcorp Wellington Limited
Level 27 Pwc Tower