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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Ashley, Julie |
Devonport Auckland 0624 New Zealand |
23 Mar 1999 - |
Individual | Gouwland, Leicester Jac Forbes |
Remuera Auckland 1050 New Zealand |
14 May 2010 - |
Individual | Ashley, John Craig |
Devonport Auckland 0624 New Zealand |
14 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ashley, John |
Devonport |
23 Mar 1999 - 14 May 2010 |
Individual | Page, Paul |
Devonport |
23 Mar 1999 - 14 May 2010 |
Individual | Page, Claudia |
Devonport |
23 Mar 1999 - 14 May 2010 |
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
Sc Trustee Limited
Level 4
Natalie Parke Trustee Limited
Level 4
Swiss Re Life & Health Australia Limited
Level 10
Airasia X Berhad
21 Queen Street
W. Edwards Deming Institute Of New Zealand
11th Floor, Downtown House
Relianz Holdings Limited Partnership
William Buck Christmas Gouwland Limited
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