Colour For Life Limited, a registered company, was launched on 04 Dec 1984. 9429039889355 is the business number it was issued. "Health service nec" (business classification Q859940) is how the company has been classified. The company has been run by 4 directors: Catherine Elizabeth North - an active director whose contract started on 04 Dec 1984,
Walter John North - an active director whose contract started on 04 Dec 1984,
Marion Edith Irwin - an inactive director whose contract started on 04 Dec 1984 and was terminated on 31 Jan 1994,
John Brinsley Irwin - an inactive director whose contract started on 04 Dec 1984 and was terminated on 31 Jan 1994.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 2 Ballantyne Way, Rd 2, Aongatete, 3178 (category: postal, office).
Colour For Life Limited had been using 10 Welsh Hills Road, Swanson, Waitakere 0614 as their registered address up to 21 May 2010.
Previous aliases for the company, as we established at BizDb, included: from 04 Dec 1984 to 27 Aug 2012 they were named Computer Forms Limited.
A total of 100000 shares are allocated to 2 shareholders (2 groups). The first group includes 52500 shares (52.5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 47500 shares (47.5 per cent).
Other active addresses
Address #4: 2 Ballantyne Way, Rd 2, Aongatete, 3178 New Zealand
Postal & office & delivery address used from 06 Jun 2023
Principal place of activity
4 Kuaka Road, Oneroa, Waiheke Island, 1081 New Zealand
Previous addresses
Address #1: 10 Welsh Hills Road, Swanson, Waitakere 0614
Registered & physical address used from 04 Aug 2009 to 21 May 2010
Address #2: C/o Hwi Limited, Level 3, 139 Carlton Gore Rd, Newmarket, Auckland
Physical & registered address used from 31 May 2005 to 04 Aug 2009
Address #3: 6 Hotunui Drive, Mt Wellington, Auckland
Physical address used from 16 Jun 1998 to 31 May 2005
Address #4: Unit 2/3 Smales Rd, East Tamaki, Auckland
Registered address used from 22 Aug 1994 to 31 May 2005
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 52500 | |||
Individual | North, Walter John |
Rd 2 Aongatete 3178 New Zealand |
04 Dec 1984 - |
Shares Allocation #2 Number of Shares: 47500 | |||
Individual | North, Catherine Elizabeth |
Rd 2 Aongatete 3178 New Zealand |
04 Dec 1984 - |
Catherine Elizabeth North - Director
Appointment date: 04 Dec 1984
Address: Rd 2, Aongatete, 3178 New Zealand
Address used since 01 Dec 2022
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 02 Jun 2017
Walter John North - Director
Appointment date: 04 Dec 1984
Address: Rd 2, Aongatete, 3178 New Zealand
Address used since 01 Dec 2022
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 15 May 2010
Marion Edith Irwin - Director (Inactive)
Appointment date: 04 Dec 1984
Termination date: 31 Jan 1994
Address: Hamilton,
Address used since 04 Dec 1984
John Brinsley Irwin - Director (Inactive)
Appointment date: 04 Dec 1984
Termination date: 31 Jan 1994
Address: Hamilton,
Address used since 04 Dec 1984
Academy Of Healing Arts Limited
4 Kuaka Road
Waiheke Island Scaffolding Limited
2 Kuaka Road
Waiheke Building Contractors Limited
2 Kuaka Road
Waiheke Chimney Sweeping Limited
2 Kuaka Road
Driver Hughes Limited
106 Ocean View Road
The Village Project
110 Ocean View Road
Abbh Limited
102 Hill Road
Herbal Health Waiheke Limited
105 Queens Drive
Inward Bound Holdings Limited
57 Te Pene Road
Ozona Nz Limited
33 Bell Road
Threshold Economics Limited
2 Te Makiri Road
Ttl Healthcare Limited
28 Defender Crescent