Colombo Hotels Limited, a registered company, was launched on 24 Oct 2013. 9429030010444 is the NZ business number it was issued. "Holiday house and flat operation" (business classification H440030) is how the company was classified. This company has been managed by 5 directors: Ching Yang Soon - an active director whose contract started on 13 Dec 2018,
Wee Yang Soon - an active director whose contract started on 13 Dec 2018,
Yee Lin Lau - an inactive director whose contract started on 31 Jan 2017 and was terminated on 19 Nov 2019,
Ching Yang Soon - an inactive director whose contract started on 24 Oct 2013 and was terminated on 23 May 2018,
Wee Yang Soon - an inactive director whose contract started on 24 Oct 2013 and was terminated on 23 May 2018.
Last updated on 06 Apr 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: Unit 4, 243 Blenheim Road, Riccarton, Christchurch, 8041 (registered address),
Unit 4, 243 Blenheim Road, Riccarton, Christchurch, 8041 (physical address),
Unit 4, 243 Blenheim Road, Riccarton, Christchurch, 8041 (service address),
Po Box 11254, Sockburn, Christchurch, 8443 (postal address) among others.
Colombo Hotels Limited had been using 448 Colombo Street, Sydenham, Christchurch as their registered address until 27 Nov 2019.
Old names for the company, as we found at BizDb, included: from 13 Jul 2015 to 25 Jan 2016 they were named Aloha Boutique Hotel Limited, from 23 Oct 2013 to 13 Jul 2015 they were named Abc Developments (2013) Limited.
A total of 1000 shares are allotted to 4 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 500 shares (50 per cent).
Principal place of activity
448 Colombo Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 448 Colombo Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 19 May 2017 to 27 Nov 2019
Address #2: Unit 8, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 24 Oct 2013 to 19 May 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Wee Yang Soon |
Hornby Christchurch 8042 New Zealand |
01 Jun 2014 - |
Individual | Soon, Wee Yang |
Burnside Christchurch 8052 New Zealand |
13 Dec 2018 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Soon, Ching Yang |
Upper Riccarton Christchurch 8041 New Zealand |
13 Dec 2018 - |
Director | Ching Yang Soon |
Upper Riccarton Christchurch 8041 New Zealand |
01 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Soon, Ching Yang |
Upper Riccarton Christchurch 8041 New Zealand |
01 Jun 2014 - 23 May 2018 |
Individual | Lau, Yee Lin |
Sydenham Christchurch 8023 New Zealand |
23 May 2018 - 13 Dec 2018 |
Entity | Leeds Properties (2008) Limited Shareholder NZBN: 9429032558807 Company Number: 2172944 |
24 Oct 2013 - 01 Jun 2014 | |
Entity | Leeds Properties (2008) Limited Shareholder NZBN: 9429032558807 Company Number: 2172944 |
24 Oct 2013 - 01 Jun 2014 | |
Individual | Soon, Wee Yang |
Hornby Christchurch 8042 New Zealand |
01 Jun 2014 - 23 May 2018 |
Director | Yee Lin Lau |
Sydenham Christchurch 8023 New Zealand |
23 May 2018 - 13 Dec 2018 |
Ching Yang Soon - Director
Appointment date: 13 Dec 2018
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 13 Dec 2018
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 29 Apr 2019
Wee Yang Soon - Director
Appointment date: 13 Dec 2018
Address: Burnside, Christchurch, 8052 New Zealand
Address used since 13 Dec 2018
Yee Lin Lau - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 19 Nov 2019
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 31 Jan 2017
Ching Yang Soon - Director (Inactive)
Appointment date: 24 Oct 2013
Termination date: 23 May 2018
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 24 Oct 2013
Wee Yang Soon - Director (Inactive)
Appointment date: 24 Oct 2013
Termination date: 23 May 2018
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 24 Oct 2013
Management Solutions Group Limited
Teraki
Addington Net Incorporated
St James Church Office
Pennylane Music Limited
430 Colombo Street
Echo Records Limited
430 Colombo Street
Echo Music Limited
430 Colombo Street
Pennylane Records Limited
430 Colombo Street
Amapa Promotions Limited
Same As The Registered Office
G. & E. Destiny Limited
Tax Matters Ltd
Kentmere Rentals Limited
Unit 3, 254 St Asaph Street
Mounsey Taylor Properties Limited
Walker Davey Ltd
Studio Now Limited
Unit 3, 254 St Asaph Street
Supreme Living Limited
Unit 3, 254 St Asaph Street