Collins & Sons Limited, a registered company, was launched on 24 Jun 2013. 9429030180970 is the number it was issued. The company has been managed by 5 directors: Joanne Collins - an active director whose contract began on 24 Jun 2013,
Paul Collins - an active director whose contract began on 24 Jun 2013,
Samuel Collins - an active director whose contract began on 01 Nov 2020,
Bradley David Pierce - an inactive director whose contract began on 03 Feb 2014 and was terminated on 07 Aug 2023,
David John Mackie - an inactive director whose contract began on 03 Feb 2014 and was terminated on 04 Jul 2018.
Last updated on 27 Apr 2024, BizDb's database contains detailed information about 1 address: 181 Queen Street, Cambridge, Cambridge, 3434 (category: registered, service).
Collins & Sons Limited had been using 273 Te Miro Road, Rd4, Cambridge as their physical address up until 27 Feb 2014.
A total of 1000 shares are issued to 8 shareholders (6 groups). The first group includes 200 shares (20 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.1 per cent). Lastly we have the third share allocation (597 shares 59.7 per cent) made up of 3 entities.
Principal place of activity
187 Queen Street, Cambridge, 3434 New Zealand
Previous address
Address #1: 273 Te Miro Road, Rd4, Cambridge, 3496 New Zealand
Physical & registered address used from 24 Jun 2013 to 27 Feb 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Collins & Sons Limited Shareholder NZBN: 9429030180970 |
Cambridge Cambridge 3434 New Zealand |
02 Apr 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Collins, Joanne |
Rd4 Cambridge 3496 New Zealand |
24 Jun 2013 - |
Shares Allocation #3 Number of Shares: 597 | |||
Director | Collins, Joanne |
Rd4 Cambridge 3496 New Zealand |
24 Jun 2013 - |
Entity (NZ Limited Company) | Woodlock Trustees (2011) Limited Shareholder NZBN: 9429031144865 |
Cambridge 3434 New Zealand |
16 Dec 2016 - |
Director | Collins, Paul |
Rd4 Cambridge 3496 New Zealand |
24 Jun 2013 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Collins, Paul |
Rd4 Cambridge 3496 New Zealand |
24 Jun 2013 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Collins, Aaron John |
Rd 4 Cambridge 3496 New Zealand |
15 Nov 2016 - |
Shares Allocation #6 Number of Shares: 200 | |||
Individual | Collins, Samuel Albert |
Rd 4 Cambridge 3496 New Zealand |
15 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackie, David John |
Plimmerton Porirua 5026 New Zealand |
30 Jan 2015 - 02 Apr 2020 |
Individual | Doolin, Jacqueline |
Plimmerton Porirua 5026 New Zealand |
30 Jan 2015 - 02 Apr 2020 |
Joanne Collins - Director
Appointment date: 24 Jun 2013
Address: Rd4, Cambridge, 3496 New Zealand
Address used since 24 Jun 2013
Paul Collins - Director
Appointment date: 24 Jun 2013
Address: Rd4, Cambridge, 3496 New Zealand
Address used since 24 Jun 2013
Samuel Collins - Director
Appointment date: 01 Nov 2020
Address: Rd4, Cambridge, 3496 New Zealand
Address used since 01 Nov 2020
Bradley David Pierce - Director (Inactive)
Appointment date: 03 Feb 2014
Termination date: 07 Aug 2023
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 03 Feb 2014
David John Mackie - Director (Inactive)
Appointment date: 03 Feb 2014
Termination date: 04 Jul 2018
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 31 Aug 2016
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 03 Feb 2014
Moess Limited
29 Gillies Street
Cambridge Auto Electric 2017 Limited
4 Gillies Street
Wackrow's Joinery Limited
Gillies St
Cambridge Plumbing & Gas Limited
2b Oliver Street
The Feather Factory Limited
29 Oliver Street
Csc Buying Group Limited
29b Albert Street