Colley Fiduciary Limited, a registered company, was registered on 20 Jul 2012. 9429030640276 is the NZBN it was issued. This company has been run by 5 directors: Ross John Hanning - an active director whose contract started on 30 Jun 2014,
Jacqueline Mary Colley - an active director whose contract started on 01 Jun 2021,
Denise Schmidt - an inactive director whose contract started on 07 Apr 2014 and was terminated on 07 Jul 2014,
Roger Darren Lloyd Fairbairn - an inactive director whose contract started on 29 Jan 2013 and was terminated on 30 Jun 2014,
Carlos S. - an inactive director whose contract started on 20 Jul 2012 and was terminated on 07 Apr 2014.
Last updated on 24 Mar 2024, our database contains detailed information about 1 address: 17 Woodmancote Road, Khandallah, Wellington, 6035 (types include: registered, service).
Colley Fiduciary Limited had been using Level 7, Anzac House 181 Willis Street, Wellington Central, Wellington as their registered address up to 15 Sep 2021.
Other names used by this company, as we found at BizDb, included: from 01 Jun 2012 to 02 Jun 2021 they were called Armel Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: Level 7, Anzac House 181 Willis Street, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 04 Apr 2018 to 15 Sep 2021
Address #2: Level 1, 354 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 31 Jul 2014 to 04 Apr 2018
Address #3: Level 1, 354 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 31 Jul 2014 to 15 Sep 2021
Address #4: Level 5, 10 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 08 Feb 2013 to 31 Jul 2014
Address #5: 24b Moorefield Road, Johnsonville, Wellington, 6037 New Zealand
Physical & registered address used from 20 Jul 2012 to 08 Feb 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Colley, Jacqueline Mary |
Wellington 6011 New Zealand |
15 Jun 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Hanning, Ross John |
Khandallah Wellington 6035 New Zealand |
15 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sanchez Fernandez, Carlos | 13 Nov 2012 - 30 Jan 2013 | |
Entity | Teil Nominees (ocs) Limited Shareholder NZBN: 9429030865297 Company Number: 3675195 |
30 Jan 2013 - 13 Aug 2015 | |
Entity | Craigellachie Holdings Limited Shareholder NZBN: 9429038979880 Company Number: 548976 |
Wellington 6011 New Zealand |
13 Aug 2015 - 15 Jun 2021 |
Entity | Craigellachie Holdings Limited Shareholder NZBN: 9429038979880 Company Number: 548976 |
Wellington 6011 New Zealand |
13 Aug 2015 - 15 Jun 2021 |
Entity | Csp Trust Services Limited Shareholder NZBN: 9429030606432 Company Number: 3902916 |
20 Jul 2012 - 13 Nov 2012 | |
Entity | Csp Trust Services Limited Shareholder NZBN: 9429030606432 Company Number: 3902916 |
20 Jul 2012 - 13 Nov 2012 | |
Director | Carlos Sanchez Fernandez | 13 Nov 2012 - 30 Jan 2013 | |
Entity | Teil Nominees (ocs) Limited Shareholder NZBN: 9429030865297 Company Number: 3675195 |
30 Jan 2013 - 13 Aug 2015 |
Ultimate Holding Company
Ross John Hanning - Director
Appointment date: 30 Jun 2014
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 30 Jun 2014
Jacqueline Mary Colley - Director
Appointment date: 01 Jun 2021
Address: Wellington, 6011 New Zealand
Address used since 01 Jun 2021
Denise Schmidt - Director (Inactive)
Appointment date: 07 Apr 2014
Termination date: 07 Jul 2014
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 07 Apr 2014
Roger Darren Lloyd Fairbairn - Director (Inactive)
Appointment date: 29 Jan 2013
Termination date: 30 Jun 2014
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 05 Jul 2013
Carlos S. - Director (Inactive)
Appointment date: 20 Jul 2012
Termination date: 07 Apr 2014
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street