Shortcuts

Colley Fiduciary Limited

Type: NZ Limited Company (Ltd)
9429030640276
NZBN
3871216
Company Number
Registered
Company Status
Current address
Level 4 Hope Gibbons Building
54 Taranaki Street
Wellington 6011
New Zealand
Registered & physical & service address used since 15 Sep 2021
17 Woodmancote Road
Khandallah
Wellington 6035
New Zealand
Registered & service address used since 13 Mar 2024

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Colley, Jacqueline Mary Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Hanning, Ross John Khandallah
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sanchez Fernandez, Carlos
Entity Teil Nominees (ocs) Limited
Shareholder NZBN: 9429030865297
Company Number: 3675195
Entity Craigellachie Holdings Limited
Shareholder NZBN: 9429038979880
Company Number: 548976
Wellington
6011
New Zealand
Entity Craigellachie Holdings Limited
Shareholder NZBN: 9429038979880
Company Number: 548976
Wellington
6011
New Zealand
Entity Csp Trust Services Limited
Shareholder NZBN: 9429030606432
Company Number: 3902916
Entity Csp Trust Services Limited
Shareholder NZBN: 9429030606432
Company Number: 3902916
Director Carlos Sanchez Fernandez
Entity Teil Nominees (ocs) Limited
Shareholder NZBN: 9429030865297
Company Number: 3675195

Ultimate Holding Company

Craigellachie Holdings Limited
Name
Ltd
Type
548976
Ultimate Holding Company Number
NZ
Country of origin
Level 7 Anzac House
181 Willis Street
Wellington 6011
New Zealand
Address
Directors

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

Nearby companies

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