Shortcuts

Colour Consulting Limited

Type: NZ Limited Company (Ltd)
9429030929982
NZBN
3573391
Company Number
Registered
Company Status
Q859940
Industry classification code
Health Service Nec
Industry classification description
Current address
3 Berkshire Terrace
Massey
Auckland 0614
New Zealand
Registered & physical & service address used since 11 Nov 2021
103 Waimumu Road
Massey
Auckland 0614
New Zealand
Registered & service address used since 20 Dec 2023

Colour Consulting Limited was incorporated on 11 Oct 2011 and issued a business number of 9429030929982. The registered LTD company has been run by 2 directors: Kylie Rochelle Stafford - an active director whose contract started on 11 Oct 2011,
Joseph Henry Stafford - an active director whose contract started on 11 Oct 2011.
According to our information (last updated on 19 Apr 2024), this company filed 1 address: 103 Waimumu Road, Massey, Auckland, 0614 (types include: registered, service).
Up to 11 Nov 2021, Colour Consulting Limited had been using 34 Danica Esplanade, Te Atatu Peninsula, Auckland as their registered address.
BizDb found previous aliases for this company: from 14 Nov 2013 to 05 Apr 2016 they were named Tatou.tv Limited, from 30 Sep 2011 to 14 Nov 2013 they were named Matou Media Limited.
A total of 100 shares are issued to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Stafford, Kylie Rochelle (a director) located at Massey, Auckland postcode 0614,
Stafford, Joseph Henry (a director) located at Massey, Auckland postcode 0614. Colour Consulting Limited has been classified as "Health service nec" (business classification Q859940).

Addresses

Previous addresses

Address #1: 34 Danica Esplanade, Te Atatu Peninsula, Auckland, 0610 New Zealand

Registered & physical address used from 14 Nov 2018 to 11 Nov 2021

Address #2: 103 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 20 Feb 2017 to 14 Nov 2018

Address #3: 28b Elgin Street, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 26 Jan 2015 to 20 Feb 2017

Address #4: 12 Avon Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 22 Nov 2013 to 26 Jan 2015

Address #5: 73 Raffles Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 11 Oct 2011 to 22 Nov 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 12 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Stafford, Kylie Rochelle Massey
Auckland
0614
New Zealand
Director Stafford, Joseph Henry Massey
Auckland
0614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Addis, Kelly Jason Michael Melbourne, Victoria
3143
Australia
Directors

Kylie Rochelle Stafford - Director

Appointment date: 11 Oct 2011

Address: Massey, Auckland, 0614 New Zealand

Address used since 12 Dec 2023

Address: Massey, Auckland, 0614 New Zealand

Address used since 03 Nov 2021

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 06 Nov 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 11 Feb 2017


Joseph Henry Stafford - Director

Appointment date: 11 Oct 2011

Address: Massey, Auckland, 0614 New Zealand

Address used since 12 Dec 2023

Address: Massey, Auckland, 0614 New Zealand

Address used since 03 Nov 2021

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 06 Nov 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 11 Feb 2017

Nearby companies

Bodyreform Limited
1 Schofield Street

Hare Limited
97 Williamson Avenue

Paleo Nutrition Limited
38 Elgin Street

Insert Coin Limited
Flat 5, 6 Schofield Street

Wales Construction Limited
95 Williamson Avenue

Niue Pacific Islanders Presbyterian Church (auckland Independent Inc)
25 Harcourt Street

Similar companies

A & T Locums Limited
7 Beaconsfield St

Asrok Holdings Limited
7 Beaconsfield St

Forge Nz Limited
5 Browning Street

Maxwell Clinic Limited
97 Crummer Road

Ponsonby Wellness Centre Limited
3e/80 Richmond Road

The Wellbeing Centre Limited
56 Surrey Crescent