Colven Holdings Limited was started on 26 Oct 2010 and issued an NZ business number of 9429031334099. The registered LTD company has been managed by 2 directors: Michael Robin Holder - an active director whose contract began on 26 Oct 2010,
Stuart Anthony Holder - an active director whose contract began on 26 Oct 2010.
According to our database (last updated on 29 Mar 2024), the company uses 3 addresses: 54 Waterside Crescent, Gulf Harbour, Whangaparaoa, 0930 (physical address),
54 Waterside Crescent, Gulf Harbour, Whangaparaoa, 0930 (service address),
54 Waterside Crescent, Gulf Harbour, Whangaparaoa, 0930 (registered address),
54 Waterside Crescent, Gulf Harbour, Whangaparaoa, 0930 (other address) among others.
Up until 01 Nov 2021, Colven Holdings Limited had been using 48 Nautilus Drive, Gulf Harbour, Whangaparaoa as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Holder, Stuart Anthony (a director) located at Gulf Harbour, Whangaparaoa postcode 0930. Colven Holdings Limited has been categorised as "Investment company operation" (ANZSIC K624050).
Principal place of activity
48 Nautilus Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Previous addresses
Address #1: 48 Nautilus Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Physical & registered address used from 22 Oct 2015 to 01 Nov 2021
Address #2: 74/2 Armoy Drive, East Tamaki, Auckland, 2016 New Zealand
Physical address used from 28 Oct 2014 to 22 Oct 2015
Address #3: 74/2 Armoy Drive, East Tamaki, Auckland, 2016 New Zealand
Physical address used from 23 Oct 2013 to 28 Oct 2014
Address #4: 74/2 Armoy Drive, East Tamaki, Auckland, 2016 New Zealand
Registered address used from 23 Oct 2013 to 22 Oct 2015
Address #5: Level 1, Westgate Chambers, Main Street, Westgate, Auckland, 0614 New Zealand
Registered & physical address used from 26 Oct 2010 to 23 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 26 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Holder, Stuart Anthony |
Gulf Harbour Whangaparaoa 0930 New Zealand |
26 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Holder, Michael Robin |
George Western Cape South Africa |
26 Oct 2010 - 15 Oct 2013 |
Michael Robin Holder - Director
Appointment date: 26 Oct 2010
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 21 Oct 2021
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 01 Oct 2015
Stuart Anthony Holder - Director
Appointment date: 26 Oct 2010
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 27 Oct 2022
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 17 Oct 2016
Colven Properties Limited
48 Nautilus Drive
Pallas Green Limited
54 Nautilus Drive
R And J Capital Limited
58 Nautilus Drive
Volna Limited
12 Trimaran Drive
Lefa Trading Limited
84 Voyager Drive
Hova X New Zealand Limited
8 Trimaran Drive
Apt Gl Limited
37 Laurence Street
Crossroads Investments Limited
985 Whangaparaoa Road
Eleven 50 Limited
19 Commodore Court
Tibay Investments Limited
658 Whangaparaoa Road
Warae Group Holdings Limited
7 Bella Vista Drive
Yellow Diamond Limited
Unit 4, 142 Stanmore Bay Road