Colville Rural Nursing Limited was incorporated on 04 Oct 2007 and issued a number of 9429033122397. This registered LTD company has been managed by 6 directors: Emily Kate Armstrong - an active director whose contract began on 04 Oct 2007,
Kirstine Jo Herbert - an active director whose contract began on 01 Jul 2017,
Donna Barraclough - an active director whose contract began on 25 Feb 2021,
Kit James-Kuiper - an inactive director whose contract began on 11 Aug 2010 and was terminated on 07 Jun 2017,
Jane Jeffcoat - an inactive director whose contract began on 04 Oct 2007 and was terminated on 15 Feb 2012.
According to our database (updated on 22 Apr 2024), the company filed 1 address: 16 Marshall Street, Paeroa, Paeroa, 3600 (type: registered, physical).
Until 24 May 2021, Colville Rural Nursing Limited had been using Marshall Street, Paeroa as their registered address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). In the first group, 60 shares are held by 2 entities, namely:
Kit James-Kuiper (a director) located at Rd 3, Coromandel postcode 3583,
James-Kuiper, Kit (an individual) located at Rd 3, Coromandel postcode 3583.
Another group consists of 1 shareholder, holds 40 per cent shares (exactly 40 shares) and includes
Armstrong, Emily Kate - located at Coromandel.
Previous addresses
Address: Marshall Street, Paeroa, 3600 New Zealand
Registered & physical address used from 19 Nov 2008 to 24 May 2021
Address: Mcpherson & Coombe, Chartered Accountants, Marshall Street, Paeroa
Physical & registered address used from 04 Oct 2007 to 19 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Kit James-kuiper |
Rd 3 Coromandel 3583 New Zealand |
16 Apr 2012 - |
Individual | James-kuiper, Kit |
Rd 3 Coromandel 3583 New Zealand |
16 Apr 2012 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Armstrong, Emily Kate |
Coromandel 3584 New Zealand |
04 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hallaran, Annette |
Coromandel New Zealand |
04 Oct 2007 - 16 Apr 2012 |
Individual | Jeffcoat, Jane |
Colville R D 4, Coromandel New Zealand |
04 Oct 2007 - 16 Apr 2012 |
Emily Kate Armstrong - Director
Appointment date: 04 Oct 2007
Address: Coromandel, 3584 New Zealand
Address used since 24 Nov 2015
Kirstine Jo Herbert - Director
Appointment date: 01 Jul 2017
Address: Rd 3, Coromandel, 3583 New Zealand
Address used since 01 Jul 2017
Donna Barraclough - Director
Appointment date: 25 Feb 2021
Address: Rd 4, Coromandel, 3584 New Zealand
Address used since 25 Feb 2021
Kit James-kuiper - Director (Inactive)
Appointment date: 11 Aug 2010
Termination date: 07 Jun 2017
Address: Rd 3, Coromandel, 3583 New Zealand
Address used since 11 Aug 2010
Jane Jeffcoat - Director (Inactive)
Appointment date: 04 Oct 2007
Termination date: 15 Feb 2012
Address: Colville, R D 4, Coromandel, New Zealand
Address used since 04 Oct 2007
Annette Hallaran - Director (Inactive)
Appointment date: 26 Sep 2008
Termination date: 15 Feb 2012
Address: Waitete Bay, R D, Coromandel,
Address used since 26 Sep 2008
Takamatua Exports Limited
Marshall Street
Ag Holdings Limited
Marshall Street
Fordell Farm Limited
Marshall Street
Paeroa Lawn Tennis And Squash Rackets Club Incorporated
C/o Coombe & Associates Ltd
Hauraki Rail Trail Charitable Trust
C/o Hauraki District Council
House Of Custom Limited
17 Francis Street