Colony Limited was incorporated on 10 Apr 2007 and issued a business number of 9429033490120. This registered LTD company has been managed by 3 directors: Kris Deborah Jansen - an active director whose contract began on 11 Apr 2007,
Jane Catherine Tapley - an inactive director whose contract began on 10 Apr 2007 and was terminated on 30 Apr 2007,
Jay Jonathan Richard Livingstone Tapley - an inactive director whose contract began on 11 Apr 2007 and was terminated on 30 Apr 2007.
According to BizDb's information (updated on 31 Mar 2024), this company uses 3 addresses: 31 Palazzo Drive, Papamoa Beach, Papamoa, 3118 (registered address),
31 Palazzo Drive, Papamoa Beach, Papamoa, 3118 (physical address),
31 Palazzo Drive, Papamoa Beach, Papamoa, 3118 (service address),
Unit 2, 4 Ashley Place, Papamoa Beach, Papamoa, 3118 (other address) among others.
Up to 11 Apr 2022, Colony Limited had been using Unit 2, 4 Ashley Place, Papamoa Beach, Papamoa as their physical address.
BizDb found more names for this company: from 16 Sep 2014 to 04 Apr 2022 they were called Honeymeisters Limited, from 10 Apr 2007 to 16 Sep 2014 they were called Bee Well Health Products Limited.
A total of 2 shares are allotted to 1 group (1 sole shareholder). In the first group, 2 shares are held by 1 entity, namely:
Jansen, Kris (an individual) located at Papamoa Beach, Papamoa postcode 3118. Colony Limited has been categorised as "Gift shop" (business classification G427940).
Principal place of activity
278 Boundary Road, Rd 5, Rangiora, 7475 New Zealand
Previous addresses
Address #1: Unit 2, 4 Ashley Place, Papamoa Beach, Papamoa, 3118 New Zealand
Physical & registered address used from 11 Feb 2020 to 11 Apr 2022
Address #2: 31 Palazzo Drive, Papamoa Beach, Papamoa, 3118 New Zealand
Physical & registered address used from 11 Mar 2015 to 11 Feb 2020
Address #3: 278 Boundary Road, Fernside, North Canterbury New Zealand
Registered & physical address used from 22 Jan 2009 to 11 Mar 2015
Address #4: Lindale Centre, Main Road North, Paraparaumu
Physical address used from 01 Jun 2007 to 22 Jan 2009
Address #5: 25 Matai Rd, Raumati, Paraparaumu
Registered address used from 08 May 2007 to 22 Jan 2009
Address #6: 25 Matai Rd, Raumati, Paraparaumu
Physical address used from 08 May 2007 to 01 Jun 2007
Address #7: Lindale Centre, Main Road North, Paraparaumu
Physical address used from 07 May 2007 to 08 May 2007
Address #8: 25 Matai Road, Raumati South
Registered address used from 07 May 2007 to 08 May 2007
Address #9: 17 West Rd, Northland
Physical & registered address used from 10 Apr 2007 to 07 May 2007
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Jansen, Kris |
Papamoa Beach Papamoa 3118 New Zealand |
10 Apr 2007 - |
Kris Deborah Jansen - Director
Appointment date: 11 Apr 2007
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 03 Mar 2015
Jane Catherine Tapley - Director (Inactive)
Appointment date: 10 Apr 2007
Termination date: 30 Apr 2007
Address: Northland, Wellington,
Address used since 10 Apr 2007
Jay Jonathan Richard Livingstone Tapley - Director (Inactive)
Appointment date: 11 Apr 2007
Termination date: 30 Apr 2007
Address: Northland, Wellington,
Address used since 11 Apr 2007
Beezea Limited
77 High Street
Cameo Fine Arts (2008) Limited
10 Cone Street
East Universe Limited
2 Highwood Lane
Niche Gifts Limited
172 High Street
Pot Pourri Limited
504 Wairakei Road
Starry Gift Limited
34 Glasnevin Drive