Colburn & Company Limited, a registered company, was incorporated on 17 Jan 2007. 9429033651798 is the New Zealand Business Number it was issued. "Building, non-residential - renting or leasing" (ANZSIC L671210) is how the company was categorised. This company has been supervised by 2 directors: Nicholas James Scott - an active director whose contract began on 17 Jan 2007,
Emma Ruth Calderon - an inactive director whose contract began on 17 Jan 2007 and was terminated on 01 Apr 2010.
Updated on 10 Mar 2024, BizDb's database contains detailed information about 1 address: 67 Wellpark Avenue, Grey Lynn, Auckland, 1021 (types include: registered, physical).
Colburn & Company Limited had been using 67 Wellpark Avenue, Grey Lynn, Auckland as their registered address until 19 Sep 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address #1: 67 Wellpark Avenue, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 07 Dec 2017 to 19 Sep 2022
Address #2: 22 Clifton Road, Herne Bay, Auckland, 1011 New Zealand
Registered & physical address used from 05 Dec 2016 to 07 Dec 2017
Address #3: 15 Albert Road, Devonport, Auckland, 0624 New Zealand
Physical & registered address used from 15 May 2009 to 05 Dec 2016
Address #4: 28 Roslyn Terrace, Stanley Point, North Shore City 0624, Nz
Registered address used from 26 Jun 2008 to 15 May 2009
Address #5: 28 Roslyn Terrace, Stanley Point, North Shore City 0624, Nz
Physical address used from 08 May 2008 to 15 May 2009
Address #6: 15 Albert Road, Devonport, Auckland
Registered address used from 17 Jan 2007 to 26 Jun 2008
Address #7: 15 Albert Road, Devonport, Auckland
Physical address used from 17 Jan 2007 to 08 May 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Scott, Nicholas James |
Rd 2 Mangawhai 0573 New Zealand |
17 Jan 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Calderon, Emma Ruth |
Ponsonby Auckland 1011 New Zealand |
17 Jan 2007 - |
Nicholas James Scott - Director
Appointment date: 17 Jan 2007
Address: Rd 2, Mangawhai, 0573 New Zealand
Address used since 01 Sep 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 29 Nov 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 02 Dec 2016
Emma Ruth Calderon - Director (Inactive)
Appointment date: 17 Jan 2007
Termination date: 01 Apr 2010
Address: Auckland, 0624 New Zealand
Address used since 17 Jan 2007
Booker & Brixx Limited
65 Wellpark Avenue
The Body Workshop Limited
65 Wellpark Avenue
Jesse Trustee Limited
56 Wellpark Avenue
Laing Property Holdings Limited
57a Wellpark Avenue
Emma Laing Limited
57a Wellpark Avenue
English Consultants Limited
50 Wellpark Avenue
Douglas Holdings 466 Limited
355 Richmond Road
East 88 Property Holdings Limited
Level 1, 26 Crummer Road
Grey Lynn Central Group Limited
20 Sefton Avenue
Hill Street Rentals Limited
37a Tuarangi Road
Primeloc Properties 2006 Limited
1-47 Linwood Ave Mt Albert
Primesite Properties (fitzherbert St) Limited
1/47 Linwood Avenue