Coleman Consultancy Limited, a registered company, was started on 09 Mar 2007. 9429033653099 is the New Zealand Business Number it was issued. "Real estate agency service" (ANZSIC L672010) is how the company is categorised. This company has been managed by 2 directors: Simon Coleman - an active director whose contract began on 09 Mar 2007,
Anna-Michelle Coleman - an active director whose contract began on 09 Mar 2007.
Updated on 17 Feb 2025, our database contains detailed information about 1 address: 110 Pye Road, Rd 21, Geraldine, 7991 (types include: registered, physical).
Coleman Consultancy Limited had been using 110 Pye Road, Geraldine Downs, Geraldine as their physical address up until 21 May 2020.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1%). Finally the next share allotment (1 share 1%) made up of 1 entity.
Other active addresses
Address #4: 110 Pye Road, Rd 21, Geraldine, 7991 New Zealand
Registered address used from 25 May 2020
Principal place of activity
1 Tancred Street, Geraldine, Geraldine, 7930 New Zealand
Previous addresses
Address #1: 110 Pye Road, Geraldine Downs, Geraldine, 7991 New Zealand
Physical address used from 20 May 2020 to 21 May 2020
Address #2: 110 Pye Road, Geraldine Downs, Geraldine, 7991 New Zealand
Registered address used from 20 May 2020 to 25 May 2020
Address #3: 1 Tancred Street, Geraldine, 9070 New Zealand
Physical & registered address used from 28 Aug 2015 to 20 May 2020
Address #4: 12 Devon Street, Gore, Gore, 9710 New Zealand
Registered & physical address used from 23 Jul 2012 to 28 Aug 2015
Address #5: 82 Back Road, Rd 1, Outram, Dunedin New Zealand
Registered address used from 28 Jun 2010 to 23 Jul 2012
Address #6: 82 Back Road, Rd 1, Outram, Dunedin New Zealand
Physical address used from 28 Jun 2010 to 23 Jul 2012
Address #7: 410 Kaikorai Valley Road, Dunedin New Zealand
Registered & physical address used from 31 Jul 2009 to 28 Jun 2010
Address #8: 26 Carnarvon Street, Dunedin
Registered & physical address used from 09 Mar 2007 to 31 Jul 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 28 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Wa Trustee Limited Shareholder NZBN: 9429033684543 |
Dunedin Central Dunedin 9016 New Zealand |
09 Mar 2007 - |
Individual | Coleman, Anna-michelle |
Geraldine Geraldine 7930 New Zealand |
09 Mar 2007 - |
Individual | Coleman, Simon |
Geraldine Geraldine 7930 New Zealand |
09 Mar 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Coleman, Anna-michelle |
Geraldine Geraldine 7930 New Zealand |
09 Mar 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Coleman, Simon |
Geraldine Geraldine 7930 New Zealand |
09 Mar 2007 - |
Simon Coleman - Director
Appointment date: 09 Mar 2007
Address: Geraldine Downs, Geraldine, 7991 New Zealand
Address used since 12 May 2020
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 05 Aug 2016
Anna-michelle Coleman - Director
Appointment date: 09 Mar 2007
Address: Geraldine Downs, Geraldine, 7991 New Zealand
Address used since 12 May 2020
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 05 Aug 2016
Organise It Limited
2 Cascade Place
The Geraldine Festival Incorporated
102 Mckenzie Street
David Keen Building Limited
20 Campbell Street
Think Outside The Square Limited
52 Tancred Street
Jsc Trading Limited
50 Connolly Street
Geraldine Rugby Football Club Incorporated
George Street
Horizon Realty Limited
116 Howell Road
Mackenzie Country Real Estate Limited
53-55 Sophia Street
Megan Burridge Real Estate Consultants Limited
204 Keen Road
Michelle Greer Real Estate Limited
26 Canon Street
Mid Canterbury Real Estate Limited
100 Burnett Street
Reg Adam Real Estate Limited
24 The Terrace