Shortcuts

Collins Spraying 2021 Limited

Type: NZ Limited Company (Ltd)
9429033932989
NZBN
1853988
Company Number
Registered
Company Status
Current address
69 Newcastle Street
Riversdale 9744
New Zealand
Physical & registered & service address used since 15 Aug 2018

Collins Spraying 2021 Limited was started on 29 Aug 2006 and issued a New Zealand Business Number of 9429033932989. This registered LTD company has been managed by 3 directors: Robert Keith Collins - an active director whose contract started on 01 Jul 2021,
Charles Wayne Collins - an inactive director whose contract started on 29 Aug 2006 and was terminated on 30 Jun 2023,
Cora Lynne Collins - an inactive director whose contract started on 29 Aug 2006 and was terminated on 01 Jul 2021.
As stated in our data (updated on 24 Apr 2024), this company registered 1 address: 69 Newcastle Street, Riversdale, 9744 (category: physical, registered).
Until 15 Aug 2018, Collins Spraying 2021 Limited had been using 69C Newcastle Street, Riversdale as their registered address.
BizDb found more names used by this company: from 29 Aug 2006 to 28 Jul 2021 they were called Collins Spraying Limited.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 98 shares are held by 2 entities, namely:
Collins, Robert Keith (an individual) located at Riversdale postcode 9776,
Collins, Sharon Margaret (an individual) located at Riversdale postcode 9776.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Collins, Sharon Margaret - located at Riversdale.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Collins, Robert Keith, located at Riversdale (an individual).

Addresses

Previous addresses

Address: 69c Newcastle Street, Riversdale, 9744 New Zealand

Registered & physical address used from 02 Jul 2012 to 15 Aug 2018

Address: Macdonald Perniskie, 16 Main Street, Gore, 9710 New Zealand

Registered & physical address used from 18 Aug 2010 to 02 Jul 2012

Address: Macdonald Pearce Perniskie, 16 Main Street, Gore New Zealand

Physical & registered address used from 08 Aug 2008 to 18 Aug 2010

Address: Harrex Group Ltd, 24 Main Street, Gore

Physical & registered address used from 05 Jul 2007 to 08 Aug 2008

Address: Ward Wilson Limited, 24 Main Street, Gore

Physical & registered address used from 29 Aug 2006 to 05 Jul 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Collins, Robert Keith Riversdale
9776
New Zealand
Individual Collins, Sharon Margaret Riversdale
9776
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Collins, Sharon Margaret Riversdale
9776
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Collins, Robert Keith Riversdale
9776
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Collins, Cora Lynne Riversdale
Individual Collins, Cora Lynne Riversdale
Individual Collins, Cora Lynne Riversdale
Individual Collins, Charles Wayne Riversdale
Individual Collins, Charles Wayne Riversdale
Individual Collins, Charles Wayne Riversdale
Directors

Robert Keith Collins - Director

Appointment date: 01 Jul 2021

Address: Riversdale, 9776 New Zealand

Address used since 01 Jul 2021


Charles Wayne Collins - Director (Inactive)

Appointment date: 29 Aug 2006

Termination date: 30 Jun 2023

Address: Riversdale, 9400 New Zealand

Address used since 31 Jul 2015


Cora Lynne Collins - Director (Inactive)

Appointment date: 29 Aug 2006

Termination date: 01 Jul 2021

Address: Riversdale, 9400 New Zealand

Address used since 31 Jul 2015

Nearby companies

Paradise Valley Limited
69 Newcastle Street

Four Legged Farming Limited
69 Newcastle Street

Waiparu Farm Limited
69c Newcastle Street

Paradise Bush Limited
69 Newcastle Street

Southtech Limited
69 Newcastle Street

Riversdale Senior Citizens Incorporated
Community Centre