Shortcuts

Coleridge Holdings 2010 Limited

Type: NZ Limited Company (Ltd)
9429034013526
NZBN
1836426
Company Number
Registered
Company Status
Current address
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 14 Jan 2020

Coleridge Holdings 2010 Limited was registered on 29 Jun 2006 and issued a New Zealand Business Number of 9429034013526. This registered LTD company has been managed by 2 directors: Patrica Margaret Scott - an active director whose contract began on 29 Jun 2006,
Gregory Robert Scott - an active director whose contract began on 29 Jun 2006.
According to BizDb's data (updated on 24 Apr 2024), the company filed 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (type: registered, physical).
Until 14 Jan 2020, Coleridge Holdings 2010 Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address.
BizDb identified former names for the company: from 29 Jun 2006 to 28 Jun 2010 they were called Samtex Properties Limited.
A total of 1000 shares are issued to 3 groups (4 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Scott, Gregory Robert (an individual) located at Fendalton, Christchurch postcode 8052.
Then there is a group that consists of 2 shareholders, holds 95% shares (exactly 950 shares) and includes
Scott, Patrica Margaret - located at Fendalton, Christchurch,
Scott, Gregory Robert - located at Fendalton, Christchurch.
The next share allocation (25 shares, 2.5%) belongs to 1 entity, namely:
Scott, Patrica Margaret, located at Fendalton, Christchurch (an individual).

Addresses

Previous addresses

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 27 Mar 2014 to 14 Jan 2020

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered & physical address used from 09 Apr 2013 to 27 Mar 2014

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 14 Jul 2011 to 09 Apr 2013

Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand

Physical address used from 14 Jul 2011 to 09 Apr 2013

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Registered & physical address used from 22 May 2009 to 14 Jul 2011

Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Registered & physical address used from 01 Jun 2007 to 22 May 2009

Address: Level 2, 11 Picton Ave, Christchurch

Registered & physical address used from 29 Jun 2006 to 01 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Scott, Gregory Robert Fendalton
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 950
Individual Scott, Patrica Margaret Fendalton
Christchurch
8052
New Zealand
Individual Scott, Gregory Robert Fendalton
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Scott, Patrica Margaret Fendalton
Christchurch
8052
New Zealand
Directors

Patrica Margaret Scott - Director

Appointment date: 29 Jun 2006

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 04 May 2011


Gregory Robert Scott - Director

Appointment date: 29 Jun 2006

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 04 May 2011

Nearby companies

Fudge Limited
335 Lincoln Road

Wigram Close Investments Limited
335 Lincoln Road

Sacred Water Limited
335 Lincoln Road

Blondell Holdings Limited
335 Lincoln Road

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road