Shortcuts

Columbus Ventures Limited

Type: NZ Limited Company (Ltd)
9429035530695
NZBN
1484642
Company Number
Registered
Company Status
089486319
GST Number
No Abn Number
Australian Business Number
H452040
Industry classification code
Pub Operation - Mainly Drinking Place
Industry classification description
Current address
470 New North Road
Kingsland
Auckland 1352
New Zealand
Physical & registered & service address used since 12 Apr 2016
Po Box 52019
Kingsland
Auckland 1352
New Zealand
Postal address used since 07 Apr 2019
470 New North Road
Kingsland
Auckland 1352
New Zealand
Office & delivery address used since 07 Apr 2019

Columbus Ventures Limited, a registered company, was incorporated on 11 Mar 2004. 9429035530695 is the number it was issued. "Pub operation - mainly drinking place" (ANZSIC H452040) is how the company has been categorised. The company has been run by 3 directors: Gary John Braid - an active director whose contract started on 11 Mar 2004,
Steve Grant Eric Gillett - an active director whose contract started on 11 Mar 2004,
Simon Hugh Johnston - an inactive director whose contract started on 11 Mar 2004 and was terminated on 12 Jun 2009.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 52019, Kingsland, Auckland, 1352 (category: postal, office).
Columbus Ventures Limited had been using 31 Northcote Road, Hillcrest, Auckland as their registered address up to 12 Apr 2016.
A total of 2500 shares are allotted to 4 shareholders (4 groups). The first group includes 1974 shares (78.96 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 524 shares (20.96 per cent). Finally we have the next share allocation (1 share 0.04 per cent) made up of 1 entity.

Addresses

Principal place of activity

470 New North Road, Kingsland, Auckland, 1352 New Zealand


Previous addresses

Address #1: 31 Northcote Road, Hillcrest, Auckland, 0627 New Zealand

Registered & physical address used from 18 Apr 2012 to 12 Apr 2016

Address #2: Bdo Spicers, 29 Northcfort Street, Takapuna, Auckland New Zealand

Physical address used from 05 Jul 2005 to 18 Apr 2012

Address #3: Bdo Spicers, 29 Northcroft Street, Takapuna, Auckland New Zealand

Registered address used from 05 Jul 2005 to 18 Apr 2012

Address #4: 8 Panapa Drive, St Johns, Auckland

Registered & physical address used from 11 Mar 2004 to 05 Jul 2005

Contact info
64 9 8495777
07 Apr 2019 Phone
Steve@thekingslander.co.nz
07 Apr 2019 Email
accounts@thekingslander.co.nz
07 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.thekingslander.co.nz
07 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2500

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1974
Director Gillett, Steve Grant Eric Wai O Taiki Bay
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 524
Director Braid, Gary John Hillsborough
Auckland
1042
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Braid, Gary John Hillsborough
Auckland
1042
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Gillett, Steve Grant Eric Wai O Taiki Bay
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Braid Family Trust, Gary Point Chevalier
Auckland
1022
New Zealand
Individual Gillett, Grant Charles Kohimarama
Auckland (steve Gillett Trust)
1071
New Zealand
Individual Burcher, Timothy Point Chevalier
Auckland (gary Braid Ft)
1022
New Zealand
Individual Gillett Trust, Steve Kohimarama
Auckland
1071
New Zealand
Individual Johnston, Simon Hugh Newmarket
Auckland
Directors

Gary John Braid - Director

Appointment date: 11 Mar 2004

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 04 Apr 2016


Steve Grant Eric Gillett - Director

Appointment date: 11 Mar 2004

Address: Wai O Taiki Bay, Auckland, 1072 New Zealand

Address used since 26 Mar 2018

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 31 Mar 2010


Simon Hugh Johnston - Director (Inactive)

Appointment date: 11 Mar 2004

Termination date: 12 Jun 2009

Address: Newmarket, Auckland,

Address used since 16 Feb 2006

Nearby companies
Similar companies

Friday Beers Limited
6 Kingdon Street

Horse & Trap (2013) Limited
3 Ferncroft Street

Jackson Hospitality Limited
187 Mt Eden Road

Shri Ganesh Shiv Sai Limited
5c Mount Street

Sticky Fingers Limited
Level 3, 6 Kingdon Street

The Occidental 2005 Limited
Level 3, 6 Kingdon Street