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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1974 | |||
Director | Gillett, Steve Grant Eric |
Wai O Taiki Bay Auckland 1072 New Zealand |
23 Feb 2012 - |
Shares Allocation #2 Number of Shares: 524 | |||
Director | Braid, Gary John |
Hillsborough Auckland 1042 New Zealand |
23 Feb 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Braid, Gary John |
Hillsborough Auckland 1042 New Zealand |
23 Feb 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Gillett, Steve Grant Eric |
Wai O Taiki Bay Auckland 1072 New Zealand |
23 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Braid Family Trust, Gary |
Point Chevalier Auckland 1022 New Zealand |
11 Mar 2004 - 23 Feb 2012 |
Individual | Gillett, Grant Charles |
Kohimarama Auckland (steve Gillett Trust) 1071 New Zealand |
23 Feb 2012 - 09 Apr 2014 |
Individual | Burcher, Timothy |
Point Chevalier Auckland (gary Braid Ft) 1022 New Zealand |
23 Feb 2012 - 09 Apr 2014 |
Individual | Gillett Trust, Steve |
Kohimarama Auckland 1071 New Zealand |
11 Mar 2004 - 23 Feb 2012 |
Individual | Johnston, Simon Hugh |
Newmarket Auckland |
11 Mar 2004 - 16 Feb 2006 |
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
Kingsland Community Arts Charitable Trust
466 New North Road
Korua Community Trust
466 New North Road
Saint Vincent De Paul Society Auckland Particular Council Trust Board
478 New North Road
Urban Flowers Limited
27d Sandringham Road
Canton Cafe Limited
477 New North Road
Ismail Superette Limited
475 New North Road
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