Shortcuts

Colestown Limited

Type: NZ Limited Company (Ltd)
9429035849346
NZBN
1363925
Company Number
Registered
Company Status
Current address
97 Great South Road
Epsom
Auckland 1051
New Zealand
Registered & physical & service address used since 15 Sep 2021

Colestown Limited was started on 31 Jul 2003 and issued a number of 9429035849346. This registered LTD company has been managed by 2 directors: Sally Catherine Meikle - an active director whose contract started on 31 Jul 2003,
Tim James Meikle - an inactive director whose contract started on 31 Jul 2003 and was terminated on 02 Oct 2019.
According to our database (updated on 23 Mar 2024), the company registered 1 address: 97 Great South Road, Epsom, Auckland, 1051 (category: registered, physical).
Up to 15 Sep 2021, Colestown Limited had been using 280 Great South Road, Greenlane, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Meikle, Timothy James (an individual) located at Mount Eden, Auckland postcode 1024.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Meikle, Sally Catherine - located at Mount Eden, Auckland.

Addresses

Previous addresses

Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical address used from 11 Feb 2021 to 15 Sep 2021

Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 25 May 2015 to 15 Sep 2021

Address: Unit 8, 55 Sainsbury Road, Mt Albert, Auckland, 1025 New Zealand

Physical address used from 03 Jun 2011 to 11 Feb 2021

Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 23 May 2011 to 25 May 2015

Address: Nair & Associates Chartered Accountants, 280 Great South Road, Greenlane, Auckland New Zealand

Registered address used from 13 Jun 2005 to 23 May 2011

Address: Nair & Associates Limited, 102 Balmoral Road, Mt. Eden, Auckland

Registered address used from 31 Jul 2003 to 13 Jun 2005

Address: 34 Halston Road, Balmoral, Auckland New Zealand

Physical address used from 31 Jul 2003 to 03 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Meikle, Timothy James Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Meikle, Sally Catherine Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Meikle, Tim James Mt Albert
Auckland
1025
New Zealand
Individual Meikle, Tim James Mount Eden
Auckland
1024
New Zealand
Directors

Sally Catherine Meikle - Director

Appointment date: 31 Jul 2003

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 16 Sep 2015

Address: Mt Albert, Auckland, 1025 New Zealand

Address used since 26 May 2011


Tim James Meikle - Director (Inactive)

Appointment date: 31 Jul 2003

Termination date: 02 Oct 2019

Address: Mt Albert, Auckland, 1025 New Zealand

Address used since 26 May 2011

Nearby companies

Roy B L Holdings Limited
280 Great South Road

Team Robert Elite Limited
280 Great South Road

World Food Limited
280 Great South Road

Bribyn Holdings Limited
280 Great South Road

Overall Contractors Limited
280 Great South Road

29 Queen Street Properties Limited
280 Great South Road