Shortcuts

Collow Family Company Limited

Type: NZ Limited Company (Ltd)
9429035857969
NZBN
1357407
Company Number
Registered
Company Status
Current address
8 Murdoch Road
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 08 May 2018

Collow Family Company Limited was incorporated on 04 Aug 2003 and issued a New Zealand Business Number of 9429035857969. The registered LTD company has been supervised by 6 directors: John Gerard Phibbs - an active director whose contract started on 30 May 2013,
Melissa Clark - an active director whose contract started on 30 May 2013,
Peter James Hugh Chamberlain - an inactive director whose contract started on 04 Aug 2003 and was terminated on 30 May 2013,
Philip Sampson Wells - an inactive director whose contract started on 21 Jul 2008 and was terminated on 30 May 2013,
Andrew James Steele - an inactive director whose contract started on 04 Aug 2003 and was terminated on 21 Jul 2008.
According to our data (last updated on 16 Apr 2024), this company filed 1 address: 8 Murdoch Road, Grey Lynn, Auckland, 1021 (category: physical, registered).
Up until 08 May 2018, Collow Family Company Limited had been using Level 5, 60 Parnell Road, Parnell, Auckland as their registered address.
A total of 100 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Phibbs, John Gerard (an individual) located at Grey Lynn, Auckland postcode 1021,
Clark, Melissa (an individual) located at Ponsonby, Auckland postcode 1011.

Addresses

Previous addresses

Address: Level 5, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 17 Jul 2014 to 08 May 2018

Address: C/-martelli Mckegg Wells & Coramck, Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland (att: Phjc) New Zealand

Registered & physical address used from 19 Apr 2005 to 17 Jul 2014

Address: C/- Chamberlains, Level 9, 209 Queen St, Auckland

Registered & physical address used from 04 Aug 2003 to 19 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Phibbs, John Gerard Grey Lynn
Auckland
1021
New Zealand
Individual Clark, Melissa Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goldstone, Kerry Charles Epsom
Auckland
Individual Chamberlain, Peter James Hugh Remuera
Auckland
Individual Steele, Andrew James Mt Roskill

New Zealand
Directors

John Gerard Phibbs - Director

Appointment date: 30 May 2013

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 30 May 2013


Melissa Clark - Director

Appointment date: 30 May 2013

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 30 May 2013


Peter James Hugh Chamberlain - Director (Inactive)

Appointment date: 04 Aug 2003

Termination date: 30 May 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Aug 2003


Philip Sampson Wells - Director (Inactive)

Appointment date: 21 Jul 2008

Termination date: 30 May 2013

Address: St Heliers, 1071 New Zealand

Address used since 21 Jul 2008


Andrew James Steele - Director (Inactive)

Appointment date: 04 Aug 2003

Termination date: 21 Jul 2008

Address: Mt Roskill, Auckland,

Address used since 04 Aug 2003


Kerry Charles Goldstone - Director (Inactive)

Appointment date: 04 Aug 2003

Termination date: 06 May 2004

Address: Epsom, Auckland,

Address used since 04 Aug 2003

Nearby companies