Collaborative Management Services Limited, a registered company, was started on 19 Jun 2003. 9429035919346 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Magdalena Rix - an active director whose contract began on 11 Nov 2020,
Stewart Anthony Rix - an inactive director whose contract began on 19 Jun 2003 and was terminated on 11 Nov 2020,
Denis Snelgar - an inactive director whose contract began on 19 Aug 2003 and was terminated on 01 Oct 2004,
Lalage Mary Beaumont - an inactive director whose contract began on 19 Jun 2003 and was terminated on 01 Apr 2004.
Updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 3/24 Hospital Terrace, Hospital Hill, Napier, 4110 (types include: physical, service).
Collaborative Management Services Limited had been using 797 Main North Road, Bay View, Napier as their registered address until 11 May 2016.
Past names for the company, as we identified at BizDb, included: from 19 Jun 2003 to 19 Aug 2003 they were named Designers' Collection (2003) Limited.
One entity owns all company shares (exactly 1000 shares) - Rix, Magdalena - located at 4110, Hospital Hill, Napier.
Previous addresses
Address: 797 Main North Road, Bay View, Napier, 4149 New Zealand
Registered & physical address used from 20 Aug 2007 to 11 May 2016
Address: 4 Glenbrook Street,, Remuera, Auckland
Physical address used from 04 Apr 2007 to 20 Aug 2007
Address: 4 Glenbrook Street, Remuera, Auckland
Registered address used from 04 Apr 2007 to 20 Aug 2007
Address: 712 Remuera Road, Remuera, Auckland
Physical & registered address used from 19 Jun 2003 to 04 Apr 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 07 May 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Rix, Magdalena |
Hospital Hill Napier 4110 New Zealand |
01 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rix, Stewart Anthony |
Hospital Hill Napier 4110 New Zealand |
19 Jun 2003 - 01 Dec 2020 |
Individual | Beaumont, Lalage Mary |
Remuera Auckland |
19 Jun 2003 - 24 Apr 2006 |
Magdalena Rix - Director
Appointment date: 11 Nov 2020
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 11 Nov 2020
Stewart Anthony Rix - Director (Inactive)
Appointment date: 19 Jun 2003
Termination date: 11 Nov 2020
Address: Napier, 4110 New Zealand
Address used since 17 Nov 2015
Denis Snelgar - Director (Inactive)
Appointment date: 19 Aug 2003
Termination date: 01 Oct 2004
Address: Pt Chevalier, Auckland,
Address used since 19 Aug 2003
Lalage Mary Beaumont - Director (Inactive)
Appointment date: 19 Jun 2003
Termination date: 01 Apr 2004
Address: Remuera, Auckland,
Address used since 19 Jun 2003
Buckley Properties Limited
7/22 Hospital Terrace
Shed 2 On The Quay Limited
7/22 Hospital Tce.
Clearwater Securities Limited
7/22 Hospital Tce
Die Smiling Limited
39 Hospital Terrace
Greenspot Services Limited
33 Main Street
Demon Limited
11a Hospital Lane