Shortcuts

Collaborative Management Services Limited

Type: NZ Limited Company (Ltd)
9429035919346
NZBN
1335735
Company Number
Registered
Company Status
86049600
GST Number
Current address
3/24 Hospital Terrace, Hospital Hill
Napier 4110
New Zealand
Physical & service & registered address used since 11 May 2016

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.

Addresses

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

Contact info
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Rix, Magdalena Hospital Hill
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rix, Stewart Anthony Hospital Hill
Napier
4110
New Zealand
Individual Beaumont, Lalage Mary Remuera
Auckland
Directors

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

Nearby companies

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