Coltman Limited was launched on 30 Oct 2001 and issued an NZBN of 9429036732098. This registered LTD company has been run by 2 directors: John Richard Coltman - an active director whose contract started on 30 Oct 2001,
John Coltman - an inactive director whose contract started on 05 Apr 2017 and was terminated on 27 Apr 2017.
As stated in BizDb's information (updated on 14 Mar 2024), this company uses 1 address: 134 Cheviot Road, Lowry Bay, Eastbourne, 5013 (category: office, postal).
Up until 09 Apr 2018, Coltman Limited had been using 134A Cheviot Road, Lowry Bay, Lower Hutt as their physical address.
BizDb found previous aliases used by this company: from 30 Oct 2001 to 04 Jun 2014 they were called Ifs Wellington Limited.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Coltman, Patricia Siobhan (an individual) located at Lowry Bay, Lower Hutt postcode 5013.
Then there is a group that consists of 2 shareholders, holds 98 per cent shares (exactly 98 shares) and includes
Coltman, Patricia Siobhan - located at Lowry Bay, Lower Hutt,
Coltman, John Richard - located at Lowry Bay, Lower Hutt.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Coltman, John Richard, located at Lowry Bay, Lower Hutt (an individual). Coltman Limited was categorised as "Insurance consultant service" (ANZSIC K642050).
Other active addresses
Address #4: 134 Cheviot Road, Lowry Bay, Eastbourne, 5013 New Zealand
Office address used from 05 Apr 2022
Principal place of activity
182 Vivian Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 134a Cheviot Road, Lowry Bay, Lower Hutt, 5013 New Zealand
Physical & registered address used from 13 Apr 2017 to 09 Apr 2018
Address #2: 459c Muritai Road, Eastbourne, Lower Hutt, 5013 New Zealand
Registered & physical address used from 10 Apr 2013 to 13 Apr 2017
Address #3: 406 Muritai Road, Eastbourne, Lower Hutt New Zealand
Physical & registered address used from 09 May 2006 to 10 Apr 2013
Address #4: 121 Marine Parade, Eastbourne, Wellington
Registered & physical address used from 30 Oct 2001 to 09 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Coltman, Patricia Siobhan |
Lowry Bay Lower Hutt 5013 New Zealand |
30 Oct 2001 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Coltman, Patricia Siobhan |
Lowry Bay Lower Hutt 5013 New Zealand |
30 Oct 2001 - |
Individual | Coltman, John Richard |
Lowry Bay Lower Hutt 5013 New Zealand |
30 Oct 2001 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Coltman, John Richard |
Lowry Bay Lower Hutt 5013 New Zealand |
30 Oct 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
30 Oct 2001 - 24 Sep 2014 | |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
30 Oct 2001 - 24 Sep 2014 |
John Richard Coltman - Director
Appointment date: 30 Oct 2001
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 28 Mar 2018
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 02 Apr 2013
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 27 Apr 2017
John Coltman - Director (Inactive)
Appointment date: 05 Apr 2017
Termination date: 27 Apr 2017
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 05 Apr 2017
Simply Privacy Limited
182 Vivian Street
Apex Electronics Limited
1st Floor,175 Vivain St
About Print Limited
179 Vivian Street
Printegrity Limited
179 Vivian Street
Allen Key Investments Limited
11 Bute Street
Your Mother Limited
11 Bute Street
Gt Risk Management Limited
3 Mallam Street
J Parbhu Limited
94 Dixon Street
Mcintosh & Co Limited
59 Cashmere Avenue
Milopop Limited
35 Bay Road
Pcg Enterprises Limited
Level 2, 49 Courtenay Place