Shortcuts

Mccollam Capital Partners Limited

Type: NZ Limited Company (Ltd)
9429037433628
NZBN
1001554
Company Number
Registered
Company Status
Current address
Suite 2801 Sentinel Apartments, 3 Northcroft Street
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 07 Dec 2020

Mccollam Capital Partners Limited, a registered company, was started on 07 Dec 1999. 9429037433628 is the NZ business number it was issued. This company has been supervised by 4 directors: Steven Barry Mccollam - an active director whose contract started on 07 Dec 1999,
Caren Lee Jasper - an active director whose contract started on 07 Dec 1999,
Alfred Barry Mccollam - an active director whose contract started on 07 Dec 1999,
Jonathan Paul Stuart Hislop - an inactive director whose contract started on 07 Dec 1999 and was terminated on 05 Jan 2011.
Updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: Suite 2801 Sentinel Apartments, 3 Northcroft Street, Takapuna, Auckland, 0622 (category: registered, physical).
Mccollam Capital Partners Limited had been using 49 Roland Road, Greenhithe, Auckland as their registered address until 07 Dec 2020.
A total of 300000 shares are allotted to 7 shareholders (3 groups). The first group includes 100000 shares (33.33 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 100000 shares (33.33 per cent). Finally we have the next share allocation (100000 shares 33.33 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: 49 Roland Road, Greenhithe, Auckland, 0632 New Zealand

Registered & physical address used from 17 Mar 2014 to 07 Dec 2020

Address: C/o Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland New Zealand

Registered & physical address used from 17 Dec 2004 to 17 Mar 2014

Address: The Offices Of Hwi Limited, 100 Carlton Gore Road, Newmarket, Auckland

Registered address used from 12 Apr 2000 to 17 Dec 2004

Address: The Offices Of Hwi Limited, 100 Carlton Gore Road, Newmarket, Auckland

Physical address used from 07 Dec 1999 to 17 Dec 2004

Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100000
Individual Jasper, Caren Lee Hobsonville
Auckland
0616
New Zealand
Individual Mccollam, Alfred Barry Takapuna
Auckland
0622
New Zealand
Individual Varney, James Thomas 5-7 Corinthian Drive
Albany, Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 100000
Entity (NZ Limited Company) Embar Holdings Limited
Shareholder NZBN: 9429032155891
Takapuna
Auckland
0622
New Zealand
Shares Allocation #3 Number of Shares: 100000
Individual Mccollam, Steven Barry Mairangi Bay
Auckland
0630
New Zealand
Individual Mccollam, Alfred Barry Takapuna
Auckland
0622
New Zealand
Individual Varney, James Thomas 5-7 Corinthian Drive
Albany, Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hislop, Jonathan Paul Stuart Rd 6
Warkworth
0986
New Zealand
Individual Jasper, Caren Lee Takapuna
Auckland
Individual Mccollam, Alfred Barry Takapuna
Auckland
Individual Caren Lee, Jasper Takapuna
Auckland
Individual Mccollam, Alfred Barry Takapuna
Auckland
Individual Hislop, Jonathan Paul Stuart Rd 6
Warkworth
0986
New Zealand
Individual Mccollam, Alfred Barry Takapuna
Auckland
Individual Mccollam, Steven Barry R D 3
Cambridge, Hamilton
Individual Jasper, Caren Lee Takapuna
Auckland
Individual Mccollam, Alfred Barry Takapuna
Auckland
Directors

Steven Barry Mccollam - Director

Appointment date: 07 Dec 1999

Address: Rd 1 Waharoa, Waikato, 3474 New Zealand

Address used since 21 Dec 2021

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 01 Apr 2016


Caren Lee Jasper - Director

Appointment date: 07 Dec 1999

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 11 Apr 2023

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 21 Dec 2021

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 05 Dec 2020

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 17 Mar 2014


Alfred Barry Mccollam - Director

Appointment date: 07 Dec 1999

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 17 Mar 2014


Jonathan Paul Stuart Hislop - Director (Inactive)

Appointment date: 07 Dec 1999

Termination date: 05 Jan 2011

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 24 Jan 2011

Nearby companies

Mcort Holdings Limited
71 Roland Road

Therm Limited
71 Roland Road

Mr Pink Limited
73 Roland Road

Lochinvar Limited
1 Waipuia Place

Greyfox Services Limited
1 Waipuia Place

Enchem Limited
56 Roland Road