Colloidal Health Solutions Limited, a registered company, was started on 01 Jun 1999. 9429037570491 is the NZ business number it was issued. "Health food wholesaling" (ANZSIC F360925) is how the company is categorised. The company has been run by 3 directors: Grant Eric Hardy - an active director whose contract started on 13 Oct 2002,
Shaughn Grant Hanna - an inactive director whose contract started on 01 Jun 1999 and was terminated on 31 Mar 2017,
Grant Eric Hardy - an inactive director whose contract started on 01 Jun 1999 and was terminated on 01 Sep 1999.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: 292A South Road, Caversham, Dunedin, 9012 (types include: delivery, postal).
Colloidal Health Solutions Limited had been using 6Th Floor Consultancy House, 7 Bond Street, Dunedin as their registered address up to 27 Oct 2016.
More names used by this company, as we identified at BizDb, included: from 01 Jun 1999 to 30 Oct 2012 they were called Colloidal Health Solutions Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 90 shares (90 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 10 shares (10 per cent).
Other active addresses
Address #4: 292a, South Road, Dunedin, 9012 New Zealand
Office address used from 24 Oct 2019
Address #5: 292a South Road, Caversham, Dunedin, 9012 New Zealand
Delivery address used from 02 Oct 2020
Principal place of activity
292a South Road, Caversham, Dunedin, 9012 New Zealand
Previous addresses
Address #1: 6th Floor Consultancy House, 7 Bond Street, Dunedin, 9016 New Zealand
Registered address used from 16 Oct 2014 to 27 Oct 2016
Address #2: 292a South Road, Dunedin New Zealand
Registered address used from 19 Oct 2007 to 16 Oct 2014
Address #3: C/- Anderson Lloyd Solicitors, Level 9, Otago House, Cnr Princess St & Moray Pl, Dunedin
Physical address used from 04 Dec 2000 to 19 Oct 2007
Address #4: C/o Mr Grant Eric Hardy, 136 Gladstone Road, Mosgiel
Physical address used from 04 Dec 2000 to 04 Dec 2000
Address #5: C/o Anderson Lloyd, Level 9 Otago House, Corner Princes Str & Moray Place, Dunedin
Registered address used from 12 Apr 2000 to 19 Oct 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Director | Hardy, Grant Eric |
Green Island Dunedin 9018 New Zealand |
14 Nov 2018 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Hardy, Zachariah Rodney |
Green Island Dunedin 9018 New Zealand |
17 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hanna, Shaughn Grant |
St Clair Park Dunedin |
01 Jun 1999 - 13 Sep 2005 |
Entity | Trinity Living Limited Shareholder NZBN: 9429033085951 Company Number: 2012695 |
Caversham Dunedin 9012 New Zealand |
12 Oct 2007 - 14 Nov 2018 |
Entity | Trinity Living Limited Shareholder NZBN: 9429033085951 Company Number: 2012695 |
Caversham Dunedin 9012 New Zealand |
12 Oct 2007 - 14 Nov 2018 |
Individual | Hardy, Grant Eric |
Dunedin |
01 Jun 1999 - 13 Sep 2005 |
Grant Eric Hardy - Director
Appointment date: 13 Oct 2002
Address: Green Island, Dunedin, 9018 New Zealand
Address used since 28 Jan 2022
Address: Kenmure, Dunedin, 9011 New Zealand
Address used since 29 Oct 2015
Shaughn Grant Hanna - Director (Inactive)
Appointment date: 01 Jun 1999
Termination date: 31 Mar 2017
Address: Totara Vale, Auckland, 0629 New Zealand
Address used since 01 Jun 2016
Grant Eric Hardy - Director (Inactive)
Appointment date: 01 Jun 1999
Termination date: 01 Sep 1999
Address: Dunedin,
Address used since 01 Jun 1999
Trinity Living Limited
292a South Road
Health By Nature Limited
292a South Road
Care Carpet Cleaners Limited
7 Asquith Street
Waitaki Education Trust
314 South Road
Dawn2dust.com Limited
329 South Road
Corstorphine Baptist Community Trust
336 South Road
Go Natural Limited
82 Barr Street
Health By Nature Limited
292a South Road
Maxomega Limited
18 Woolcombe St
Mission Health Nz Limited
82 Barr Street
New Zealand Southern Pacific Seaweed Company Limited
100-104 Sophia Street
Recipeasy Limited
28 Myles Way