Shortcuts

Colmarko Limited

Type: NZ Limited Company (Ltd)
9429037671006
NZBN
943606
Company Number
Registered
Company Status
Current address
35 Oakland Street
Andersons Bay
Dunedin 9013
New Zealand
Registered address used since 31 Jul 2012
35 Oakland Street
Andersons Bay
Dunedin 9013
New Zealand
Physical & service address used since 19 Jul 2013

Colmarko Limited, a registered company, was incorporated on 26 Feb 1999. 9429037671006 is the NZ business number it was issued. This company has been supervised by 2 directors: Keith Edward Wallis - an active director whose contract began on 01 Feb 2001,
Mark Steven Van Westerhoven - an inactive director whose contract began on 26 Feb 1999 and was terminated on 01 Feb 2001.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: 35 Oakland Street, Andersons Bay, Dunedin, 9013 (category: physical, service).
Colmarko Limited had been using 25 Silverton Street, Dunedin as their registered address until 31 Jul 2012.
Previous aliases used by the company, as we managed to find at BizDb, included: from 26 Feb 1999 to 27 Aug 1999 they were called Colmarko Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 99 shares (99%).

Addresses

Previous addresses

Address #1: 25 Silverton Street, Dunedin New Zealand

Registered address used from 01 Jul 2009 to 31 Jul 2012

Address #2: 25 Silverton Street, Dunedin New Zealand

Physical address used from 01 Jul 2009 to 19 Jul 2013

Address #3: 30 Abbott Street, Wellington

Registered & physical address used from 14 Jun 2004 to 01 Jul 2009

Address #4: 9 Iwi Street, Wellington

Registered & physical address used from 11 Jul 2002 to 14 Jun 2004

Address #5: Level 3, 472 George Street, Dunedin

Registered address used from 12 Apr 2000 to 11 Jul 2002

Address #6: Level 3, 472 George Street, Dunedin

Physical address used from 26 Feb 1999 to 11 Jul 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Nicola Jayne, Wallis Andersons Bay
Dunedin
9013
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Wallis, Keith Edward Andersons Bay
Dunedin
9013
New Zealand
Directors

Keith Edward Wallis - Director

Appointment date: 01 Feb 2001

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 23 Jul 2012


Mark Steven Van Westerhoven - Director (Inactive)

Appointment date: 26 Feb 1999

Termination date: 01 Feb 2001

Address: Dunedin,

Address used since 26 Feb 1999

Nearby companies

S & P Limited
35 Oakland Street

Inspire Limited
35 Oakland Street

Kahungunu O Otepoti Trust
29 Oakland Street

Sperring Enterprises Limited
42 Merchiston Street

Taimoana Properties Limited
32 Merchiston Street

Half Full Limited
8 Oakland Street