Collins Road Developments Limited, a registered company, was incorporated on 21 Jul 1998. 9429037810245 is the NZBN it was issued. This company has been managed by 4 directors: Edwin George Perry March - an active director whose contract began on 21 Jul 1998,
Matthew Guy March - an inactive director whose contract began on 18 Dec 2003 and was terminated on 15 Apr 2013,
John Olliver Lusk - an inactive director whose contract began on 21 Jul 1998 and was terminated on 15 Sep 2006,
Allan Hargen - an inactive director whose contract began on 21 Jul 1998 and was terminated on 14 Oct 2003.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (type: physical, registered).
Collins Road Developments Limited had been using 237 Wairakei Road, Bryndwr, Christchurch as their physical address up until 29 Jun 2018.
A total of 501667 shares are issued to 2 shareholders (2 groups). The first group consists of 301000 shares (60%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 200667 shares (40%).
Previous addresses
Address: 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand
Physical & registered address used from 03 Oct 2011 to 29 Jun 2018
Address: Level 2, 315 Manchester Street, Christchurch New Zealand
Physical & registered address used from 05 Dec 2008 to 03 Oct 2011
Address: C/- K J Yardley, Chartered Accountant, 315 Manchester Street, Christchurch
Registered address used from 12 Apr 2000 to 05 Dec 2008
Address: C/- K J Yardley, Chartered Accountant, 315 Manchester Street, Christchurch
Physical address used from 23 Jul 1998 to 05 Dec 2008
Basic Financial info
Total number of Shares: 501667
Annual return filing month: November
Annual return last filed: 30 Nov 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 301000 | |||
Entity (NZ Limited Company) | M Hargen Group Limited Shareholder NZBN: 9429038009471 |
83 Victoria Street Christchurch 8013 New Zealand |
21 Jul 1998 - |
Shares Allocation #2 Number of Shares: 200667 | |||
Entity (NZ Limited Company) | Crumb Holdings Limited Shareholder NZBN: 9429033991122 |
83 Victoria Street Christchurch 8013 New Zealand |
13 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lusk, Joanna Keturah |
Remuera Auckland New Zealand |
21 Jul 1998 - 24 Nov 2010 |
Individual | Lusk, Joanna Keturah |
Remuera Auckland |
21 Jul 1998 - 24 Nov 2010 |
Individual | Lusk, John Olliver |
Remuera Auckland |
21 Jul 1998 - 13 Dec 2006 |
Edwin George Perry March - Director
Appointment date: 21 Jul 1998
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 01 Aug 2014
Matthew Guy March - Director (Inactive)
Appointment date: 18 Dec 2003
Termination date: 15 Apr 2013
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 18 Dec 2003
John Olliver Lusk - Director (Inactive)
Appointment date: 21 Jul 1998
Termination date: 15 Sep 2006
Address: Remuera, Auckland,
Address used since 21 Jul 1998
Allan Hargen - Director (Inactive)
Appointment date: 21 Jul 1998
Termination date: 14 Oct 2003
Address: Christchurch,
Address used since 21 Jul 1998
Tuthill Properties Limited
237 Wairakei Road
Level 2 Trustee Services Limited
237 Wairakei Road
Sagai Limited
237 Wairakei Road
Garden City Trustees Limited
237 Wairakei Road
March Cato Developments Limited
237 Wairakei Road
Sushi Dojo Limited
237 Wairakei Road