Shortcuts

Collins Road Developments Limited

Type: NZ Limited Company (Ltd)
9429037810245
NZBN
915491
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Physical & registered & service address used since 29 Jun 2018

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%).

Addresses

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

Financial Data

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
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
Shares Allocation #2 Number of Shares: 200667
Entity (NZ Limited Company) Crumb Holdings Limited
Shareholder NZBN: 9429033991122
83 Victoria Street
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lusk, Joanna Keturah Remuera
Auckland

New Zealand
Individual Lusk, Joanna Keturah Remuera
Auckland
Individual Lusk, John Olliver Remuera
Auckland
Directors

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

Nearby companies

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