Collins Properties (Manukau Rd) Limited, a registered company, was registered on 16 Mar 1998. 9429037907013 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Beverley Nola Collins - an active director whose contract began on 16 Mar 1998,
Keith Norman Goodall - an active director whose contract began on 07 Jun 2023,
Timothy John Cook - an inactive director whose contract began on 15 Nov 2004 and was terminated on 12 Jun 2015,
Graham Edward Collins - an inactive director whose contract began on 16 Mar 1998 and was terminated on 06 Jun 1998.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 (category: registered, physical).
Collins Properties (Manukau Rd) Limited had been using Level 4, 5-7 Kingdon Street, Newmarket, Auckland as their registered address until 28 Apr 2015.
Former names for the company, as we found at BizDb, included: from 16 Mar 1998 to 19 Mar 2007 they were named Ashmore Properties Limited.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Collins, Beverley Nola (an individual) located at Takapuna, Auckland postcode 0622,
Goodall, Keith Norman (an individual) located at Point England, Auckland postcode 1072.
Previous addresses
Address: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 22 Sep 2014 to 28 Apr 2015
Address: 5-7 Kingdon Street, Level 4, Bupa House, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 01 Feb 2013 to 22 Sep 2014
Address: C/-kdb Business Advisory Limited, Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 28 Aug 2012 to 01 Feb 2013
Address: C/-kdb Chartered Accountants Limited, Level 2, 123 Carlton Gore Road, Newmarket, Auckland New Zealand
Registered & physical address used from 07 Dec 2009 to 28 Aug 2012
Address: Level 3, 16 Viaduct Harbour Ave, Auckland
Physical & registered address used from 01 Nov 2005 to 07 Dec 2009
Address: C/- Primecare New Zealand Limited, Level 10, 17 Albert Street, Auckland
Registered address used from 20 Mar 2001 to 01 Nov 2005
Address: Level 10, 52 Swanson St, Auckland
Physical address used from 20 Mar 2001 to 01 Nov 2005
Address: C/-primecare Nz Ltd, Suite D, Level 10, Krukziener House, 17 Albert St, Auckland
Physical address used from 20 Mar 2001 to 20 Mar 2001
Address: Level 10, Harbour View Building, 152 Quay Street, Auckland
Registered address used from 12 Apr 2000 to 20 Mar 2001
Address: Level 10, Harbour View Building, 152 Quay Street, Auckland
Registered address used from 01 Jun 1999 to 12 Apr 2000
Address: C/- Suite D, Level 10, Krukziener House, 17 Albert St, Auckland
Physical address used from 11 Dec 1998 to 20 Mar 2001
Address: Level 10, Harbour View Building, 152 Quay Street, Auckland
Physical address used from 11 Dec 1998 to 11 Dec 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Collins, Beverley Nola |
Takapuna Auckland 0622 New Zealand |
16 Mar 1998 - |
Individual | Goodall, Keith Norman |
Point England Auckland 1072 New Zealand |
12 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cook, Timothy John |
Herne Bay Auckland 1011 New Zealand |
26 Oct 2004 - 12 Jun 2015 |
Individual | Melrose, Helen Frances |
Birkenhead Auckland |
16 Mar 1998 - 27 Jun 2010 |
Beverley Nola Collins - Director
Appointment date: 16 Mar 1998
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 30 Sep 2016
Keith Norman Goodall - Director
Appointment date: 07 Jun 2023
Address: Point England, Auckland, 1072 New Zealand
Address used since 07 Jun 2023
Timothy John Cook - Director (Inactive)
Appointment date: 15 Nov 2004
Termination date: 12 Jun 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Jan 2006
Graham Edward Collins - Director (Inactive)
Appointment date: 16 Mar 1998
Termination date: 06 Jun 1998
Address: R D 3, Coatesville, Albany,
Address used since 16 Mar 1998
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway