Shortcuts

Collins Properties (manukau Rd) Limited

Type: NZ Limited Company (Ltd)
9429037907013
NZBN
895409
Company Number
Registered
Company Status
Current address
Level 2, 5-7 Kingdon Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 28 Apr 2015

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Collins, Beverley Nola Takapuna
Auckland
0622
New Zealand
Individual Goodall, Keith Norman Point England
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cook, Timothy John Herne Bay
Auckland
1011
New Zealand
Individual Melrose, Helen Frances Birkenhead
Auckland
Directors

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

Nearby companies

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