Shortcuts

Colma Services Limited

Type: NZ Limited Company (Ltd)
9429037952921
NZBN
885757
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 17, Hsbc Tower
188 Quay Street
Auckland Central 1010
New Zealand
Registered & physical & service address used since 30 May 2022

Colma Services Limited, a registered company, was incorporated on 21 Nov 1997. 9429037952921 is the New Zealand Business Number it was issued. The company has been managed by 19 directors: Craig Douglas Mitchell - an active director whose contract started on 22 May 2019,
Aaron Gibb Bryan Hockly-Holdich - an active director whose contract started on 19 Dec 2019,
Michael Kevin Brady - an active director whose contract started on 22 Oct 2020,
Andrew Hardwick Evans - an inactive director whose contract started on 22 Feb 2012 and was terminated on 30 Jun 2022,
Richard John Roos - an inactive director whose contract started on 22 Oct 2020 and was terminated on 30 Jun 2022.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: Level 17, Hsbc Tower, 188 Quay Street, Auckland Central, 1010 (category: registered, physical).
Colma Services Limited had been using Level 22, Vero Centre, 48 Shortland Street, Auckland as their registered address up until 30 May 2022.
One entity controls all company shares (exactly 2000 shares) - T.e.a.custodians Limited - located at 1010, 42-52 Willis Street, Wellington.

Addresses

Principal place of activity

41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 15 Jun 2021 to 30 May 2022

Address: Level 16, Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 25 Jul 2012 to 15 Jun 2021

Address: Level 27, Asb Bank Centre, 135 Albert Street, Auckland New Zealand

Physical address used from 01 Feb 2007 to 25 Jul 2012

Address: Level 27, Asb Bank Centre, 135 Albert Street, Auckland New Zealand

Registered address used from 10 Jan 2007 to 25 Jul 2012

Address: Level 16, 209 Queen Street, Auckland

Physical address used from 30 Jul 2004 to 01 Feb 2007

Address: Level 16, 209 Queen Street, Auckland

Registered address used from 30 Jul 2004 to 10 Jan 2007

Address: Suite 6, Level 6, 87-89 Albert Street, Auckland

Registered address used from 12 Apr 2000 to 30 Jul 2004

Address: 321 - 325 Manukau Road, Epsom, Auckland

Registered address used from 28 Sep 1999 to 12 Apr 2000

Address: Level 14, 151 Queens Street, Auckland

Physical address used from 28 Sep 1999 to 30 Jul 2004

Address: 321 - 325 Manukau Road, Epsom, Auckland

Physical address used from 28 Sep 1999 to 28 Sep 1999

Address: Suite 6, Level 6, 87-89 Albert Street, Auckland

Registered & physical address used from 12 Dec 1997 to 28 Sep 1999

Contact info
vanessa.flax@nwhreit.com
03 Jul 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000

NZSX Code: vhp

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Entity (NZ Limited Company) T.e.a.custodians Limited
Shareholder NZBN: 9429039820525
42-52 Willis Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Chpt No. 1 Limited
Shareholder NZBN: 9429038671845
Company Number: 633833
Entity Chpt No. 1 Limited
Shareholder NZBN: 9429038671845
Company Number: 633833

Ultimate Holding Company

T.e.a.custodians Limited
Name
Ltd
Type
280108
Ultimate Holding Company Number
NZ
Country of origin
Level 6
10 Customhouse Quay
Wellington 6011
New Zealand
Address
Directors

Craig Douglas Mitchell - Director

Appointment date: 22 May 2019

ASIC Name: Northwest Healthcare Australia Re Limited

Address: Melbourne, 3000 Australia

Address: Darling Point, Sydney, 2027 Australia

Address used since 22 May 2019


Aaron Gibb Bryan Hockly-holdich - Director

Appointment date: 19 Dec 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 19 Dec 2019


Michael Kevin Brady - Director

Appointment date: 22 Oct 2020

Address: Toronto, Ontario, M4M 2X4 Canada

Address used since 22 Oct 2020


Andrew Hardwick Evans - Director (Inactive)

Appointment date: 22 Feb 2012

Termination date: 30 Jun 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 22 Feb 2012


Richard John Roos - Director (Inactive)

Appointment date: 22 Oct 2020

Termination date: 30 Jun 2022

Address: Sandringham, Victoria, 3191 Australia

Address used since 22 Oct 2020


Michael Ross Groth - Director (Inactive)

Appointment date: 19 Dec 2019

Termination date: 22 Oct 2020

ASIC Name: Huff Pty Ltd

Address: Clifton Hill, Victoria, 3068 Australia

Address used since 19 Dec 2019


Stuart Nigel Bruce Harrison - Director (Inactive)

Appointment date: 04 Feb 2009

Termination date: 20 Dec 2019

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 04 Feb 2009


David Carr - Director (Inactive)

Appointment date: 10 Mar 2008

Termination date: 21 May 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Jan 2017


Jeremy Mark Nicoll - Director (Inactive)

Appointment date: 18 Dec 2006

Termination date: 17 Jan 2012

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 18 Dec 2006


Peter Mence - Director (Inactive)

Appointment date: 04 Feb 2009

Termination date: 29 Aug 2011

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 04 Feb 2009


Garry Rex Looker - Director (Inactive)

Appointment date: 31 Jul 2006

Termination date: 04 Feb 2009

Address: St Heliers, Auckland,

Address used since 31 Jul 2006


Gary Noland - Director (Inactive)

Appointment date: 18 Dec 2006

Termination date: 04 Feb 2009

Address: Remuera, Auckland,

Address used since 18 Dec 2006


Andrew Hardwick Evans - Director (Inactive)

Appointment date: 31 Jul 2006

Termination date: 10 Mar 2008

Address: St Heliers, Auckland,

Address used since 31 Jul 2006


Miles Peter Wentorth - Director (Inactive)

Appointment date: 19 Aug 1999

Termination date: 07 Dec 2006

Address: Remuera, Auckland,

Address used since 19 Aug 1999


Brian James Freestone - Director (Inactive)

Appointment date: 19 Aug 1999

Termination date: 31 Jul 2006

Address: Freemans Bay, Auckland,

Address used since 19 Aug 1999

Address: Mt Eden, Auckland,

Address used since 19 Aug 1999


Martin Victor Lyttelton - Director (Inactive)

Appointment date: 19 Aug 1999

Termination date: 31 Jul 2006

Address: Herne Bay, Auckland,

Address used since 19 Aug 1999

Address: Remuera, Auckland,

Address used since 13 Aug 2003


Ashton, John Parker - Director (Inactive)

Appointment date: 21 Nov 1997

Termination date: 19 Aug 1999

Address: Parnell, Auckland,

Address used since 21 Nov 1997


Andrew, Ronald Mackintosh - Director (Inactive)

Appointment date: 21 Nov 1997

Termination date: 25 Nov 1998

Address: Remuera, Auckland,

Address used since 21 Nov 1997


Krishna Samy Pillay - Director (Inactive)

Appointment date: 21 Nov 1997

Termination date: 21 Nov 1997

Address: Glenfield, Auckland,

Address used since 21 Nov 1997

Nearby companies

Hmsa (nz) Limited
Level 8 Aig Building

Sv. Nikola Limited
Level 8, Aig Building

St. Mary Development Limited
Level 8, Aig Building

Screen Road Trustee Limited
Level 13

Brodie Projects Limited
Floor 13, 41 Shortland Street

Fairwind Trustee Limited
Level 13