Columbus Property Holdings Limited, a registered company, was registered on 11 Jul 1997. 9429038057694 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Marjorie Jean Columbus - an active director whose contract began on 11 Jul 1997,
Deirdre Anne Columbus - an active director whose contract began on 23 May 2017,
Robert Michael Gerrie Columbus - an active director whose contract began on 23 May 2017,
Brian Joseph Columbus - an inactive director whose contract began on 11 Jul 1997 and was terminated on 21 May 2017.
Last updated on 05 Apr 2024, our database contains detailed information about 1 address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 (type: physical, registered).
Columbus Property Holdings Limited had been using 148 Holly Road, St Albans, Christchurch as their registered address until 29 Jun 2017.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 60 shares (60 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 20 shares (20 per cent). Lastly the 3rd share allocation (20 shares 20 per cent) made up of 1 entity.
Previous addresses
Address: 148 Holly Road, St Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 15 Jun 2015 to 29 Jun 2017
Address: 7 Amherst Place, Cashmere, Christchurch 8022 New Zealand
Registered address used from 22 May 2009 to 15 Jun 2015
Address: 7 Amherst Place, Cashmere, Christchurch 8022 New Zealand
Physical address used from 22 Jun 2007 to 15 Jun 2015
Address: 7 Amherst Place, Cashmere, Christchurch022
Registered address used from 22 Jun 2007 to 22 May 2009
Address: 25 Longhurst Terrace, Christchurch 8002
Registered address used from 11 Apr 2000 to 22 Jun 2007
Address: 25 Longhurst Terrace, Christchurch 8002
Physical address used from 23 Jul 1997 to 22 Jun 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Columbus, Marjorie Jean |
Merivale Christchurch 8014 New Zealand |
11 Jul 1997 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Columbus, Deirdre Anne |
Parnell Auckland 1052 New Zealand |
11 Jul 1997 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Columbus, Robert Michael Gerrie |
Clifton Christchurch 8081 New Zealand |
11 Jul 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Columbus, Brian Joseph |
St Albans Christchurch 8014 New Zealand |
11 Jul 1997 - 21 Jun 2017 |
Marjorie Jean Columbus - Director
Appointment date: 11 Jul 1997
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 15 Jun 2015
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 07 Jun 2019
Deirdre Anne Columbus - Director
Appointment date: 23 May 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Jul 2018
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 23 May 2017
Robert Michael Gerrie Columbus - Director
Appointment date: 23 May 2017
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 03 Nov 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 23 May 2017
Brian Joseph Columbus - Director (Inactive)
Appointment date: 11 Jul 1997
Termination date: 21 May 2017
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 15 Jun 2015
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue