Shortcuts

College Investments Limited

Type: NZ Limited Company (Ltd)
9429038068096
NZBN
861538
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Apartment A71, 30 Ambassador Glade
Orewa 0931
New Zealand
Postal & office & delivery address used since 23 Aug 2019
14 Totara Views Drive
Red Beach
Red Beach 0932
New Zealand
Registered & physical & service address used since 03 Sep 2021

College Investments Limited was registered on 25 Jun 1997 and issued a business number of 9429038068096. This registered LTD company has been run by 15 directors: Graham Alfred Walton - an active director whose contract started on 25 Jun 1997,
Robert Thomas Wallace - an active director whose contract started on 25 Jun 1997,
Graham James Burt - an active director whose contract started on 21 Nov 2007,
Stafford Neil Houghton - an active director whose contract started on 12 Mar 2008,
Nathanael William Starrenburg - an active director whose contract started on 20 Jun 2013.
As stated in BizDb's information (updated on 31 Mar 2024), this company uses 1 address: 14 Totara Views Drive, Red Beach, Red Beach, 0932 (category: registered, physical).
Until 03 Sep 2021, College Investments Limited had been using Apartment A71, 30 Ambassador Glade, Orewa as their registered address.
BizDb found past names used by this company: from 25 Jun 1997 to 12 Feb 2004 they were named Bible College Securities Limited.
A total of 500 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Laidlaw College Foundation (an other) located at Red Beach, Auckland postcode 0932.

Addresses

Principal place of activity

Apartment A71, 30 Ambassador Glade, Orewa, 0931 New Zealand


Previous addresses

Address #1: Apartment A71, 30 Ambassador Glade, Orewa, 0931 New Zealand

Registered & physical address used from 20 Jul 2011 to 03 Sep 2021

Address #2: 4 Belmont Rise, Katikati, Katikati, 3129 New Zealand

Registered & physical address used from 06 Dec 2010 to 20 Jul 2011

Address #3: Level 2, 10 High Street, Auckland Central, Auckland 1010 New Zealand

Registered & physical address used from 12 Feb 2009 to 06 Dec 2010

Address #4: 1 Pollen Street, Grey Lynn, Auckland

Physical address used from 13 Sep 2000 to 12 Feb 2009

Address #5: 25 Exmouth Street, Newton, Auckland

Physical address used from 13 Sep 2000 to 13 Sep 2000

Address #6: 25 Exmouth Street, Newton, Auckland

Registered address used from 11 Apr 2000 to 12 Feb 2009

Address #7: 25 Exmouth Street, Newton, Auckland

Registered address used from 30 Sep 1999 to 11 Apr 2000

Contact info
64 9 9742637
03 Aug 2018 Phone
admin@laidlawcollegefoundation.com
23 Aug 2019 nzbn-reserved-invoice-email-address-purpose
admin@laidlawcollegefoundation.com
03 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: August

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Other (Other) Laidlaw College Foundation Red Beach
Auckland
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Laidlaw College Foundation
Company Number: 293693
Entity Laidlaw College Foundation
Company Number: 293693

Ultimate Holding Company

21 Jul 1991
Effective Date
Laidlaw College Foundation
Name
Incorp_society
Type
293693
Ultimate Holding Company Number
NZ
Country of origin
Unit A71, 30 Ambassador Glade
Orewa
Orewa 0931
New Zealand
Address
Directors

Graham Alfred Walton - Director

Appointment date: 25 Jun 1997

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Oct 2009


Robert Thomas Wallace - Director

Appointment date: 25 Jun 1997

Address: Orewa, Orewa, 0931 New Zealand

Address used since 01 Aug 2017

Address: Orewa, 0931 New Zealand

Address used since 03 Aug 2012


Graham James Burt - Director

Appointment date: 21 Nov 2007

Address: Rd 3, Silverdale, 0993 New Zealand

Address used since 28 Aug 2015


Stafford Neil Houghton - Director

Appointment date: 12 Mar 2008

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 Aug 2015

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 23 Aug 2019


Nathanael William Starrenburg - Director

Appointment date: 20 Jun 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Sep 2016


Allan Howard Knight - Director (Inactive)

Appointment date: 25 Jun 1997

Termination date: 31 Dec 2023

Address: Orewa, Orewa, 0931 New Zealand

Address used since 28 Aug 2015


Geoffrey Wyndham Maunsell - Director (Inactive)

Appointment date: 25 Jun 1997

Termination date: 20 Dec 2023

Address: 203 Cambridge, Cambridge, 3495 New Zealand

Address used since 27 Aug 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 03 Aug 2012

Address: Pauanui, 3579 New Zealand

Address used since 03 Aug 2018


Brent Aaron Pattison - Director (Inactive)

Appointment date: 15 Apr 2009

Termination date: 31 Dec 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 03 Aug 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 15 Apr 2009


Thomas Mcgeachie - Director (Inactive)

Appointment date: 25 Jun 1997

Termination date: 27 Apr 2017

Address: Castor Bay, North Shore City, 0620 New Zealand

Address used since 01 Oct 2009


Bruce Ashley Elliott - Director (Inactive)

Appointment date: 20 Jun 2013

Termination date: 01 Dec 2016

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 28 Aug 2015


John Barry Massam - Director (Inactive)

Appointment date: 25 Jun 1997

Termination date: 17 Oct 2013

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Oct 2009


Andrew Charles Houghton Clemow - Director (Inactive)

Appointment date: 15 Apr 2009

Termination date: 10 Jan 2012

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 15 Apr 2009


Allan James Hubbard - Director (Inactive)

Appointment date: 25 May 2005

Termination date: 01 Oct 2009

Address: Timaru, 7910 New Zealand

Address used since 25 May 2005


Colin James Cliffe - Director (Inactive)

Appointment date: 25 Jun 1997

Termination date: 21 Nov 2007

Address: Red Beach, Orewa,

Address used since 25 Jun 1997


Bryan Charles Beasley - Director (Inactive)

Appointment date: 25 Jun 1997

Termination date: 19 Oct 1999

Address: Glenfield, Auckland 1310,

Address used since 25 Jun 1997

Nearby companies

Ceravel New Zealand Limited
77b/30 Ambassador Glade

Eltron Limited
Apartment A71/30 Ambassador Glade

Laidlaw College Foundation
A71, 30 Ambassador Glade

Cavaliere Trust Investments Limited
Unit A71, 30 Ambassador Glade

Paramount Security And Electrical Limited
Unit A71, 30 Ambassador Glade

Musical Fx Limited
96 West Hoe Heights