Colormania Limited, a registered company, was incorporated on 24 Dec 1996. 9429038177941 is the NZ business number it was issued. "Commercial printing" (business classification C161110) is how the company has been classified. This company has been run by 4 directors: Gillian Margaret Williams - an active director whose contract began on 18 Jun 2012,
Nathan John Williams - an active director whose contract began on 18 Jun 2012,
Keith Weston Williams - an inactive director whose contract began on 24 Dec 1996 and was terminated on 30 Sep 2017,
Lynette Rae Williams - an inactive director whose contract began on 24 Dec 1996 and was terminated on 30 Sep 2017.
Last updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: Unit C1, 27 William Pickering Drive, Rosedale, Auckland, 0632 (category: office, delivery).
Colormania Limited had been using 3A Rothwell Avenue, Rosedale, Auckland as their registered address up to 10 Oct 2017.
A single entity owns all company shares (exactly 100 shares) - Colormania Holdings Limited - located at 0632, Omaha, Omaha.
Principal place of activity
Unit C1, 27 William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 3a Rothwell Avenue, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 06 Aug 2012 to 10 Oct 2017
Address #2: Blc Accounting Limited, Unit 6, 43 Omega Street, North Harbour, Auckland, 0751 New Zealand
Registered & physical address used from 09 May 2011 to 06 Aug 2012
Address #3: C/-hayes Knight Nz Ltd, 5 William Laurie Place, Albany, Auckland New Zealand
Physical & registered address used from 06 May 2008 to 09 May 2011
Address #4: 100 Bush Road, Albany, Auckland
Registered address used from 04 Mar 2002 to 06 May 2008
Address #5: 2 Aotearoa Terrace, Murrays Bay
Registered address used from 28 Aug 2001 to 04 Mar 2002
Address #6: 2 Aotearoa Terrace, Murrays Bay
Physical address used from 28 Aug 2001 to 28 Aug 2001
Address #7: 100 Bush Road, Albany, Auckland
Physical address used from 28 Aug 2001 to 06 May 2008
Address #8: 2 Aotearoa Terrace, Murrays Bay
Registered address used from 11 Apr 2000 to 28 Aug 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Colormania Holdings Limited Shareholder NZBN: 9429030719682 |
Omaha Omaha 0986 New Zealand |
25 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Lynette Rae |
Waiwera Auckland New Zealand |
24 Dec 1996 - 02 Oct 2017 |
Individual | Williams, Keith Weston |
Waiwera Auckland New Zealand |
03 Jun 2004 - 02 Oct 2017 |
Individual | Williams, Keith Weston |
Waiwera Auckland New Zealand |
24 Dec 1996 - 02 Oct 2017 |
Individual | Flett, Adele Marjorie |
Waiwera Auckland New Zealand |
03 Jun 2004 - 02 Oct 2017 |
Individual | Williams, Lynette Rae |
Waiwera Auckland New Zealand |
03 Jun 2004 - 02 Oct 2017 |
Ultimate Holding Company
Gillian Margaret Williams - Director
Appointment date: 18 Jun 2012
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 28 Feb 2023
Address: Omaha, Auckland, 0986 New Zealand
Address used since 26 Feb 2022
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 23 Feb 2021
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 08 Apr 2014
Nathan John Williams - Director
Appointment date: 18 Jun 2012
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 28 Feb 2023
Address: Omaha, Omaha, 0986 New Zealand
Address used since 26 Feb 2022
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 23 Feb 2021
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 08 Apr 2014
Keith Weston Williams - Director (Inactive)
Appointment date: 24 Dec 1996
Termination date: 30 Sep 2017
Address: Waiwera, Auckland, 0994 New Zealand
Address used since 05 Feb 2016
Lynette Rae Williams - Director (Inactive)
Appointment date: 24 Dec 1996
Termination date: 30 Sep 2017
Address: Waiwera, Auckland, 0994 New Zealand
Address used since 05 Feb 2016
Carewell Health Pty Ltd
27c William Pickering Drive
Staah Limited
Unit F3, 27-29 William Pickering Drive
Large Family Holdings Limited
27c William Pickering Drive,
Mmz Associates Limited
27c William Pickering Drive
Global Martial Arts Nz Limited
A2, 27 William Pickering Drive
Proactive Safety Management Limited
27c William Pickering Drive
All About Print Management Limited
Unit N
Heidelberg Graphic Equipment Limited
2c William Pickering Drive
Kids Creations Limited
106a Bush Road
Monster Print Limited
32d William Pickering Drive
Pages Design & Print Services Limited
53 Chester Avenue
Print Clever Limited
Suite 4