Colinton Holdings Limited, a registered company, was incorporated on 01 Jun 1995. 9429038466274 is the NZ business identifier it was issued. The company has been run by 5 directors: Graeme Warrick Adams - an active director whose contract started on 30 Jun 1995,
Virginia Alison Adams - an active director whose contract started on 11 Dec 2009,
Selwyn Ashcroft Adams - an inactive director whose contract started on 28 Jun 2000 and was terminated on 11 Dec 2009,
Jeanette Mary Adams - an inactive director whose contract started on 28 Jun 2000 and was terminated on 11 Dec 2009,
William Lawrence Mann - an inactive director whose contract started on 02 Jun 1995 and was terminated on 30 Jun 1995.
Updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: 1/137 Williams Street, Kaiapoi, 7630 (type: registered, physical).
Colinton Holdings Limited had been using 5/77 Williams Street, Kaiapoi, North Canterbury as their registered address up to 29 Jul 2021.
Former names used by the company, as we managed to find at BizDb, included: from 01 Jun 1995 to 07 Jun 2000 they were named Extra Strength No. 200 Limited.
A total of 100 shares are allocated to 5 shareholders (4 groups). The first group consists of 10 shares (10 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 70 shares (70 per cent). Finally the 3rd share allotment (10 shares 10 per cent) made up of 1 entity.
Previous addresses
Address: 5/77 Williams Street, Kaiapoi, North Canterbury, 7630 New Zealand
Registered & physical address used from 18 Nov 2013 to 29 Jul 2021
Address: 118 Williams Street, Kaiapoi, North Canterbury, 7630 New Zealand
Registered & physical address used from 04 Jan 2012 to 18 Nov 2013
Address: 35 Blackett Street, Rangiora New Zealand
Registered & physical address used from 05 Sep 2003 to 04 Jan 2012
Address: C/- P S Alexander, Level 1, Unit 1, Amuri Park, 25 Churchill Str, Christchurch
Physical address used from 20 Aug 1997 to 05 Sep 2003
Address: C/-rhodes & Co, Level 17, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Physical address used from 20 Aug 1997 to 20 Aug 1997
Address: C/- G W Adams, Windwhistle Road, Glenroy Darfield R D 2, Canterbury
Registered address used from 05 Jun 1997 to 05 Sep 2003
Address: G W Adams, Windwhistle Road, Glenroy R D 2, Darfield / Canterbury
Registered address used from 18 Jul 1995 to 05 Jun 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Adams, Lachlan |
Rd 1 Darfield 7671 New Zealand |
21 Apr 2023 - |
Shares Allocation #2 Number of Shares: 70 | |||
Other (Other) | Graeme Warrick Adams |
Rd 1 Darfield Christchurch 7671 New Zealand |
01 Jun 1995 - |
Individual | Adams, Virginia Alison |
Rd 1, Darfield Christchurch 7671 New Zealand |
30 Nov 2009 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Adams, Virginia Alison |
Rd 1, Darfield Christchurch 7671 New Zealand |
30 Nov 2009 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Adams, Graeme Warrick |
Rd 1 Christchurch 7630 New Zealand |
01 Jun 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Sa & Jm Adams Partnership | 01 Jun 1995 - 10 Mar 2009 | |
Individual | Adams, Kate |
Rd 1 Darfield 7671 New Zealand |
21 Apr 2023 - 21 Apr 2023 |
Other | Null - Trustees In The Gw Adams Family Trust | 01 Jun 1995 - 27 Aug 2007 | |
Other | Null - Virginia Alison Adams | 01 Jun 1995 - 10 Mar 2009 | |
Other | Null - Sa & Jm Adams Partnership | 01 Jun 1995 - 10 Mar 2009 | |
Other | Trustees In The Gw Adams Family Trust | 01 Jun 1995 - 27 Aug 2007 | |
Other | Virginia Alison Adams | 01 Jun 1995 - 10 Mar 2009 |
Graeme Warrick Adams - Director
Appointment date: 30 Jun 1995
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 21 Aug 2017
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 14 Aug 2015
Virginia Alison Adams - Director
Appointment date: 11 Dec 2009
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 21 Aug 2017
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 14 Aug 2015
Selwyn Ashcroft Adams - Director (Inactive)
Appointment date: 28 Jun 2000
Termination date: 11 Dec 2009
Address: Rd1, Darfield,
Address used since 27 Aug 2007
Jeanette Mary Adams - Director (Inactive)
Appointment date: 28 Jun 2000
Termination date: 11 Dec 2009
Address: Rd1, Darfield,
Address used since 27 Aug 2007
William Lawrence Mann - Director (Inactive)
Appointment date: 02 Jun 1995
Termination date: 30 Jun 1995
Address: Glenroy,
Address used since 02 Jun 1995
U2byu2 Limited
Unit 3, 77 Williams Street
Ed's Plastering Limited
Unit 3, 77 Williams Street
Metro The Art Of Floors Limited
5/77 Williams Street
Stopforth Holdings Limited
Unit 3, 77 Williams Street
Gp Accounting Limited
Unit 3, 77 Williams Street
Big Beaver Investments Limited
5/77 Williams Street