Columbia Exports Limited, a registered company, was launched on 07 Dec 1994. 9429038560194 is the NZ business number it was issued. The company has been managed by 4 directors: Jean - Claude Leonce Aka John Blanc - an active director whose contract began on 19 Jan 1995,
Victoire Aka Vicky Blanc - an active director whose contract began on 14 Dec 2011,
Peter Francis Clapshaw - an inactive director whose contract began on 19 Jan 1995 and was terminated on 20 Jun 2023,
Gloria Ann Rennie - an inactive director whose contract began on 07 Dec 1994 and was terminated on 19 Jan 1995.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 2 addresses this company uses, namely: 7Th Floor, Southern Cross Building, 61 High Street, Auckland (physical address),
7Th Floor, Southern Cross, 61 High Street, Auckland (registered address),
7Th Floor, Southern Cross Building, 61 High Street, Auckland (service address).
Columbia Exports Limited had been using C/-Deloitte, 8 Nelson Street, Auckland as their physical address until 09 Jan 2007.
Previous names for this company, as we established at BizDb, included: from 07 Dec 1994 to 29 Mar 1995 they were called Learitt Industries Limited.
A total of 200000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 20000 shares (10 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 180000 shares (90 per cent).
Previous addresses
Address #1: C/-deloitte, 8 Nelson Street, Auckland
Physical & registered address used from 08 Jun 2005 to 09 Jan 2007
Address #2: C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland
Physical address used from 11 Jun 1999 to 11 Jun 1999
Address #3: 12th Floor, Tower Two, Shortland Centre, Shortland Street, Auckland
Physical address used from 11 Jun 1999 to 11 Jun 1999
Address #4: Same As Registered Office Address
Physical address used from 11 Jun 1999 to 08 Jun 2005
Address #5: 12th Floor, Tower Two, Shortland Centre, Shortland Street, Auckland
Registered address used from 11 Jun 1999 to 08 Jun 2005
Address #6: 12th Floor, 92-96 Albert Street, Auckland
Registered & physical address used from 31 Jan 1995 to 11 Jun 1999
Basic Financial info
Total number of Shares: 200000
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20000 | |||
Individual | Blanc, Victoire Aka Vicky |
Whitford Auckland 2571 New Zealand |
07 Dec 1994 - |
Shares Allocation #2 Number of Shares: 180000 | |||
Individual | Blanc, Jean-claude Leonce Aka John |
Whitford Auckland 2571 New Zealand |
07 Dec 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clapshaw, Peter Francis |
Parnell Auckland 1052 New Zealand |
07 Dec 1994 - 26 Apr 2018 |
Jean - Claude Leonce Aka John Blanc - Director
Appointment date: 19 Jan 1995
Address: Whitford, Auckland, 2571 New Zealand
Address used since 12 Dec 2011
Victoire Aka Vicky Blanc - Director
Appointment date: 14 Dec 2011
Address: Whitford, Auckland, 2571 New Zealand
Address used since 14 Dec 2011
Peter Francis Clapshaw - Director (Inactive)
Appointment date: 19 Jan 1995
Termination date: 20 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 May 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 May 2016
Gloria Ann Rennie - Director (Inactive)
Appointment date: 07 Dec 1994
Termination date: 19 Jan 1995
Address: St Heliers, Auckland,
Address used since 07 Dec 1994
Onceit Limited
Deloitte Centre, 80 Queen Street,
Skye Group Pty Limited
Deloitte Centre, 80 Queen Street
Bei Properties Holdings Limited
Deloitte, 80 Queen Street
Bei Group Limited
Deloitte, 80 Queen Street
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street