Shortcuts

Columbia Exports Limited

Type: NZ Limited Company (Ltd)
9429038560194
NZBN
658726
Company Number
Registered
Company Status
Current address
7th Floor, Southern Cross Building
61 High Street
Auckland New Zealand
Physical & service address used since 09 Jan 2007
7th Floor, Southern Cross
61 High Street
Auckland New Zealand
Registered address used since 09 Jan 2007

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 20000
Individual Blanc, Victoire Aka Vicky Whitford
Auckland
2571
New Zealand
Shares Allocation #2 Number of Shares: 180000
Individual Blanc, Jean-claude Leonce Aka John Whitford
Auckland
2571
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clapshaw, Peter Francis Parnell
Auckland
1052
New Zealand
Directors

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

Nearby companies

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