Colourlock Industries Limited, a registered company, was incorporated on 10 Oct 1994. 9429038673528 is the business number it was issued. The company has been supervised by 5 directors: Andrew Bernard Bogacki - an active director whose contract started on 30 Oct 1994,
Mary Jones - an active director whose contract started on 04 Sep 1996,
Anthony Joseph Bogacki - an inactive director whose contract started on 30 Oct 1994 and was terminated on 03 Mar 2000,
Michael Islwyn Jones - an inactive director whose contract started on 30 Oct 1994 and was terminated on 04 Sep 1996,
Garth Osmond Melville - an inactive director whose contract started on 10 Oct 1994 and was terminated on 21 Oct 1994.
Updated on 31 Dec 2024, BizDb's data contains detailed information about 1 address: 15 Junction Street, Fairfield, Lower Hutt, 5011 (category: postal, office).
Colourlock Industries Limited had been using 6Th Floor, Exchange Place, 5-7 Willeston Street, Wellington as their registered address until 18 May 2006.
Other names for this company, as we managed to find at BizDb, included: from 10 Oct 1994 to 31 Oct 1994 they were named Inform Holdings Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 25 shares (25 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 25 shares (25 per cent). Finally there is the 3rd share allocation (50 shares 50 per cent) made up of 1 entity.
Principal place of activity
15 Junction Street, Fairfield, Lower Hutt, 5011 New Zealand
Previous addresses
Address #1: 6th Floor, Exchange Place, 5-7 Willeston Street, Wellington
Registered address used from 22 Nov 2001 to 18 May 2006
Address #2: 6th Floor, Exchange Place, 5-7 Willeston St, Wellington
Physical address used from 22 Nov 2001 to 22 Nov 2001
Address #3: Queens Wharf Officers, 1 Queens Wharf, Wellington
Physical address used from 22 Nov 2001 to 18 May 2006
Address #4: 5th Floor, 44 Queens Drive, Lower Hutt
Registered address used from 01 Dec 1997 to 22 Nov 2001
Address #5: 46 Thornycroft Avenue, Lower Hutt
Physical address used from 01 Dec 1997 to 22 Nov 2001
Address #6: 46 Thornycroft Avenue, Lower Hutt
Registered address used from 08 Aug 1995 to 01 Dec 1997
Address #7: J'mall Office Block, Broderick Road, Johnsonville, Wellington
Registered address used from 02 Dec 1994 to 08 Aug 1995
Address #8: J'mall Office Block, Broderick Road, Johnsonville, Wellington
Physical address used from 02 Dec 1994 to 01 Dec 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Bogacki, Lesley Patricia |
Fairfield Lower Hutt 5011 New Zealand |
08 Aug 2023 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Bogacki, Andrew Bernard |
Lower Hutt Wellington 5011 New Zealand |
08 Aug 2023 - |
Shares Allocation #3 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Thornycroft Holdings Limited Shareholder NZBN: 9429038673191 |
Lower Hutt |
10 Oct 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bogacki, Alex |
10 Kilbirnie Crescent Kilbirnie, Wellington |
10 Oct 1994 - 17 Mar 2014 |
Entity | Bogacki Holdings Limited Shareholder NZBN: 9429039319678 Company Number: 435487 |
Lower Hutt |
10 Oct 1994 - 08 Aug 2023 |
Andrew Bernard Bogacki - Director
Appointment date: 30 Oct 1994
Address: Lower Hutt, Wellington, 5011 New Zealand
Address used since 02 Nov 2015
Mary Jones - Director
Appointment date: 04 Sep 1996
Address: Lower Hutt, Wellington, 5010 New Zealand
Address used since 02 Nov 2015
Anthony Joseph Bogacki - Director (Inactive)
Appointment date: 30 Oct 1994
Termination date: 03 Mar 2000
Address: Lower Hutt,
Address used since 30 Oct 1994
Michael Islwyn Jones - Director (Inactive)
Appointment date: 30 Oct 1994
Termination date: 04 Sep 1996
Address: Taita, Wellington,
Address used since 30 Oct 1994
Garth Osmond Melville - Director (Inactive)
Appointment date: 10 Oct 1994
Termination date: 21 Oct 1994
Address: Johnsonville, Wellington,
Address used since 10 Oct 1994
Colourlock Healthcare Limited
15 Junction Street
Hampshire Enterprises Limited
15 Junction Street
Bogacki Consultants Limited
15 Junction Street,
Bogacki Holdings Limited
15 Junction Street
Adelaide Property Management Limited
15 Junction Street
Meesun Limited
11 Junction Street