Collier Marketing Limited, a registered company, was registered on 21 Jul 1994. 9429038747069 is the NZ business number it was issued. This company has been supervised by 5 directors: Christopher John Collier - an active director whose contract started on 07 Jun 2001,
Keith Ramson Collier - an inactive director whose contract started on 03 Aug 1995 and was terminated on 13 Sep 2004,
Robert James Collier - an inactive director whose contract started on 07 Jun 2001 and was terminated on 13 Sep 2004,
Robert John Collier - an inactive director whose contract started on 20 Mar 1997 and was terminated on 31 May 1997,
Ian Roy Burgess - an inactive director whose contract started on 21 Jul 1994 and was terminated on 03 Aug 1995.
Last updated on 27 May 2024, BizDb's database contains detailed information about 1 address: 141 Powderham Street, New Plymouth, New Plymouth, 4310 (category: registered, service).
Collier Marketing Limited had been using Jordan Horton & Co, 141 Powderham St, New Plymouth as their registered address until 08 Aug 2001.
Other names used by the company, as we found at BizDb, included: from 12 Sep 1995 to 28 Mar 2002 they were called New Zealand Wagyu Marketing Co Limited, from 21 Jul 1994 to 12 Sep 1995 they were called Treading Well Shelf Eight Limited.
One entity owns all company shares (exactly 100 shares) - Collier, Christopher John - located at 4310, New Plymouth.
Principal place of activity
25b Norman Street, Lower Vogeltown, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: Jordan Horton & Co, 141 Powderham St, New Plymouth
Registered & physical address used from 08 Aug 2001 to 08 Aug 2001
Address #2: Doyle Gilberd And Co, Suite 16, Wicksteed Terrace, Wanganui
Registered address used from 01 Aug 2001 to 08 Aug 2001
Address #3: Doyle Gilberd & Co, Suite 16 Wicksteed Terrace, 225 Wicksteed Street, Wanganui
Physical address used from 01 Aug 2001 to 08 Aug 2001
Address #4: Hogan And Webb, Chartered Accountants, 12 Wilson Street, Cambridge
Physical address used from 13 Aug 1998 to 01 Aug 2001
Address #5: Doyle Gilbert And Co, Suite 16, Wicksteed Terrace, Wanganui
Registered address used from 28 Jul 1998 to 01 Aug 2001
Address #6: Hogan & Webb, 12 Wilson Street, Cambridge
Registered address used from 07 Mar 1997 to 28 Jul 1998
Address #7: Treadwell Gordon & Co, Suite 8, Wicksteed Terrace, Wanganui
Registered address used from 01 Dec 1996 to 07 Mar 1997
Address #8: Treadwell Gordon & Co, Suite 8, Wicksteed Terrace, Wanganui
Physical address used from 01 Dec 1995 to 13 Aug 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 30 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Collier, Christopher John |
New Plymouth |
21 Jul 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Collier, Robert James |
Rd 3 Taihape |
21 Jul 1994 - 30 Jul 2012 |
Individual | Collier, Keith Ramson |
Eltham |
21 Jul 1994 - 30 Jul 2012 |
Christopher John Collier - Director
Appointment date: 07 Jun 2001
Address: Lower Vogeltown, New Plymouth, 4310 New Zealand
Address used since 15 Jul 2015
Keith Ramson Collier - Director (Inactive)
Appointment date: 03 Aug 1995
Termination date: 13 Sep 2004
Address: Mangamingi, R D 19, Eltham,
Address used since 03 Aug 1995
Robert James Collier - Director (Inactive)
Appointment date: 07 Jun 2001
Termination date: 13 Sep 2004
Address: Ngata, Taihape,
Address used since 07 Jun 2001
Robert John Collier - Director (Inactive)
Appointment date: 20 Mar 1997
Termination date: 31 May 1997
Address: R D 3, Taihape,
Address used since 20 Mar 1997
Ian Roy Burgess - Director (Inactive)
Appointment date: 21 Jul 1994
Termination date: 03 Aug 1995
Address: Wanganui,
Address used since 21 Jul 1994
Aquanox Group Limited
141 Powderham Street
Melia Investments Dlw Limited
141 Powderham Street
Teh.h. Limited
141 Powderham Street
Jordan Nominees Limited
141 Powderham Street
Kea Kaka Limited
141 Powderham Street
Ght Limited
141 Powderham Street