Shortcuts

Collier Marketing Limited

Type: NZ Limited Company (Ltd)
9429038747069
NZBN
616177
Company Number
Registered
Company Status
Current address
141 Powderham Street
New Plymouth New Zealand
Registered & physical & service address used since 08 Aug 2001
25b Norman Street
Lower Vogeltown
New Plymouth 4310
New Zealand
Postal & office & delivery & invoice address used since 28 Jul 2020
141 Powderham Street
New Plymouth
New Plymouth 4310
New Zealand
Registered & service address used since 07 Aug 2023

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.

Addresses

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

Contact info
chris@probioticrevolution.co.nz
28 Jul 2020 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Collier, Christopher John New Plymouth

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Collier, Robert James Rd 3
Taihape
Individual Collier, Keith Ramson Eltham
Directors

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

Nearby companies

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