Saint Columbe Company Limited was registered on 22 Oct 1992 and issued an NZ business identifier of 9429038921520. The registered LTD company has been run by 4 directors: Geraldine Ann Clemens - an active director whose contract began on 25 Mar 1993,
Gerald Herbert Clemens - an active director whose contract began on 25 Mar 1993,
Ronald Walton - an inactive director whose contract began on 22 Oct 1992 and was terminated on 25 Mar 1993,
William Arnott Arcus - an inactive director whose contract began on 22 Oct 1992 and was terminated on 25 Mar 1993.
According to BizDb's data (last updated on 26 Apr 2024), this company uses 1 address: L3, 134 Oxford Terrace, Christchurch, 8011 (type: physical, registered).
Up to 06 Aug 2018, Saint Columbe Company Limited had been using L3, 2 Hazeldean Road, Addington, Christchurch as their registered address.
BizDb identified previous names for this company: from 22 Oct 1992 to 23 Apr 1993 they were named Admin Holdings 11 Limited.
A total of 100 shares are allotted to 1 group (3 shareholders in total). In the first group, 100 shares are held by 3 entities, namely:
Montreal Trustees 2020 Limited (an entity) located at Christchurch postcode 8013,
Clemens, Geraldine Ann (an individual) located at Rd 6, Rangiora postcode 7476,
Clemens, Gerald Herbert (an individual) located at Rd 6, Rangiora postcode 7476.
Previous addresses
Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 20 Oct 2015 to 06 Aug 2018
Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 07 May 2014 to 20 Oct 2015
Address: Level 3 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 28 Nov 2013 to 07 May 2014
Address: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8051 New Zealand
Registered & physical address used from 22 Nov 2012 to 28 Nov 2013
Address: Level 2, 11 Picton Ave, Christchurch New Zealand
Registered & physical address used from 19 Sep 2000 to 22 Nov 2012
Address: 42 Kandy Crescent, Wellington
Physical & registered address used from 19 Sep 2000 to 19 Sep 2000
Address: 42 Kandy Crescent, Wellington
Registered address used from 24 Jan 1995 to 19 Sep 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Montreal Trustees 2020 Limited Shareholder NZBN: 9429047910294 |
Christchurch 8013 New Zealand |
22 Mar 2023 - |
Individual | Clemens, Geraldine Ann |
Rd 6 Rangiora 7476 New Zealand |
22 Oct 1992 - |
Individual | Clemens, Gerald Herbert |
Rd 6 Rangiora 7476 New Zealand |
22 Oct 1992 - |
Geraldine Ann Clemens - Director
Appointment date: 25 Mar 1993
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 01 Oct 2014
Gerald Herbert Clemens - Director
Appointment date: 25 Mar 1993
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 01 Oct 2014
Ronald Walton - Director (Inactive)
Appointment date: 22 Oct 1992
Termination date: 25 Mar 1993
Address: Tawa,
Address used since 22 Oct 1992
William Arnott Arcus - Director (Inactive)
Appointment date: 22 Oct 1992
Termination date: 25 Mar 1993
Address: Wellington,
Address used since 22 Oct 1992
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace