Shortcuts

College Systems Limited

Type: NZ Limited Company (Ltd)
9429038979743
NZBN
548974
Company Number
Registered
Company Status
59729608
GST Number
Current address
36 Parata
Hokowhitu
Palmerston North 4410
New Zealand
Other address (Address for Records) used since 14 Mar 2012
36 Parata Street
Hokowhitu
Palmerston North 4410
New Zealand
Other address (Address For Share Register) used since 14 Mar 2012
64 C Ferguson Street
Awapuni
Palmerston North 4410
New Zealand
Other address (Address For Share Register) used since 10 Jun 2020

College Systems Limited, a registered company, was incorporated on 15 Jun 1992. 9429038979743 is the NZ business number it was issued. This company has been managed by 4 directors: Anthony James Wallace - an active director whose contract began on 10 Feb 2012,
Peter John Cleave - an active director whose contract began on 30 Oct 2016,
Peter John Cleave - an inactive director whose contract began on 15 Jun 1992 and was terminated on 01 Mar 2012,
Margaret Patricia Franken - an inactive director whose contract began on 15 Jun 1992 and was terminated on 03 Mar 1999.
Last updated on 07 Mar 2024, our data contains detailed information about 6 addresses the company uses, namely: 37A Tiller Close, Kelvin Grove, Palmerston North, 4414 (registered address),
37A Tiller Close, Kelvin Grove, Palmerston North, 4414 (physical address),
37A Tiller Close, Kelvin Grove, Palmerston North, 4414 (service address),
37A Tiller Close, Kelvin Grove, Palmerston North, 4414 (other address) among others.
College Systems Limited had been using 64 C Ferguson Street, Awapuni, Palmerston North as their registered address up until 09 Jun 2022.
One entity owns all company shares (exactly 100 shares) - Cleave, Peter John - located at 4414, Kelvin Grove, Palmerston North.

Addresses

Other active addresses

Address #4: 64 C Ferguson Street, Awapuni, Palmerston North, 4410 New Zealand

Postal address used from 01 Jun 2021

Address #5: 37a Tiller Close, Kelvin Grove, Palmerston North, 4414 New Zealand

Delivery & office & shareregister & other (Address For Share Register) & other (Address for Records) & records address used from 31 May 2022

Address #6: 37a Tiller Close, Kelvin Grove, Palmerston North, 4414 New Zealand

Registered & physical & service address used from 09 Jun 2022

Principal place of activity

37a Tiller Close, Kelvin Grove, Palmerston North, 4414 New Zealand


Previous addresses

Address #1: 64 C Ferguson Street, Awapuni, Palmerston North, 4410 New Zealand

Registered & physical address used from 18 Jun 2020 to 09 Jun 2022

Address #2: 36 Parata Street, Hokowhitu, Palmerston North, 4410 New Zealand

Registered & physical address used from 22 Mar 2012 to 18 Jun 2020

Address #3: 27b Dorset Crescent, Hokowhitu, Palmerston North, 4410 New Zealand

Registered & physical address used from 09 Aug 2011 to 22 Mar 2012

Address #4: 26 Sycamore Crescent, Palmerston North New Zealand

Registered & physical address used from 07 Jul 2003 to 09 Aug 2011

Address #5: 26 Sycamore Drive, Palmerston North

Registered address used from 08 Jul 2002 to 07 Jul 2003

Address #6: 4 Seaview Terrace, Napier

Physical address used from 15 Sep 2000 to 15 Sep 2000

Address #7: 47 Argyle Avenue, Palmerston North

Physical address used from 15 Sep 2000 to 15 Sep 2000

Address #8: 26 Sycamore Drive, Palmerston North

Physical address used from 15 Sep 2000 to 15 Sep 2000

Address #9: 26 Sycamore Crescent, Palmerston North

Physical address used from 15 Sep 2000 to 07 Jul 2003

Address #10: 47 Argyle Avenue, Palmerston North

Registered address used from 10 Jun 1999 to 08 Jul 2002

Address #11: 8 Queensway, Epsom, Auckland

Registered address used from 21 Apr 1997 to 10 Jun 1999

Address #12: 82 Roxburgh Street, Wellington

Registered address used from 15 Aug 1995 to 21 Apr 1997

Contact info
64 06 3537773
08 May 2019 Phone
puffmedia@yahoo.co.nz
01 Jun 2021 nzbn-reserved-invoice-email-address-purpose
puffmedia@yahoo.co.nz
08 May 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Cleave, Peter John Kelvin Grove
Palmerston North
4414
New Zealand
Directors

Anthony James Wallace - Director

Appointment date: 10 Feb 2012

Address: Kelvin Grove, Palmerston North, 4414 New Zealand

Address used since 10 Feb 2012


Peter John Cleave - Director

Appointment date: 30 Oct 2016

Address: Kelvin Grove, Palmerston North, 4414 New Zealand

Address used since 31 May 2022

Address: Awapuni, Palmerston North, 4412 New Zealand

Address used since 01 Jun 2021

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 30 Oct 2016


Peter John Cleave - Director (Inactive)

Appointment date: 15 Jun 1992

Termination date: 01 Mar 2012

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 01 Aug 2011


Margaret Patricia Franken - Director (Inactive)

Appointment date: 15 Jun 1992

Termination date: 03 Mar 1999

Address: Epsom, Auckland,

Address used since 15 Jun 1992

Nearby companies

Ad Alta Holdings Limited
111 Te Awe Awe Street

Charew Holdings Limited
111 Te Awe Awe Street

Leamy-king Investments Limited
117 Te Awe Awe Street

Geostuff Limited
117 Te Awe Awe Street

Pedley Management Limited
276d Park Road

Kpec Limited
249 Victoria Ave.