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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Cleave, Peter John |
Kelvin Grove Palmerston North 4414 New Zealand |
15 Jun 1992 - |
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
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.