Shortcuts

Colemans Suzuki Limited

Type: NZ Limited Company (Ltd)
9429039007551
NZBN
541228
Company Number
Registered
Company Status
Current address
40 Mackelvie Street
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 04 Mar 2021
40 Mackelvie Street
Grey Lynn
Auckland 1021
New Zealand
Invoice & office & delivery address used since 06 Aug 2021
Po Box 68102
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 06 Aug 2021

Colemans Suzuki Limited was incorporated on 28 Apr 1992 and issued an NZ business identifier of 9429039007551. This registered LTD company has been managed by 6 directors: Alistair Roger Henwood - an active director whose contract began on 08 Oct 2003,
Alan Desmond Franklin - an inactive director whose contract began on 17 Aug 1992 and was terminated on 04 Oct 2018,
Marion Franklin - an inactive director whose contract began on 17 Aug 1992 and was terminated on 20 Apr 2006,
Peter Noel Johnson - an inactive director whose contract began on 17 Aug 1992 and was terminated on 22 Aug 2003,
Gloria Ann Rennie - an inactive director whose contract began on 28 Apr 1992 and was terminated on 17 Aug 1992.
According to our data (updated on 26 Apr 2024), this company uses 1 address: 40 Mackelvie Street, Grey Lynn, Auckland, 1021 (type: invoice, postal).
Up until 04 Mar 2021, Colemans Suzuki Limited had been using 40 Mackelvie Street, Auckland Central, Auckland as their registered address.
BizDb identified old names for this company: from 28 Apr 1992 to 05 Jul 2013 they were named Ranena Investments Limited.
A total of 100000 shares are allotted to 3 groups (4 shareholders in total). In the first group, 16667 shares are held by 1 entity, namely:
Henwood, Alistair (an individual) located at Dairy Flat, Rd 4, Albany postcode 0794.
Another group consists of 1 shareholder, holds 50% shares (exactly 50000 shares) and includes
Henwood Investments Limited - located at Manukau, Auckland.
The next share allocation (33333 shares, 33.33%) belongs to 2 entities, namely:
Henwood, Crystal, located at Dairy Flat, Rd 4, Albany (an individual),
Henwood, Alistair, located at Dairy Flat, Rd 4, Albany (an individual).

Addresses

Principal place of activity

40 Mackelvie Street, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: 40 Mackelvie Street, Auckland Central, Auckland, 1021 New Zealand

Registered & physical address used from 24 Feb 2021 to 04 Mar 2021

Address #2: 538 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 18 Aug 2017 to 24 Feb 2021

Address #3: 538 Karangahape Road, Newton, Manukau City New Zealand

Physical address used from 15 Apr 1997 to 18 Aug 2017

Address #4: 538 Karangahape Road,, Newton, Auckland New Zealand

Registered address used from 28 Aug 1992 to 18 Aug 2017

Address #5: 12th Floor, 92-96 Albert Street, Auckland

Registered address used from 27 Aug 1992 to 28 Aug 1992

Contact info
64 9 3031786
21 Aug 2020 Phone
sales@colemans-suzuki.co.nz
21 Aug 2020 Email
www.colemans-suzuki.co.nz
21 Aug 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: August

Annual return last filed: 20 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 16667
Individual Henwood, Alistair Dairy Flat
Rd 4, Albany
0794
New Zealand
Shares Allocation #2 Number of Shares: 50000
Entity (NZ Limited Company) Henwood Investments Limited
Shareholder NZBN: 9429032204704
Manukau
Auckland
2104
New Zealand
Shares Allocation #3 Number of Shares: 33333
Individual Henwood, Crystal Dairy Flat
Rd 4, Albany
0794
New Zealand
Individual Henwood, Alistair Dairy Flat
Rd 4, Albany
0794
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Franklin, Alan Desmond Ellerslie
Auckland
1051
New Zealand
Individual Franklin, Marion Ellerslie
Auckland
Directors

Alistair Roger Henwood - Director

Appointment date: 08 Oct 2003

Address: Dairy Flat, Rd 4, Albany, 0794 New Zealand

Address used since 09 Apr 2014


Alan Desmond Franklin - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 04 Oct 2018

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 23 Aug 2010


Marion Franklin - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 20 Apr 2006

Address: Ellerslie, Auckland,

Address used since 17 Aug 1992


Peter Noel Johnson - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 22 Aug 2003

Address: Newton, Auckland,

Address used since 17 Aug 1992


Gloria Ann Rennie - Director (Inactive)

Appointment date: 28 Apr 1992

Termination date: 17 Aug 1992

Address: St Heliers,

Address used since 28 Apr 1992


Peter James Mcclintock - Director (Inactive)

Appointment date: 28 Apr 1992

Termination date: 17 Aug 1992

Address: Auckland 10,

Address used since 28 Apr 1992

Nearby companies

Robert's Your Mother's Brother Limited
Suite 2.1, 582 Karangahape Rd

Riversea Trading Company Limited
Suite 2.1

Nolan Agencies (2013) Limited
Level 1, 60-64 Upper Queen Street

Retail Logic Limited
Level 1, 60-64 Upper Queen Street

Marshall Investment Trustee Limited
Level 1, 472 Karangahape Road

Fern Medical Trust Limited
Level 1, 60-64 Upper Queen Street