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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16667 | |||
Individual | Henwood, Alistair |
Dairy Flat Rd 4, Albany 0794 New Zealand |
13 Aug 2004 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Henwood Investments Limited Shareholder NZBN: 9429032204704 |
Manukau Auckland 2104 New Zealand |
04 Oct 2018 - |
Shares Allocation #3 Number of Shares: 33333 | |||
Individual | Henwood, Crystal |
Dairy Flat Rd 4, Albany 0794 New Zealand |
13 Aug 2004 - |
Individual | Henwood, Alistair |
Dairy Flat Rd 4, Albany 0794 New Zealand |
13 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Franklin, Alan Desmond |
Ellerslie Auckland 1051 New Zealand |
28 Apr 1992 - 04 Oct 2018 |
Individual | Franklin, Marion |
Ellerslie Auckland |
28 Apr 1992 - 13 Aug 2004 |
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
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