Shortcuts

Colonial Hot Tub Co. Limited

Type: NZ Limited Company (Ltd)
9429039042460
NZBN
528448
Company Number
Registered
Company Status
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
C/o Hwi Ltd, Level 3, 139 Carlton Gore
Rd, Newmarket, Auckland
Other address (Address For Share Register) used since 11 Jul 2007
Unit 2, 22 Moselle Avenue
Henderson
Auckland 0610
New Zealand
Registered address used since 09 Aug 2013
Unit 2, 22 Moselle Avenue
Henderson
Auckland 0610
New Zealand
Physical & service address used since 30 May 2018

Colonial Hot Tub Co. Limited, a registered company, was incorporated on 08 Nov 1991. 9429039042460 is the NZ business number it was issued. "Manufacturing nec" (ANZSIC C259907) is how the company has been classified. This company has been run by 5 directors: Charles Ross George - an active director whose contract started on 22 May 2012,
Ross Leonard George - an inactive director whose contract started on 06 Sep 2011 and was terminated on 07 Feb 2024,
Simon Charles George - an inactive director whose contract started on 08 May 1992 and was terminated on 06 Sep 2011,
Andrew Graeme Macdonald - an inactive director whose contract started on 08 Nov 1991 and was terminated on 08 May 1992,
Steven Dukeson - an inactive director whose contract started on 08 Nov 1991 and was terminated on 08 May 1992.
Updated on 20 Mar 2024, the BizDb data contains detailed information about 3 addresses the company registered, specifically: Unit 2, 22 Moselle Avenue, Henderson, Auckland, 0610 (physical address),
Unit 2, 22 Moselle Avenue, Henderson, Auckland, 0610 (service address),
Unit 2, 22 Moselle Avenue, Henderson, Auckland, 0610 (registered address),
C/O Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland (other address) among others.
Colonial Hot Tub Co. Limited had been using 27 Maranui Avenue, Point Chevalier, Auckland as their physical address until 30 May 2018.
Other names used by the company, as we managed to find at BizDb, included: from 08 Nov 1991 to 20 May 1992 they were called Sampac Holdings Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 98 shares (98%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (1%). Finally the third share allotment (1 share 1%) made up of 1 entity.

Addresses

Principal place of activity

Unit 2, 22 Moselle Avenue, Henderson, Auckland, 0610 New Zealand


Previous addresses

Address #1: 27 Maranui Avenue, Point Chevalier, Auckland, 1022 New Zealand

Physical address used from 19 Mar 2013 to 30 May 2018

Address #2: 27 Maranui Avenue, Point Chevalier, Auckland, 1022 New Zealand

Registered address used from 19 Mar 2013 to 09 Aug 2013

Address #3: 49 Huia Road, Point Chevalier, Auckland, 1022 New Zealand

Registered & physical address used from 20 Sep 2012 to 19 Mar 2013

Address #4: 14 Koraha Street, Remuera, Auckland

Registered address used from 30 Nov 1994 to 30 Nov 1994

Address #5: 3a Haast Street, Remuera, Auckland New Zealand

Registered address used from 30 Nov 1994 to 20 Sep 2012

Address #6: National Bank Centre, Arthur Anderson Tower, 209 Queen Street, Auckland

Registered address used from 10 Dec 1992 to 30 Nov 1994

Address #7: Martelli Mckegg Wells & Cormack, 3rd Floor Natioanl Mutual Centre, 41 Shortland Street, Auckland

Registered address used from 17 Aug 1992 to 10 Dec 1992

Address #8: Same As Registered Office New Zealand

Physical address used from 21 Feb 1992 to 20 Sep 2012

Address #9: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Contact info
64 21 963976
Phone
charles@hottubs.co.nz
Email
www.hottubs.nz
Website
www.hottubs.co.nz
04 Mar 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual George, Charles Point Chevalier
Auckland
1022
New Zealand
Individual George, Ross Leonard Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual George, Charles Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual George, Sarah Point Chevalier
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual George, Margaret Leila Remuera
Auckland

New Zealand
Individual George, Simon Charles Remuera
Auckland

New Zealand
Individual George, Simon Charles Remuera
Auckland
Directors

Charles Ross George - Director

Appointment date: 22 May 2012

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 27 Jun 2018

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Mar 2013


Ross Leonard George - Director (Inactive)

Appointment date: 06 Sep 2011

Termination date: 07 Feb 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Sep 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Jun 2018


Simon Charles George - Director (Inactive)

Appointment date: 08 May 1992

Termination date: 06 Sep 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Aug 2009


Andrew Graeme Macdonald - Director (Inactive)

Appointment date: 08 Nov 1991

Termination date: 08 May 1992

Address: Rd 4, Pukekohe,

Address used since 08 Nov 1991


Steven Dukeson - Director (Inactive)

Appointment date: 08 Nov 1991

Termination date: 08 May 1992

Address: Titirangi,

Address used since 08 Nov 1991

Nearby companies

Wanderlust Holdings Limited
22 Muripara Avenue

Creative Business Limited
15 Maranui Avenue

Wondermins Limited
15 Maranui Avenue

Nos Maisons Limited
11 Maranui Avenue

Absolute Business Telecommunications Limited
37 Target Street

Point 37 Limited
37 Target St

Similar companies

Cad Cam Nz Limited
3049 Great North Road

Icon Robotics Limited
455 Rosebank Road

J. C. Hurst & Son Limited
15 Honan Place

Silo Limited
12 Faulder Ave

Syrp Limited
Suite 7, 43a Linwood Avenue

Vigil Nominees No.2 Limited
Flat 5, 70 Wellpark Avenue