Shortcuts

Colchester Finance Company Limited

Type: NZ Limited Company (Ltd)
9429039049865
NZBN
525407
Company Number
Registered
Company Status
K623010
Industry classification code
Finance Company Operation
Industry classification description
Current address
9 Redmond Street
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 01 Dec 2015
9 Redmond Street
Ponsonby
Auckland 1011
New Zealand
Office & delivery address used since 04 Jul 2019

Colchester Finance Company Limited was started on 14 Oct 1991 and issued a New Zealand Business Number of 9429039049865. The registered LTD company has been run by 5 directors: Hazel Hague - an active director whose contract began on 17 Oct 2014,
Emma Hague - an inactive director whose contract began on 01 Mar 2018 and was terminated on 24 Jan 2024,
Natasha Burton - an inactive director whose contract began on 10 Feb 2015 and was terminated on 09 Jan 2024,
Douglas Hague - an inactive director whose contract began on 30 Oct 1991 and was terminated on 17 Oct 2014,
Hazel Mary Hague - an inactive director whose contract began on 30 Oct 1991 and was terminated on 15 Sep 1994.
According to our data (last updated on 20 Mar 2024), this company uses 1 address: 9 Redmond Street, Ponsonby, Auckland, 1011 (category: office, delivery).
Up to 01 Dec 2015, Colchester Finance Company Limited had been using 2 Pompallier Terrace, Ponsonby, Auckland as their registered address.
BizDb found former names for this company: from 11 Oct 1994 to 01 Aug 1996 they were called Hapua Holdings Limited, from 18 Dec 1991 to 11 Oct 1994 they were called Flotation Beds Limited and from 14 Oct 1991 to 18 Dec 1991 they were called Preform Company 459 Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Hague, Hazel Mary (an individual) located at Botany Downs, Auckland postcode 2014. Colchester Finance Company Limited is categorised as "Finance company operation" (business classification K623010).

Addresses

Principal place of activity

9 Redmond Street, Ponsonby, Auckland, 1011 New Zealand


Previous addresses

Address #1: 2 Pompallier Terrace, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 01 Jul 2011 to 01 Dec 2015

Address #2: 298 Sandringham Road, Sandringham, Auckland New Zealand

Registered & physical address used from 27 Jun 2007 to 01 Jul 2011

Address #3: C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland

Registered & physical address used from 06 Jan 2003 to 27 Jun 2007

Address #4: C/- Harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland

Physical address used from 18 Jul 2000 to 06 Jan 2003

Address #5: C/- B D O Auckland, Level 4, 3 Osterley Way, Manukau

Registered address used from 18 Jul 2000 to 06 Jan 2003

Address #6: C/- B D O Auckland, Level 4, 3 Osterley Way, Manukau

Physical address used from 18 Jul 2000 to 18 Jul 2000

Address #7: C/-prince & Partners, Custom House, Level Nine, 50 Anzac Ave, Auckland

Registered address used from 09 Jul 1999 to 18 Jul 2000

Address #8: C/-prince & Partners, Custom House, Level Nine, 50 Anzac Ave, Auckland

Physical address used from 09 Jul 1999 to 18 Jul 2000

Address #9: C/- Prince & Partners, Reserve Bank Building, Level 5, 67 Customs St East, Auckland

Physical & registered address used from 09 Jul 1998 to 09 Jul 1999

Address #10: Level 3, 19 Beasley Avenue, Penrose

Registered & physical address used from 11 Sep 1997 to 09 Jul 1998

Address #11: 191 Main Highway, Ellerslie

Registered address used from 05 Aug 1996 to 11 Sep 1997

Address #12: 52 Broadway, Newmarket, Auckland

Registered address used from 16 Sep 1994 to 05 Aug 1996

Address #13: 15 Rushden Terrace, Red Beach, Orewa

Registered address used from 19 Nov 1991 to 16 Sep 1994

Contact info
64 21 775555
04 Jul 2019 Phone
tarsh@nzbeds.co.nz
04 Jul 2019 nzbn-reserved-invoice-email-address-purpose
tarsh@nzbeds.co.nz
12 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Hague, Hazel Mary Botany Downs
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hague, Douglas Howick
Directors

Hazel Hague - Director

Appointment date: 17 Oct 2014

Address: Botany Downs, Auckland, 2014 New Zealand

Address used since 01 Jul 2021

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 17 Oct 2014


Emma Hague - Director (Inactive)

Appointment date: 01 Mar 2018

Termination date: 24 Jan 2024

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 01 Mar 2018


Natasha Burton - Director (Inactive)

Appointment date: 10 Feb 2015

Termination date: 09 Jan 2024

Address: Howick, Auckland, 2014 New Zealand

Address used since 10 Feb 2015


Douglas Hague - Director (Inactive)

Appointment date: 30 Oct 1991

Termination date: 17 Oct 2014

Address: Howick, 2014 New Zealand

Address used since 30 Oct 1991


Hazel Mary Hague - Director (Inactive)

Appointment date: 30 Oct 1991

Termination date: 15 Sep 1994

Address: Howick,

Address used since 30 Oct 1991

Nearby companies

Solvus Nz Limited
9 Redmond Street

Kuaotunu Storage Limited
9 Redmond Street

F Brothers Motorsport Limited
9 Redmond Street

Conjunctio Consulting Limited
9 Redmond Street

Npt Butternut Trustee Limited
9 Redmond Street

Ashurst Trustee Limited
9 Redmond Street

Similar companies

Bridging Finance Group Limited
C/-lock & Partners

Converge Internet Limited
202 Ponsonby Road

Dunstan Securities Limited
58 College Hill

Powell Street Holdings Limited
36-38 College Hill

Signature Cleaning Systems Limited
Flat 3, 22 Curran Street

Squirrel Spv One Limited
38 College Hill