Columbus Developments Limited, a registered company, was incorporated on 30 Mar 1989. 9429039349842 is the NZBN it was issued. The company has been run by 7 directors: David Pedersen - an active director whose contract started on 10 Aug 2005,
Maxwell Sinclair Hand - an inactive director whose contract started on 10 Aug 2005 and was terminated on 31 Oct 2016,
Tjeerd Foke Wieland - an inactive director whose contract started on 11 Dec 1989 and was terminated on 10 Aug 2005,
Michael Stephenson Daly - an inactive director whose contract started on 18 Mar 1994 and was terminated on 21 Sep 2000,
Robert Grant Cunningham - an inactive director whose contract started on 18 Mar 1994 and was terminated on 21 Sep 2000.
Updated on 17 Mar 2024, BizDb's data contains detailed information about 1 address: 10 Maheke Street, St Heliers, Auckland, 1071 (type: physical, registered).
Columbus Developments Limited had been using Level 1, 38B Hannigan Dve, Mt Wellington, Auckland as their registered address up to 23 Jun 2014.
Other names for this company, as we managed to find at BizDb, included: from 30 Mar 1989 to 07 Nov 1990 they were called Aklaw Number Thirty Four Limited.
A single entity controls all company shares (exactly 40000 shares) - Pedersen, David - located at 1071, Mt Wellington, Auckland.
Previous addresses
Address #1: Level 1, 38b Hannigan Dve, Mt Wellington, Auckland New Zealand
Registered address used from 30 Apr 2003 to 23 Jun 2014
Address #2: Level 1, Unit 38b, Hannagan Drive, Mt Wellington, Auckland New Zealand
Physical address used from 16 Aug 2002 to 23 Jun 2014
Address #3: Level 1, Unit 38b, 38 Hannigan Drive, Mt Wellington, Auckland
Registered address used from 14 May 2001 to 30 Apr 2003
Address #4: 15 Blue Gum Rise, Pakuranga, Auckland
Physical address used from 01 May 2001 to 16 Aug 2002
Address #5: Unit 38b, 38 Hannigan Drive, Mt Wellington, Auckland
Physical address used from 01 May 2001 to 01 May 2001
Address #6: Level 1, Unit 38a, 38 Hanigan Drive, Mt Wellington, Auckland
Registered address used from 02 Jun 2000 to 02 Jun 2000
Address #7: Level 1, 22 York Street, Parnell, Auckland
Registered address used from 10 Oct 1997 to 02 Jun 2000
Address #8: Level 1, 22 York Street, Parnell, Auckland
Physical address used from 01 Jul 1997 to 01 May 2001
Address #9: Level 3, Omni House, 56-58 Grafton Road, Auckland
Registered address used from 24 May 1996 to 10 Oct 1997
Address #10: Level 1, 22a Kalmia Street, Ellerslie, Auckland
Registered address used from 16 Jun 1993 to 24 May 1996
Address #11: 19 Park Road, Grafton, Auckland
Registered address used from 13 Apr 1993 to 16 Jun 1993
Address #12: 46 Browns Lane, East Tamaki, Auckland
Registered address used from 01 Jul 1992 to 13 Apr 1993
Basic Financial info
Total number of Shares: 40000
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 40000 | |||
Individual | Pedersen, David |
Mt Wellington, Auckland New Zealand |
12 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hand, Maxwell Sinclair |
Hillsborough, Auckland New Zealand |
30 Mar 1989 - 10 May 2019 |
Entity | Wieland Hand Associates Limited Shareholder NZBN: 9429040783963 Company Number: 37482 |
St Heliers Auckland 1741 New Zealand |
30 Mar 1989 - 10 May 2019 |
Entity | Wieland Hand Associates Limited Shareholder NZBN: 9429040783963 Company Number: 37482 |
St Heliers Auckland 1741 New Zealand |
30 Mar 1989 - 10 May 2019 |
David Pedersen - Director
Appointment date: 10 Aug 2005
Address: Mt Wellington, Auckland, 1072 New Zealand
Address used since 05 May 2016
Maxwell Sinclair Hand - Director (Inactive)
Appointment date: 10 Aug 2005
Termination date: 31 Oct 2016
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 05 May 2016
Tjeerd Foke Wieland - Director (Inactive)
Appointment date: 11 Dec 1989
Termination date: 10 Aug 2005
Address: Pakuranga, Auckland,
Address used since 11 Dec 1989
Michael Stephenson Daly - Director (Inactive)
Appointment date: 18 Mar 1994
Termination date: 21 Sep 2000
Address: Glendowie,
Address used since 18 Mar 1994
Robert Grant Cunningham - Director (Inactive)
Appointment date: 18 Mar 1994
Termination date: 21 Sep 2000
Address: Glendowie,
Address used since 18 Mar 1994
Maxwell Sinclair Hand - Director (Inactive)
Appointment date: 11 Dec 1989
Termination date: 18 Mar 1994
Address: Hillsborough, Auckland,
Address used since 11 Dec 1989
David John Bridgman - Director (Inactive)
Appointment date: 11 Dec 1989
Termination date: 30 Apr 1993
Address: Remuera Road, Auckland,
Address used since 11 Dec 1989
Averill Hona Investments Limited
10 Maheke Street
P Cameron Trustees Limited
10 Maheke Street
Averill Investment Services Limited
10 Maheke Street
Averill Hona Trustee Services Limited
10 Maheke Street
Media 360 Limited
10 Maheke Street
Chris Lang Small Engines Limited
10 Maheke Street