Kolour Brochures Limited was started on 16 Aug 1988 and issued a number of 9429039413406. The registered LTD company has been managed by 5 directors: Gregory Ivan Downie - an active director whose contract started on 18 Dec 2023,
Graeme Arthur Downie - an inactive director whose contract started on 20 Oct 1992 and was terminated on 18 Dec 2023,
Denise Edna Downie - an inactive director whose contract started on 20 Oct 1992 and was terminated on 18 Dec 2023,
Peter Gonville Benseman - an inactive director whose contract started on 28 Feb 1992 and was terminated on 20 Oct 1992,
Robert James Murfitt - an inactive director whose contract started on 28 Feb 1992 and was terminated on 20 Oct 1992.
According to our database (last updated on 10 Apr 2024), the company registered 1 address: 2 Stanley Street, Sydenham, Christchurch, 8014 (type: postal, office).
Up to 17 Oct 2014, Kolour Brochures Limited had been using 593 Madras Street, Christchurch as their physical address.
BizDb identified former names for the company: from 16 Aug 1988 to 20 Oct 1992 they were named United Lawyers Limited.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Downie, Gregory Ivan (a director) located at Sydenham, Christchurch postcode 8023. Kolour Brochures Limited was classified as "Commercial printing" (business classification C161110).
Principal place of activity
2 Stanley Street, Sydenham, Christchurch, 8014 New Zealand
Previous addresses
Address #1: 593 Madras Street, Christchurch New Zealand
Physical & registered address used from 05 Feb 2001 to 17 Oct 2014
Address #2: 18 Beckford Road, Christchurch
Registered address used from 05 Feb 2001 to 05 Feb 2001
Address #3: Same As Registered Office
Physical address used from 05 Feb 2001 to 05 Feb 2001
Address #4: -
Physical address used from 06 Nov 1998 to 05 Feb 2001
Address #5: 70 Gloucester Street, Christchurch
Registered address used from 10 Nov 1997 to 05 Feb 2001
Address #6: Messrs Benseman Murfitt & Co, 127 Armagh Street, Christchurch
Registered address used from 16 Nov 1992 to 10 Nov 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Downie, Gregory Ivan |
Sydenham Christchurch 8023 New Zealand |
18 Dec 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Trustees In The G & D Downie Family Trust Company Number: 117-786-544 |
Marshland Christchurch 8083 New Zealand |
23 Nov 2017 - 18 Dec 2023 |
Individual | Downie, Graeme Arthur |
Marshland Christchurch 8083 New Zealand |
16 Aug 1988 - 18 Dec 2023 |
Individual | Downie, Graeme Arthur |
Marshland Christchurch 8083 New Zealand |
16 Aug 1988 - 18 Dec 2023 |
Individual | Downie, Denise Edna |
Marshlands Christchurch 8083 New Zealand |
16 Aug 1988 - 18 Dec 2023 |
Individual | Downie, Denise Edna |
Marshlands Christchurch 8083 New Zealand |
16 Aug 1988 - 18 Dec 2023 |
Gregory Ivan Downie - Director
Appointment date: 18 Dec 2023
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 18 Dec 2023
Graeme Arthur Downie - Director (Inactive)
Appointment date: 20 Oct 1992
Termination date: 18 Dec 2023
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 27 Oct 2016
Denise Edna Downie - Director (Inactive)
Appointment date: 20 Oct 1992
Termination date: 18 Dec 2023
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 27 Oct 2016
Peter Gonville Benseman - Director (Inactive)
Appointment date: 28 Feb 1992
Termination date: 20 Oct 1992
Address: Christchurch,
Address used since 28 Feb 1992
Robert James Murfitt - Director (Inactive)
Appointment date: 28 Feb 1992
Termination date: 20 Oct 1992
Address: Christchurch,
Address used since 28 Feb 1992
Max E.print Limited
2 Stanley Street, Sydenham, Christchurch
Sydenham Bowling Club Incorporated
230 Brougham Street
Coffee Culture Investments Limited
2 Elgin Street
Coffee Partners Limited
2 Elgin Street
Coffee Culture Franchises Limited
2 Elgin Street
Coffee Culture Limited
2 Elgin Street
Manning Print Limited
307 Brougham Street
Peter Jordan Limited
Unit 2
Printers Inc Limited
C/- Pricewaterhouse Coopers
Printmonday Limited
293 Durham Street
Printrite Press (1990) Limited
Same As Registered Office
Rainbow Print Limited
Miller Gale & Winter