Shortcuts

Columbit (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429039576170
NZBN
354254
Company Number
Registered
Company Status
Current address
Unit 2
120 King Street
Pukekohe 2120
New Zealand
Registered address used since 20 Feb 2018
Unit 3
2-4 Distribution Lane, Sockburn
Christchurch 8042
New Zealand
Physical & service address used since 20 Feb 2018

Columbit (New Zealand) Limited, a registered company, was started on 24 Jul 1987. 9429039576170 is the NZ business identifier it was issued. This company has been managed by 3 directors: Grant Zeh - an active director whose contract began on 16 Apr 2002,
Bruce Laurence Kirk - an inactive director whose contract began on 01 May 1989 and was terminated on 16 Apr 2002,
Margaret Anne Kirk - an inactive director whose contract began on 01 May 1989 and was terminated on 16 Apr 2002.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 2 addresses the company uses, namely: Unit 2, 120 King Street, Pukekohe, 2120 (registered address),
Unit 3, 2-4 Distribution Lane, Sockburn, Christchurch, 8042 (physical address),
Unit 3, 2-4 Distribution Lane, Sockburn, Christchurch, 8042 (service address).
Columbit (New Zealand) Limited had been using Unit 1, 120 King Street, Pukekohe as their physical address up to 20 Feb 2018.
Old names used by the company, as we found at BizDb, included: from 10 Sep 1987 to 09 Jun 1989 they were called Columbit Marketing Limited, from 24 Jul 1987 to 10 Sep 1987 they were called Murillo Holdings Limited.
One entity owns all company shares (exactly 25000 shares) - Acn617883575 - Columbit Group Pty Limited - located at 2120, 38 Morley Avenue, Roseberry Nsw.

Addresses

Previous addresses

Address #1: Unit 1, 120 King Street, Pukekohe, 2120 New Zealand

Physical & registered address used from 21 Aug 2012 to 20 Feb 2018

Address #2: 570 Pinnacle Hill Road, Rd 1, Bombay, 2675 New Zealand

Registered & physical address used from 02 May 2011 to 21 Aug 2012

Address #3: C/-rsm Prince, 86 Highbrook Drive, East Tamaki New Zealand

Physical & registered address used from 03 Dec 2009 to 02 May 2011

Address #4: Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland

Physical & registered address used from 01 May 2008 to 03 Dec 2009

Address #5: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland

Registered & physical address used from 06 Jul 2007 to 01 May 2008

Address #6: 119 Harris Road, East Tamaki, Auckland

Registered & physical address used from 01 May 2006 to 06 Jul 2007

Address #7: Unit C, 335 Ti Rakau Drive, Botany, Auckland

Physical & registered address used from 23 Jun 2005 to 01 May 2006

Address #8: Level 8, 120 Albert Street, Auckland

Registered address used from 15 May 2003 to 23 Jun 2005

Address #9: C/o Bdo Spicers, Level 8, 120 Albert Street, Auckland

Physical address used from 15 May 2003 to 23 Jun 2005

Address #10: Level 8, Westpactrust Tower, 120 Albert St, Auckland

Registered address used from 12 Jul 2002 to 15 May 2003

Address #11: C/o Bdo Spicers, Level 8, Westpactrust, Tower, 120 Albert St, Auckland

Physical address used from 12 Jul 2002 to 15 May 2003

Address #12: 132 Marua Road, Ellerslie, Auckland

Physical & registered address used from 07 May 2002 to 12 Jul 2002

Address #13: 5 Wootton Road, Remuera, Auckland

Physical address used from 20 Feb 2001 to 07 May 2002

Address #14: 19 Lichfield Road, Parnell, Auckland

Physical address used from 20 Feb 2001 to 20 Feb 2001

Address #15: 19 Lichfield Road, Parnell, Auckland

Registered address used from 20 Feb 2001 to 07 May 2002

Address #16: 19 Lichfield Road, Parnell

Registered address used from 19 Apr 1997 to 20 Feb 2001

Address #17: 25 Empire Road, Epsom, Auckland 3

Registered address used from 31 May 1996 to 19 Apr 1997

Financial Data

Basic Financial info

Total number of Shares: 25000

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 25000
Other (Other) Acn617883575 - Columbit Group Pty Limited 38 Morley Avenue
Roseberry Nsw
2018
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Columbit Australia Pty Limited
Other Null - Columbit Australia Pty Limited
Directors

Grant Zeh - Director

Appointment date: 16 Apr 2002

ASIC Name: Columbit Pty Limited

Address: Vaucluse, New South Wales, 2030 Australia

Address used since 02 Sep 2013

Address: 22 Market Street, Sydney, 2000 Australia

Address: 22 Market Street, Sydney, 2000 Australia


Bruce Laurence Kirk - Director (Inactive)

Appointment date: 01 May 1989

Termination date: 16 Apr 2002

Address: Remuera, Auckland,

Address used since 01 May 1989


Margaret Anne Kirk - Director (Inactive)

Appointment date: 01 May 1989

Termination date: 16 Apr 2002

Address: Remuera, Auckland,

Address used since 01 May 1989

Nearby companies

The Magnolia Hills Trust Company Limited
Unit 2 /120 King Street

Jackson Property Group Holdings Limited
Unit 2, 120 King Street

Neale Russell Limited
Unit 2/120 King Street

Young Investors Limited
Unit 2/120 King Street

K Gallagher And Vepsa Farms Limited
Unit 2

Young Ahead Limited
Unit 2 120 King Street/