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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 25000 | |||
Other (Other) | Acn617883575 - Columbit Group Pty Limited |
38 Morley Avenue Roseberry Nsw 2018 Australia |
14 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Columbit Australia Pty Limited | 24 Jul 1987 - 14 Jun 2017 | |
Other | Null - Columbit Australia Pty Limited | 24 Jul 1987 - 14 Jun 2017 |
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
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/