Shortcuts

Color Communications Inc. Australasia Limited

Type: NZ Limited Company (Ltd)
9429039605108
NZBN
345789
Company Number
Registered
Company Status
Current address
11 Greenmount Drive
East Tamaki
Auckland New Zealand
Physical address used since 23 Sep 2004
37-39 Oakleigh Avenue
Takanini
Takanini 2112
New Zealand
Office & delivery address used since 14 Sep 2023
37-39 Oakleigh Avenue
Takanini
Takanini 2112
New Zealand
Registered & service address used since 22 Sep 2023

Color Communications Inc. Australasia Limited, a registered company, was launched on 07 Jul 1987. 9429039605108 is the NZBN it was issued. This company has been managed by 11 directors: Dean Viljoen - an active director whose contract began on 01 Dec 2009,
Paul D. - an active director whose contract began on 13 Oct 2017,
Michael F. - an active director whose contract began on 13 Oct 2017,
Stanley L. - an inactive director whose contract began on 15 Sep 1988 and was terminated on 13 Oct 2017,
Steve W. - an inactive director whose contract began on 13 Nov 2008 and was terminated on 13 Oct 2017.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 3 addresses the company uses, namely: 37-39 Oakleigh Avenue, Takanini, Takanini, 2112 (registered address),
37-39 Oakleigh Avenue, Takanini, Takanini, 2112 (service address),
37-39 Oakleigh Avenue, Takanini, Takanini, 2112 (office address),
37-39 Oakleigh Avenue, Takanini, Takanini, 2112 (delivery address) among others.
Color Communications Inc. Australasia Limited had been using 11 Greenmount Drive, East Tamaki, Auckland as their registered address until 22 Sep 2023.
Other names for the company, as we identified at BizDb, included: from 07 Jul 1987 to 02 Aug 1988 they were called Ochre Holdings Limited.
A total of 44650 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 6921 shares (15.5 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 37729 shares (84.5 per cent).

Addresses

Previous addresses

Address #1: 11 Greenmount Drive, East Tamaki, Auckland New Zealand

Registered & service address used from 23 Sep 2004 to 22 Sep 2023

Address #2: 14 Ron Driver Place, East Tamaki, Auckland

Physical & registered address used from 22 Dec 2003 to 23 Sep 2004

Address #3: 11 Greenmount Drive, East Tamaki, Auckland

Physical & registered address used from 15 Aug 2003 to 22 Dec 2003

Address #4: 14 Ron Driver Place, East Tamaki, Auckland

Registered & physical address used from 30 Jun 1997 to 15 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 44650

Annual return filing month: September

Financial report filing month: April

Annual return last filed: 14 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6921
Individual Viljoen, Delia Saint Clair
Dunedin
9012
New Zealand
Director Viljoen, Dean Saint Clair
Dunedin
9012
New Zealand
Shares Allocation #2 Number of Shares: 37729
Other (Other) Color Communications, Llc 230 W Monroe, Suite 2000
Chicago Il
60606
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Inbox Solutions Limited
Shareholder NZBN: 9429035421405
Company Number: 1508054
Other Color Communications Inc. Australasia Limited
Individual Colour, Communications Inc Chicago, Illinois, 6062
Usa
Individual Hillman, Mark Glendowie
Auckland
Director Viljoen, Dean Bucklands Beach
Auckland
2012
New Zealand
Other The Five D Trust
Individual Connolly, Shaun Terence Glendowie
Auckland
Entity Spectro Limited
Shareholder NZBN: 9429035415633
Company Number: 1509357
Other Null - Color Communications Inc. Australasia Limited
Other Null - The Five D Trust
Entity Probatus Investments Limited
Shareholder NZBN: 9429040856933
Company Number: 27835
Entity Spectro Limited
Shareholder NZBN: 9429035415633
Company Number: 1509357
Entity Probatus Investments Limited
Shareholder NZBN: 9429040856933
Company Number: 27835
Entity Inbox Solutions Limited
Shareholder NZBN: 9429035421405
Company Number: 1508054
Directors

Dean Viljoen - Director

Appointment date: 01 Dec 2009

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 05 Sep 2011

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 12 Nov 2018


Paul D. - Director

Appointment date: 13 Oct 2017

Address: Chicago, Illinois, 60618 United States

Address used since 13 Oct 2017


Michael F. - Director

Appointment date: 13 Oct 2017

Address: Evanston, Illinois, 60201 United States

Address used since 13 Oct 2017


Stanley L. - Director (Inactive)

Appointment date: 15 Sep 1988

Termination date: 13 Oct 2017

Address: Chicago, Illinois, 60624 United States

Address used since 22 Sep 2015


Steve W. - Director (Inactive)

Appointment date: 13 Nov 2008

Termination date: 13 Oct 2017

Address: Highland Park, Illinois 60035, United States

Address used since 13 Nov 2008


Shaun Terence Connolly - Director (Inactive)

Appointment date: 16 Oct 2000

Termination date: 05 Nov 2008

Address: Glendowie, Auckland,

Address used since 16 Oct 2000


Mark Joseph Hillman - Director (Inactive)

Appointment date: 16 Oct 2000

Termination date: 05 Nov 2008

Address: Glendowie, Auckland,

Address used since 16 Oct 2000


Peter North - Director (Inactive)

Appointment date: 28 Aug 1988

Termination date: 16 Oct 2000

Address: Howick, Auckland,

Address used since 28 Aug 1988


Ross Stuart Johnston - Director (Inactive)

Appointment date: 01 Nov 1994

Termination date: 01 May 1995

Address: Khandallah, Wellington,

Address used since 01 Nov 1994


David James Quigg - Director (Inactive)

Appointment date: 28 Aug 1988

Termination date: 15 Sep 1988

Address: Lower Hutt,

Address used since 28 Aug 1988


John William Meads - Director (Inactive)

Appointment date: 28 Aug 1988

Termination date: 15 Sep 1988

Address: Peter, Northland,

Address used since 28 Aug 1988

Nearby companies

P & M Associates Limited
17d Greenmount Drive

Dynamic Tool & Die (1987) Limited
17d Greenmount Drive

Keleigh Limited
Unit 5d, 37 Greenmount Drive

Tsw Holdings Limited
13/14 Greenmount Drive

Envirotect New Zealand Limited
Unit 16, 14 Greenmount Drive

Gordon Jy Limited
12/14 Greenmount Drive