Collins-Cer Limited, a registered company, was launched on 15 Apr 1987. 9429039627339 is the NZBN it was issued. This company has been supervised by 8 directors: Beverley Nola Collins - an active director whose contract began on 01 Jul 1998,
Keith Norman Goodall - an active director whose contract began on 15 Jun 2015,
Timothy John Cook - an inactive director whose contract began on 15 Nov 2004 and was terminated on 12 Jun 2015,
Jeremy Austin Carr - an inactive director whose contract began on 25 Oct 2005 and was terminated on 08 Jul 2009,
Rodney Stanley Baulcomb - an inactive director whose contract began on 22 Mar 1990 and was terminated on 18 Aug 2004.
Updated on 22 Apr 2024, our data contains detailed information about 1 address: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 (type: physical, registered).
Collins-Cer Limited had been using 5-7 Kingdon Street, Level 4, Bupa House, Newmarket, Auckland as their physical address until 22 Apr 2015.
Previous aliases used by the company, as we established at BizDb, included: from 19 Apr 2006 to 11 Jun 2015 they were called Cook Executive Recruitment Limited, from 18 Oct 2005 to 19 Apr 2006 they were called Cook Executive Recruitment 2005 Limited and from 10 Jul 1987 to 18 Oct 2005 they were called Taygor Young Services No.2 Limited.
A single entity owns all company shares (exactly 4918413 shares) - Collins Properties ( Rose Rd) Limited - located at 1023, Newmarket, Auckland.
Previous addresses
Address #1: 5-7 Kingdon Street, Level 4, Bupa House, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 01 Feb 2013 to 22 Apr 2015
Address #2: C/-kdb Chartered Accountants Limited, Level 2, 123 Carlton Gore Road, Newmarket, Auckland New Zealand
Physical & registered address used from 07 Dec 2009 to 01 Feb 2013
Address #3: C/-burton & Co, Level 3, 16 Viaduct Harbour Avenue, Auckland City
Registered address used from 02 Nov 2005 to 07 Dec 2009
Address #4: C/-burton & Co, Level 10, 16 Viaduct Harbour Avenue, Auckland City
Physical address used from 02 Nov 2005 to 07 Dec 2009
Address #5: Primecare Nz Limited, Level 10, 52 Swanson Unit, Auckland
Registered address used from 10 Apr 2002 to 02 Nov 2005
Address #6: Level 10, 52 Swanson St, Auckland
Registered address used from 11 Jun 2001 to 10 Apr 2002
Address #7: Level 10, 52 Swanson St, Auckland
Physical address used from 20 Mar 2001 to 02 Nov 2005
Address #8: C/- Primecare Nz Ltd, Level 10, 17 Albert Street, Auckland
Physical address used from 20 Mar 2001 to 20 Mar 2001
Address #9: C/- Primecare Nz Ltd, Level 10, 17 Albert Street, Auckland
Registered address used from 20 Mar 2001 to 11 Jun 2001
Address #10: C/-cairns Clarke,chartered Accountants, 85 Kitchener Road, Milford, North Shore City
Registered address used from 11 Feb 1999 to 20 Mar 2001
Address #11: C/- Suite D, Level 10, Krukziener House, 17 Albert St, Auckland
Physical address used from 11 Feb 1999 to 20 Mar 2001
Address #12: C/-cairns Clarke,chartered Accountants, 85 Kitchener Road, Milford, North Shore City
Physical address used from 11 Dec 1998 to 11 Feb 1999
Address #13: C/- Primecare New Zealand Ltd, Level 10, Harbour View Bldg, 152 Quay Str, Auckland
Registered address used from 01 Jul 1998 to 11 Feb 1999
Address #14: Level 10, Harbour View Building, 152 Quay Street, Auckland
Physical address used from 01 Jul 1998 to 11 Dec 1998
Address #15: Level 10, Harbour View Building, 52 Quay Street, Auckland
Physical address used from 22 Apr 1998 to 01 Jul 1998
Address #16: C/- Primecare New Zealand Ltd, Level 10, Harbour View Bldg, 52 Quay Str, Auckland
Registered address used from 22 Apr 1998 to 01 Jul 1998
Address #17: Unit 6, 9 Milford Road, Milford, Auckland 9
Registered address used from 09 Jun 1997 to 22 Apr 1998
Address #18: Arthur Young, National Mutual Bldg, 37-41 Shortland St, Auckland
Registered address used from 08 Jan 1992 to 09 Jun 1997
Basic Financial info
Total number of Shares: 4918413
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4918413 | |||
Entity (NZ Limited Company) | Collins Properties ( Rose Rd) Limited Shareholder NZBN: 9429039013880 |
Newmarket Auckland 1023 New Zealand |
15 Apr 1987 - |
Beverley Nola Collins - Director
Appointment date: 01 Jul 1998
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 30 Sep 2016
Keith Norman Goodall - Director
Appointment date: 15 Jun 2015
Address: Point England, Auckland, 1072 New Zealand
Address used since 15 Jun 2015
Timothy John Cook - Director (Inactive)
Appointment date: 15 Nov 2004
Termination date: 12 Jun 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Jan 2006
Jeremy Austin Carr - Director (Inactive)
Appointment date: 25 Oct 2005
Termination date: 08 Jul 2009
Address: Parnell, Auckland,
Address used since 25 Oct 2005
Rodney Stanley Baulcomb - Director (Inactive)
Appointment date: 22 Mar 1990
Termination date: 18 Aug 2004
Address: Takapuna, Auckland,
Address used since 22 Mar 1990
Anne Rosa Baulcomb - Director (Inactive)
Appointment date: 06 Jun 1998
Termination date: 18 Aug 2004
Address: Takapuna, Auckland,
Address used since 06 Jun 1998
Gina Laurel Baulcomb - Director (Inactive)
Appointment date: 13 Aug 1999
Termination date: 18 Aug 2004
Address: 20 O'niells Avenue, Takapuna, Auckland,
Address used since 13 Aug 1999
Graham Edward Collins - Director (Inactive)
Appointment date: 22 Mar 1990
Termination date: 06 Jun 1998
Address: Rd 3, Albany,
Address used since 22 Mar 1990
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway