Colbe Limited, a registered company, was registered on 26 May 1986. 9429039747037 is the number it was issued. The company has been managed by 4 directors: Maweta James Tawa - an active director whose contract started on 01 Apr 2003,
Deborah Jane Tawa - an active director whose contract started on 01 Apr 2003,
Colin Harry Hunt - an inactive director whose contract started on 11 Jul 1989 and was terminated on 01 Apr 2010,
Beryl Jeanette Hunt - an inactive director whose contract started on 11 Jul 1989 and was terminated on 01 Apr 2010.
Last updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: 7 Liardet Street, New Plymouth, 4310 (types include: registered, physical).
Colbe Limited had been using - as their physical address up until 19 Feb 1992.
Previous names used by the company, as we found at BizDb, included: from 26 May 1986 to 14 Jul 1994 they were named Colville Enterprises Limited.
A total of 6000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 5100 shares (85%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 450 shares (7.5%). Lastly we have the third share allotment (450 shares 7.5%) made up of 1 entity.
Previous address
Address #1: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 6000
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5100 | |||
Entity (NZ Limited Company) | Nks Trustees Limited Shareholder NZBN: 9429036846054 |
New Plymouth New Zealand |
19 May 2014 - |
Other (Other) | Tawa, Deborah Jane |
Fitzroy New Plymouth 4312 New Zealand |
13 Apr 2005 - |
Other (Other) | Tawa, Maweta James |
Fitzroy New Plymouth 4312 New Zealand |
13 Apr 2005 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Tawa, Maweta James |
Fitzroy New Plymouth 4312 New Zealand |
13 Apr 2005 - |
Shares Allocation #3 Number of Shares: 450 | |||
Individual | Tawa, Deborah Jane |
Fitzroy New Plymouth 4312 New Zealand |
13 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | White, Gavin A | 13 Apr 2005 - 19 May 2014 | |
Individual | Hunt, Colin Harry |
New Plymouth |
26 May 1986 - 13 Apr 2005 |
Other | Hunt, Colin Harry | 13 Apr 2005 - 13 Apr 2005 | |
Other | Hunt, Beryl Jeanette | 13 Apr 2005 - 13 Apr 2005 | |
Individual | Hunt, Beryl Jeanette |
New Plymouth |
26 May 1986 - 13 Apr 2005 |
Other | Null - Hunt, Beryl Jeanette | 13 Apr 2005 - 13 Apr 2005 | |
Other | Null - Hunt, Colin Harry | 13 Apr 2005 - 13 Apr 2005 | |
Other | Null - White, Gavin A | 13 Apr 2005 - 19 May 2014 |
Maweta James Tawa - Director
Appointment date: 01 Apr 2003
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 01 Nov 2017
Address: 54 Brougham Street, New Plymouth, 4310 New Zealand
Address used since 01 Mar 2016
Deborah Jane Tawa - Director
Appointment date: 01 Apr 2003
Address: 54 Brougham Street, New Plymouth, 4310 New Zealand
Address used since 01 Mar 2016
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 01 Nov 2017
Colin Harry Hunt - Director (Inactive)
Appointment date: 11 Jul 1989
Termination date: 01 Apr 2010
Address: New Plymouth, 4310 New Zealand
Address used since 11 Jul 1989
Beryl Jeanette Hunt - Director (Inactive)
Appointment date: 11 Jul 1989
Termination date: 01 Apr 2010
Address: New Plymouth, 4310 New Zealand
Address used since 11 Jul 1989
Declutter Limited
7 Liardet Street
Off Road Refunds Limited
7 Liardet Street
Djr Tamarack Trustees Limited
7 Liardet Street
Control It Limited
7 Liardet Street
Butterfly Preschool Limited
7 Liardet Street
Ysfn Properties Limited
7 Liardet Street