Shortcuts

David Collins Consulting Limited

Type: NZ Limited Company (Ltd)
9429040004907
NZBN
204060
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
19 Cresswell Avenue
Governors Bay
R D 1 Lyttelton 8971
New Zealand
Physical & registered & service address used since 13 Feb 2018
19 Cresswell Avenue
Governors Bay
R D 1 Lyttelton 8971
New Zealand
Postal & office & delivery address used since 04 Feb 2020

David Collins Consulting Limited, a registered company, was registered on 12 Oct 1983. 9429040004907 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company is classified. The company has been supervised by 6 directors: David William Collins - an active director whose contract began on 28 Oct 1999,
Siobhan Mary Collins - an active director whose contract began on 01 Jan 2009,
Derrick James Edmondson - an inactive director whose contract began on 10 Oct 1991 and was terminated on 28 Oct 1999,
Michael Grant Smith - an inactive director whose contract began on 10 Oct 1991 and was terminated on 28 Oct 1999,
Allott Lorimer Gabites - an inactive director whose contract began on 10 Oct 1991 and was terminated on 26 Jan 1994.
Last updated on 10 Apr 2024, our data contains detailed information about 1 address: 19 Cresswell Avenue, Governors Bay, R D 1 Lyttelton, 8971 (category: postal, office).
David Collins Consulting Limited had been using Collins Consulting, 28 Zephyr Tce, R.d. 1 Lyttelton as their registered address until 13 Feb 2018.
Previous names used by this company, as we found at BizDb, included: from 26 Aug 1993 to 11 Oct 1999 they were named Gabites Porter Consultants Limited, from 12 Oct 1983 to 26 Aug 1993 they were named Gabites Porter & Partners Limited.
A total of 1100 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (0.09%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1099 shares (99.91%).

Addresses

Principal place of activity

19 Cresswell Avenue, Governors Bay, R D 1 Lyttelton, 8971 New Zealand


Previous addresses

Address #1: Collins Consulting, 28 Zephyr Tce, R.d. 1 Lyttelton, 8971 New Zealand

Registered & physical address used from 12 Feb 2015 to 13 Feb 2018

Address #2: Collins Consulting, 28 Zephyr Tce, Rd 1 Lyttelton, 8971 New Zealand

Registered & physical address used from 12 Feb 2013 to 12 Feb 2015

Address #3: Collins Consulting, 159 High Street, Christchurch 8142 New Zealand

Registered & physical address used from 18 Feb 2009 to 12 Feb 2013

Address #4: Level 5 34 - 36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch

Physical & registered address used from 22 Apr 2003 to 18 Feb 2009

Address #5: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 30 Oct 2000 to 22 Apr 2003

Address #6: Kpmg, 15th Floor Clarendon Towere, 78 Worcester Street, Christchurch

Registered address used from 15 Nov 1999 to 30 Oct 2000

Address #7: Hadlee Kippenberger & Partners, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch

Physical address used from 29 Mar 1999 to 22 Apr 2003

Address #8: Kpmg, 7th Floor, 135 Victoria Street, Wellington

Registered address used from 29 Mar 1999 to 15 Nov 1999

Address #9: Kpmg, 7th Floor, 135 Victoria Street, Wellington

Physical address used from 29 Mar 1999 to 29 Mar 1999

Address #10: Kpmg Peat Marwick, 7th Floor Peat Marwick House, 135 Victoria Street, Wellington

Registered & physical address used from 01 Jul 1997 to 29 Mar 1999

Address #11: Underwood Jarvie & Hall, 85 The Terrace, Wellington

Registered address used from 14 Jan 1994 to 01 Jul 1997

Contact info
64 21 432476
02 Feb 2019 Phone
david@collins-consulting.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
david@collins-consulting.co.nz
02 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1100

Annual return filing month: February

Annual return last filed: 04 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Collins, Siobhan Mary Governors Bay
Rd 1 Lyttelton
8971
New Zealand
Shares Allocation #2 Number of Shares: 1099
Individual Collins, David William Governors Bay
Lyttelton Rd 1
8971
New Zealand
Directors

David William Collins - Director

Appointment date: 28 Oct 1999

Address: Governors Bay, R D 1 Lyttelton, 8971 New Zealand

Address used since 03 Feb 2018

Address: R.d. 1, Lyttelton, 8971 New Zealand

Address used since 03 Feb 2015


Siobhan Mary Collins - Director

Appointment date: 01 Jan 2009

Address: Governors Bay, R D 1 Lyttelton, 8971 New Zealand

Address used since 03 Feb 2018

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 01 Jan 2009


Derrick James Edmondson - Director (Inactive)

Appointment date: 10 Oct 1991

Termination date: 28 Oct 1999

Address: R D 1, Otaki,

Address used since 10 Oct 1991


Michael Grant Smith - Director (Inactive)

Appointment date: 10 Oct 1991

Termination date: 28 Oct 1999

Address: Fendalton, Christchurch,

Address used since 10 Oct 1991


Allott Lorimer Gabites - Director (Inactive)

Appointment date: 10 Oct 1991

Termination date: 26 Jan 1994

Address: Paraparaumu Beach,

Address used since 10 Oct 1991


Robert William Batty - Director (Inactive)

Appointment date: 10 Oct 1991

Termination date: 26 Jan 1994

Address: Fendalton, Christchurch,

Address used since 10 Oct 1991

Nearby companies

Ian & Belinda Trustee Limited
273 Marine Drive

Independent Cycle Tours Limited
9 Main Road

Bay Business Limited
2 Merlincote Crescent

P&w Drainage Limited
8 Merlincote Crescent

Hamcol Stones Limited
30 Merlincote Crescent

Aotearoa New Zealand Trading Company Limited
36 Main Road

Similar companies

Bina Low Limited
149 Bowenvale Avenue

G J Vision Limited
157a Bowenvale Avenue

Hayron Enterprises Limited
7 Harry Ell Drive

Joseph Storehouse Limited
30 Longhurst Terrace

Limber Investments Limited
Unit 2, 851a Governors Bay Road

T Mitchell Limited
157a Bowenvale Avenue