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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Collins, Siobhan Mary |
Governors Bay Rd 1 Lyttelton 8971 New Zealand |
07 Apr 2010 - |
Shares Allocation #2 Number of Shares: 1099 | |||
Individual | Collins, David William |
Governors Bay Lyttelton Rd 1 8971 New Zealand |
12 Oct 1983 - |
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
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
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