Collier Properties Limited was launched on 04 Nov 1971 and issued a New Zealand Business Number of 9429040570808. This registered LTD company has been supervised by 2 directors: Rhonda Marion Smith - an active director whose contract started on 23 Nov 2004,
Howard Watson Orlando Collier - an inactive director whose contract started on 14 Apr 1988 and was terminated on 22 Dec 2022.
According to BizDb's data (updated on 01 May 2024), this company registered 1 address: 13 Paradise Point Place, One Tree Point, One Tree Point, 0118 (type: physical, service).
Until 06 May 2019, Collier Properties Limited had been using 24 Armitage Road, Wellsford, Wellsford as their registered address.
A total of 3000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Hughes, Russell Grant (an individual) located at Paremoremo, Auckland postcode 0632.
Another group consists of 1 shareholder, holds 99.97 per cent shares (exactly 2999 shares) and includes
Smith, Rhonda Marion - located at One Tree Point, One Tree Point.
Previous addresses
Address #1: 24 Armitage Road, Wellsford, Wellsford, 0900 New Zealand
Registered address used from 30 Apr 2018 to 06 May 2019
Address #2: 24 Armitage Road, Wellsford, Wellsford, 0900 New Zealand
Physical address used from 30 Apr 2018 to 06 May 2020
Address #3: Buchanan Macdonald Ltd, 101 Wairau Rd, Takapuna New Zealand
Registered & physical address used from 29 Sep 2005 to 30 Apr 2018
Address #4: Buchanan Macdonald Ltd, 441 Lake Road, Takapuna, Auckland
Physical & registered address used from 15 May 2003 to 29 Sep 2005
Address #5: 6 Manurere Avenue, Takapuna
Registered address used from 05 May 2001 to 15 May 2003
Address #6: 441 Lake Road, Takapuna
Registered address used from 29 Apr 1998 to 05 May 2001
Address #7: 441 Lake Road, Takapuna
Physical address used from 01 Jul 1997 to 15 May 2003
Address #8: 433 Lake Road, Takapuna, Auckland
Registered address used from 11 Jun 1996 to 29 Apr 1998
Address #9: 61 Hurstmere Road, Takapuna
Registered address used from 10 Aug 1992 to 11 Jun 1996
Basic Financial info
Total number of Shares: 3000
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hughes, Russell Grant |
Paremoremo Auckland 0632 New Zealand |
29 Dec 2022 - |
Shares Allocation #2 Number of Shares: 2999 | |||
Individual | Smith, Rhonda Marion |
One Tree Point One Tree Point 0118 New Zealand |
04 Nov 1971 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Collier, Howard Watson Orlando |
One Tree Point One Tree Point 0118 New Zealand |
04 Nov 1971 - 29 Dec 2022 |
Rhonda Marion Smith - Director
Appointment date: 23 Nov 2004
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 26 Apr 2019
Address: Mangawhai, 0975 New Zealand
Address used since 11 Apr 2017
Address: Wellsford, Wellsford, 0900 New Zealand
Address used since 19 Apr 2018
Howard Watson Orlando Collier - Director (Inactive)
Appointment date: 14 Apr 1988
Termination date: 22 Dec 2022
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 26 Apr 2019
Address: Mangawhai, 0975 New Zealand
Address used since 11 Apr 2017
Address: Wellsford, Wellsford, 0900 New Zealand
Address used since 19 Apr 2018
Keen As Contracting Limited
15 Monowai Street
W Macgillivray Limited
5 Monowai Street
Lvc Incorporated
274 Rodney Street
Each One, Teach One
18 Monowai Street
Wedgwood Construction Nz Limited
15 Wi Apo Place
Warkworth/wellsford Budget Service Incorporated
C/o Wellsford Cab