Shortcuts

Collier Properties Limited

Type: NZ Limited Company (Ltd)
9429040570808
NZBN
82794
Company Number
Registered
Company Status
Current address
13 Paradise Point Place
One Tree Point
One Tree Point 0118
New Zealand
Registered address used since 06 May 2019
13 Paradise Point Place
One Tree Point
One Tree Point 0118
New Zealand
Physical & service address used since 06 May 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Hughes, Russell Grant Paremoremo
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 2999
Individual Smith, Rhonda Marion One Tree Point
One Tree Point
0118
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Collier, Howard Watson Orlando One Tree Point
One Tree Point
0118
New Zealand
Directors

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

Nearby companies

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