Collins Sports Centre (2019) Limited, a registered company, was started on 17 Mar 1969. 9429040612126 is the number it was issued. This company has been supervised by 3 directors: Terry Ed Graham - an active director whose contract started on 28 Jul 2011,
Glen Alastair Graham - an inactive director whose contract started on 15 Apr 1984 and was terminated on 28 Jul 2011,
Faye Graham - an inactive director whose contract started on 15 Apr 1984 and was terminated on 28 Jul 2011.
Last updated on 03 May 2024, BizDb's data contains detailed information about 1 address: 40 Mill Street, Marton, Marton, 4710 (types include: registered, physical).
Collins Sports Centre (2019) Limited had been using Flat 1, 22 Dahlia Street, Palmerston North, Palmerston North as their registered address until 18 Aug 2022.
Other names used by the company, as we identified at BizDb, included: from 17 Mar 1969 to 14 Mar 2019 they were named Papatoetoe Upholsterers Limited.
A total of 4000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (0.03%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3999 shares (99.98%).
Previous addresses
Address: Flat 1, 22 Dahlia Street, Palmerston North, Palmerston North, 4410 New Zealand
Registered & physical address used from 28 Apr 2021 to 18 Aug 2022
Address: 78 Tasman Street, Opunake, Opunake, 4616 New Zealand
Physical & registered address used from 22 Mar 2019 to 28 Apr 2021
Address: 4 Wallace Road, Papatoetoe, Auckland New Zealand
Registered & physical address used from 02 May 2003 to 22 Mar 2019
Address: Same As Registered Office Address
Physical address used from 19 Apr 2001 to 19 Apr 2001
Address: Janet Dickinson Ca, 4 Wallace Road, Papatoetoe, Manukau City
Physical address used from 19 Apr 2001 to 02 May 2003
Address: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City
Registered address used from 19 Apr 2001 to 02 May 2003
Address: 22 Amersham Way, Manukau City, Auckland
Registered address used from 17 May 2000 to 19 Apr 2001
Address: Nda House, 22 Amersham Way, Manukau City
Physical address used from 16 Dec 1996 to 19 Apr 2001
Basic Financial info
Total number of Shares: 4000
Annual return filing month: April
Annual return last filed: 09 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Graham, Jacinta Mary |
Marton Marton 4710 New Zealand |
28 Jul 2011 - |
Shares Allocation #2 Number of Shares: 3999 | |||
Individual | Graham, Terry Ed |
Marton Marton 4710 New Zealand |
28 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham, Faye |
Papatoetoe Auckland |
17 Mar 1969 - 14 Mar 2019 |
Individual | Graham, Glen Alastair |
Papatoetoe Auckland |
17 Mar 1969 - 14 Mar 2019 |
Terry Ed Graham - Director
Appointment date: 28 Jul 2011
Address: Marton, Marton, 4710 New Zealand
Address used since 10 Aug 2022
Address: Palmerston North, Palmerston North, 4410 New Zealand
Address used since 19 Apr 2021
Address: Opunake, Opunake, 4616 New Zealand
Address used since 14 Mar 2019
Address: Conifer Grove, Takanini, 2112 New Zealand
Address used since 29 Apr 2014
Glen Alastair Graham - Director (Inactive)
Appointment date: 15 Apr 1984
Termination date: 28 Jul 2011
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 15 Apr 1984
Faye Graham - Director (Inactive)
Appointment date: 15 Apr 1984
Termination date: 28 Jul 2011
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 15 Apr 1984
Adnamira Family Trustee Limited
4 Wallace Road
Quata Share Farms Limited
4 Wallace Road
Cookson Trustee Limited
4 Wallace Road
President Computers Nz Limited
4 Wallace Rd
Rcd Trustee Limited
4 Wallace Road
Avis Holdings Limited
4 Wallace Road