Shortcuts

Collins Sports Centre (2019) Limited

Type: NZ Limited Company (Ltd)
9429040612126
NZBN
76184
Company Number
Registered
Company Status
Current address
40 Mill Street
Marton
Marton 4710
New Zealand
Registered & physical & service address used since 18 Aug 2022

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Graham, Jacinta Mary Marton
Marton
4710
New Zealand
Shares Allocation #2 Number of Shares: 3999
Individual Graham, Terry Ed Marton
Marton
4710
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graham, Faye Papatoetoe
Auckland
Individual Graham, Glen Alastair Papatoetoe
Auckland
Directors

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

Nearby companies