Shortcuts

Columbus Financial Services Limited

Type: NZ Limited Company (Ltd)
9429041632529
NZBN
5586747
Company Number
Registered
Company Status
K623020
Industry classification code
Financing Nec
Industry classification description
Current address
111 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 29 Nov 2017
111 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Postal & office & delivery address used since 21 Feb 2024

Columbus Financial Services Limited was incorporated on 02 Mar 2015 and issued an NZ business number of 9429041632529. The registered LTD company has been managed by 14 directors: Carlos Manuel Da Silva - an active director whose contract began on 02 Mar 2015,
Christopher Lamers - an inactive director whose contract began on 05 Aug 2020 and was terminated on 03 May 2022,
Jason Henry Murray - an inactive director whose contract began on 27 Nov 2020 and was terminated on 03 Sep 2021,
Ross Douglas Aucutt - an inactive director whose contract began on 03 Sep 2018 and was terminated on 22 Jul 2020,
Paula Ter Brake - an inactive director whose contract began on 08 Jun 2017 and was terminated on 31 Oct 2019.
As stated in our database (last updated on 12 Mar 2024), this company registered 1 address: 111 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: postal, office).
Up to 29 Nov 2017, Columbus Financial Services Limited had been using 31 Highbrook Drive, East Tamaki, Auckland as their physical address.
A total of 151000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 150000 shares are held by 1 entity, namely:
Humm (Nz) Limited (an entity) located at Newmarket, Auckland postcode 1023.
The second group consists of 1 shareholder, holds 0.66 per cent shares (exactly 1000 shares) and includes
Humm (Nz) Limited - located at Newmarket, Auckland. Columbus Financial Services Limited has been categorised as "Financing nec" (business classification K623020).

Addresses

Previous address

Address #1: 31 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 02 Mar 2015 to 29 Nov 2017

Contact info
company.secretary@humm-group.com
21 Feb 2024 nzbn-reserved-invoice-email-address-purpose
https://www.shophumm.com/humm-group/
21 Feb 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 151000

Annual return filing month: February

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150000
Entity (NZ Limited Company) Humm (nz) Limited
Shareholder NZBN: 9429035719243
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 1000
Entity (NZ Limited Company) Humm (nz) Limited
Shareholder NZBN: 9429035719243
Newmarket
Auckland
1023
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Humm (nz) Limited
Name
Ltd
Type
1421862
Ultimate Holding Company Number
NZ
Country of origin
Directors

Carlos Manuel Da Silva - Director

Appointment date: 02 Mar 2015

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 30 Nov 2020

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 18 Jul 2016


Christopher Lamers - Director (Inactive)

Appointment date: 05 Aug 2020

Termination date: 03 May 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 05 Aug 2020


Jason Henry Murray - Director (Inactive)

Appointment date: 27 Nov 2020

Termination date: 03 Sep 2021

Address: Duffys Forest, New South Wales, 2084 Australia

Address used since 27 Nov 2020


Ross Douglas Aucutt - Director (Inactive)

Appointment date: 03 Sep 2018

Termination date: 22 Jul 2020

Address: Vaucluse, Nsw, 2030 Australia

Address used since 20 May 2020

Address: Vaucluse, Nsw, 2030 Australia

Address used since 03 Sep 2018


Paula Ter Brake - Director (Inactive)

Appointment date: 08 Jun 2017

Termination date: 31 Oct 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 08 Jun 2017


Rajeev Dhawan - Director (Inactive)

Appointment date: 16 May 2017

Termination date: 12 Dec 2018

ASIC Name: Flexigroup Limited

Address: Woolwich, 2110 Australia

Address used since 16 May 2017

Address: Sydney, 2000 Australia


Symon Brewis-weston - Director (Inactive)

Appointment date: 22 Sep 2016

Termination date: 03 Sep 2018

Address: Sydney, New South Wales, 2000 Australia

Address used since 23 Feb 2018

Address: Woolloomooloo Street, New South Wales, Australia

Address used since 22 Sep 2016


Michelle Elisa Van Gaalen - Director (Inactive)

Appointment date: 08 Jun 2017

Termination date: 30 Jun 2018

Address: Orakei, Auckland, 1071 New Zealand

Address used since 08 Jun 2017


Heughan Bassett Rennie - Director (Inactive)

Appointment date: 02 Mar 2015

Termination date: 01 Aug 2017

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 02 Mar 2015


David John Stevens - Director (Inactive)

Appointment date: 18 Mar 2016

Termination date: 17 Feb 2017

ASIC Name: Flexirent Capital Pty Ltd

Address: St Leonards, New South Wales, 2065 Australia

Address: Darlinghurst, New South Wales, 2010 Australia

Address used since 18 Mar 2016

Address: St Leonards, New South Wales, 2065 Australia


Matthew Ross Beaman - Director (Inactive)

Appointment date: 18 Mar 2016

Termination date: 28 Sep 2016

ASIC Name: Flexirent Capital Pty Ltd

Address: St Leonards, New South Wales, 2065 Australia

Address: Fairlight, New South Wales, 2094 Australia

Address used since 18 Mar 2016

Address: St Leonards, New South Wales, 2065 Australia


Clayton Gordon Wakefield - Director (Inactive)

Appointment date: 02 Mar 2015

Termination date: 17 Jul 2016

Address: Omaha, Warkworth, 0986 New Zealand

Address used since 18 Mar 2016


Stuart Bruce Broadhurst - Director (Inactive)

Appointment date: 02 Mar 2015

Termination date: 18 Mar 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 02 Mar 2015


David Alexander Sullivan - Director (Inactive)

Appointment date: 02 Mar 2015

Termination date: 18 Mar 2016

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 02 Mar 2015

Nearby companies

Yaem (nz) Limited
21 Highbrook Drive

Sebo Limited
Unit 12, 13 Highbrook Drive

Interiors By Innovation Limited
14e Echelon Place

Fisher & Paykel Healthcare Americas Investments Limited
15 Maurice Paykel Place

Fisher & Paykel Healthcare Asia Limited
15 Maurice Paykel Place

Fisher & Paykel Healthcare Properties Limited
15 Maurice Paykel Place

Similar companies

Bmw Financial Services New Zealand Limited
7 Pacific Rise

Fintrade Tech Solutions Limited
21 Newbliss Crescent

Lkk Finance Limited
Unit 5, 13 Laidlaw Way

Mtl Limited
17 Dunkirk Road

Property Funding Securities Limited
Unit 43 21 Armoy Drive

St Johns Property Holdings Limited
15 St Johns Road