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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150000 | |||
Entity (NZ Limited Company) | Humm (nz) Limited Shareholder NZBN: 9429035719243 |
Newmarket Auckland 1023 New Zealand |
02 Mar 2015 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Humm (nz) Limited Shareholder NZBN: 9429035719243 |
Newmarket Auckland 1023 New Zealand |
02 Mar 2015 - |
Ultimate Holding Company
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
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
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