The Development Collective Limited was incorporated on 13 Nov 2015 and issued an NZ business identifier of 9429042057086. This registered LTD company has been managed by 2 directors: Bayard Kenneth Brian Mckenzie - an active director whose contract began on 13 Apr 2016,
Christopher Simon Walsh - an inactive director whose contract began on 13 Nov 2015 and was terminated on 14 Jan 2018.
According to our data (updated on 30 Mar 2024), the company filed 1 address: Unit G01, 12 Mackelvie Street, Grey Lynn, Auckland, 1021 (category: registered, physical).
Until 22 Oct 2019, The Development Collective Limited had been using 1 Morgan Street, Newmarket, Auckland as their physical address.
BizDb identified previous names for the company: from 05 Nov 2015 to 10 May 2017 they were named Kbs Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Mckenzie, Bayard Kenneth Brian (an individual) located at Ponsonby, Auckland postcode 1021. The Development Collective Limited has been classified as "Town planning service" (ANZSIC M692150).
Previous addresses
Address: 1 Morgan Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 11 Jul 2018 to 22 Oct 2019
Address: 54 Otitori Bay Road, Titirangi, Auckland, 0604 New Zealand
Physical address used from 20 Apr 2018 to 11 Jul 2018
Address: 54 Otitori Bay Road, Titirangi, Auckland, 0604 New Zealand
Registered address used from 18 Apr 2018 to 11 Jul 2018
Address: 1 Morgan Street, Newmarket, Auckland, 1023 New Zealand
Physical address used from 18 Apr 2018 to 20 Apr 2018
Address: Unit 19, 13 Coles Avenue, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 27 Apr 2017 to 18 Apr 2018
Address: 88 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical address used from 31 Aug 2016 to 27 Apr 2017
Address: 74d France Street South, Newton, Auckland, 1010 New Zealand
Physical address used from 09 May 2016 to 31 Aug 2016
Address: 20 Scotsmoor Drive, Wattle Downs, Auckland, 2103 New Zealand
Registered address used from 13 Nov 2015 to 18 Apr 2018
Address: 20 Scotsmoor Drive, Wattle Downs, Auckland, 2103 New Zealand
Physical address used from 13 Nov 2015 to 09 May 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Mckenzie, Bayard Kenneth Brian |
Ponsonby Auckland 1021 New Zealand |
31 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walsh, Enrica Janine |
Wattle Downs Auckland 2103 New Zealand |
25 Aug 2016 - 19 Jan 2018 |
Individual | Mckenzie, Deborah Anne |
Titirangi Auckland 0604 New Zealand |
25 Aug 2016 - 20 Aug 2019 |
Individual | Walsh, Christopher Simon |
Wattle Downs Auckland 2103 New Zealand |
13 Nov 2015 - 19 Jan 2018 |
Individual | Walsh, Enrica Janine |
Wattle Downs Auckland 2103 New Zealand |
25 Aug 2016 - 19 Jan 2018 |
Entity | C.s. And E.j. Walsh Family Trustees Limited Shareholder NZBN: 9429042333906 Company Number: 5986892 |
Te Atatu Peninsula Auckland 0610 New Zealand |
26 Aug 2016 - 19 Jan 2018 |
Individual | Mckenzie, Hanna Alica Moira |
Titirangi Auckland 0604 New Zealand |
25 Aug 2016 - 20 Aug 2019 |
Individual | Mckenzie, Hanna Alica Moira |
Titirangi Auckland 0604 New Zealand |
25 Aug 2016 - 20 Aug 2019 |
Director | Christopher Simon Walsh |
Wattle Downs Auckland 2103 New Zealand |
13 Nov 2015 - 19 Jan 2018 |
Director | Christopher Simon Walsh |
Wattle Downs Auckland 2103 New Zealand |
13 Nov 2015 - 19 Jan 2018 |
Entity | C.s. And E.j. Walsh Family Trustees Limited Shareholder NZBN: 9429042333906 Company Number: 5986892 |
Te Atatu Peninsula Auckland 0610 New Zealand |
26 Aug 2016 - 19 Jan 2018 |
Director | Christopher Simon Walsh |
Wattle Downs Auckland 2103 New Zealand |
13 Nov 2015 - 19 Jan 2018 |
Individual | Mckenzie, Deborah Anne |
Titirangi Auckland 0604 New Zealand |
25 Aug 2016 - 20 Aug 2019 |
Bayard Kenneth Brian Mckenzie - Director
Appointment date: 13 Apr 2016
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 21 Oct 2019
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 04 Oct 2016
Christopher Simon Walsh - Director (Inactive)
Appointment date: 13 Nov 2015
Termination date: 14 Jan 2018
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 13 Nov 2015
Tree Culture Limited
7 Otitori Bay Road
Madra Dubh Limited
38 Wood Bay Road
Absolute Decorators Limited
38 Wood Bay Road
Rasmussen Trustee Limited
42 Wood Bay Road
Timepiece Investments Limited
36 Wood Bay Road
Lakeland Consulting Limited
15 Otitori Bay Road
Do Life Digital Limited
22 Catherine Street
Guc Consultants Limited
1a Hazel Avenue
Isolutions Consultants Limited
35 View Ridge Drive
Mav Consulting Limited
85 Shackleton Road
Oasis Base Limited
9 Sungrove Rise
Tollemache Consultants Limited
10 Finch Street