Shortcuts

The Development Collective Limited

Type: NZ Limited Company (Ltd)
9429042057086
NZBN
5842830
Company Number
Registered
Company Status
M692150
Industry classification code
Town Planning Service
Industry classification description
Current address
Unit G01, 12 Mackelvie Street
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 22 Oct 2019

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).

Addresses

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

Contact info
www.thedevelopmentcollective.co.nz
19 Nov 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Mckenzie, Bayard Kenneth Brian Ponsonby
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walsh, Enrica Janine Wattle Downs
Auckland
2103
New Zealand
Individual Mckenzie, Deborah Anne Titirangi
Auckland
0604
New Zealand
Individual Walsh, Christopher Simon Wattle Downs
Auckland
2103
New Zealand
Individual Walsh, Enrica Janine Wattle Downs
Auckland
2103
New Zealand
Entity C.s. And E.j. Walsh Family Trustees Limited
Shareholder NZBN: 9429042333906
Company Number: 5986892
Te Atatu Peninsula
Auckland
0610
New Zealand
Individual Mckenzie, Hanna Alica Moira Titirangi
Auckland
0604
New Zealand
Individual Mckenzie, Hanna Alica Moira Titirangi
Auckland
0604
New Zealand
Director Christopher Simon Walsh Wattle Downs
Auckland
2103
New Zealand
Director Christopher Simon Walsh Wattle Downs
Auckland
2103
New Zealand
Entity C.s. And E.j. Walsh Family Trustees Limited
Shareholder NZBN: 9429042333906
Company Number: 5986892
Te Atatu Peninsula
Auckland
0610
New Zealand
Director Christopher Simon Walsh Wattle Downs
Auckland
2103
New Zealand
Individual Mckenzie, Deborah Anne Titirangi
Auckland
0604
New Zealand
Directors

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

Nearby companies

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

Similar companies

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