Colourlock Industries Limited (NZBN 9429038673528) was launched on 10 Oct 1994. 5 addresess are currently in use by the company: 15 Junction Street, Fairfield, Lower Hutt, 5011 (type: postal, office). 6Th Floor, Exchange Place, 5-7 Willeston Street, Wellington had been their registered address, until 18 May 2006. Colourlock Industries Limited used other names, namely: Inform Holdings Limited from 10 Oct 1994 to 31 Oct 1994. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 25 shares (25 per cent of shares), namely:
Bogacki, Lesley Patricia (an individual) located at Fairfield, Lower Hutt postcode 5011. In the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 25 shares); it includes
Bogacki, Andrew Bernard (a director) - located at Lower Hutt, Wellington. Moving on to the 3rd group of shareholders, share allocation (50 shares, 50%) belongs to 1 entity, namely:
Thornycroft Holdings Limited, located at Lower Hutt (an entity). Businesscheck's database was updated on 14 Feb 2024.
Current address | Type | Used since |
---|---|---|
15 Junction Street,, Lower Hutt | Registered & physical & service | 18 May 2006 |
15 Junction Street, Fairfield, Lower Hutt, 5011 | Postal & office & delivery | 07 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Andrew Bernard Bogacki
Lower Hutt, Wellington, 5011
Address used since 02 Nov 2015 |
Director | 30 Oct 1994 - current |
Mary Jones
Lower Hutt, Wellington, 5010
Address used since 02 Nov 2015 |
Director | 04 Sep 1996 - current |
Anthony Joseph Bogacki
Lower Hutt,
Address used since 30 Oct 1994 |
Director | 30 Oct 1994 - 03 Mar 2000 |
Michael Islwyn Jones
Taita, Wellington,
Address used since 30 Oct 1994 |
Director | 30 Oct 1994 - 04 Sep 1996 |
Garth Osmond Melville
Johnsonville, Wellington,
Address used since 10 Oct 1994 |
Director | 10 Oct 1994 - 21 Oct 1994 |
15 Junction Street , Fairfield , Lower Hutt , 5011 |
Previous address | Type | Period |
---|---|---|
6th Floor, Exchange Place, 5-7 Willeston Street, Wellington | Registered | 22 Nov 2001 - 18 May 2006 |
6th Floor, Exchange Place, 5-7 Willeston St, Wellington | Physical | 22 Nov 2001 - 22 Nov 2001 |
Queens Wharf Officers, 1 Queens Wharf, Wellington | Physical | 22 Nov 2001 - 18 May 2006 |
5th Floor, 44 Queens Drive, Lower Hutt | Registered | 01 Dec 1997 - 22 Nov 2001 |
46 Thornycroft Avenue, Lower Hutt | Physical | 01 Dec 1997 - 22 Nov 2001 |
46 Thornycroft Avenue, Lower Hutt | Registered | 08 Aug 1995 - 01 Dec 1997 |
J'mall Office Block, Broderick Road, Johnsonville, Wellington | Registered | 02 Dec 1994 - 08 Aug 1995 |
J'mall Office Block, Broderick Road, Johnsonville, Wellington | Physical | 02 Dec 1994 - 01 Dec 1997 |
Shareholder Name | Address | Period |
---|---|---|
Bogacki, Lesley Patricia Individual |
Fairfield Lower Hutt 5011 |
08 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Bogacki, Andrew Bernard Director |
Lower Hutt Wellington 5011 |
08 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Thornycroft Holdings Limited Shareholder NZBN: 9429038673191 Entity (NZ Limited Company) |
Lower Hutt |
10 Oct 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Bogacki Holdings Limited Shareholder NZBN: 9429039319678 Company Number: 435487 Entity |
Lower Hutt |
10 Oct 1994 - 08 Aug 2023 |
Bogacki, Alex Individual |
10 Kilbirnie Crescent Kilbirnie, Wellington |
10 Oct 1994 - 17 Mar 2014 |
Colourlock Healthcare Limited 15 Junction Street |
|
Hampshire Enterprises Limited 15 Junction Street |
|
Bogacki Consultants Limited 15 Junction Street, |
|
Bogacki Holdings Limited 15 Junction Street |
|
Adelaide Property Management Limited 15 Junction Street |
|
Meesun Limited 11 Junction Street |