Columbit (New Zealand) Limited (issued an NZ business number of 9429039576170) was registered on 24 Jul 1987. 2 addresses are in use by the company: Unit 2, 120 King Street, Pukekohe, 2120 (type: registered, physical). Unit 1, 120 King Street, Pukekohe had been their physical address, until 20 Feb 2018. Columbit (New Zealand) Limited used more aliases, namely: Columbit Marketing Limited from 10 Sep 1987 to 09 Jun 1989, Murillo Holdings Limited (24 Jul 1987 to 10 Sep 1987). 25000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 25000 shares (100% of shares), namely:
Acn617883575 - Columbit Group Pty Limited (an other) located at 38 Morley Avenue, Roseberry Nsw postcode 2018. The Businesscheck information was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 2, 120 King Street, Pukekohe, 2120 | Registered | 20 Feb 2018 |
Unit 3, 2-4 Distribution Lane, Sockburn, Christchurch, 8042 | Physical & service | 20 Feb 2018 |
Name and Address | Role | Period |
---|---|---|
Grant Zeh
Vaucluse, New South Wales, 2030
Address used since 02 Sep 2013
22 Market Street, Sydney, 2000
Address used since 01 Jan 1970
22 Market Street, Sydney, 2000
Address used since 01 Jan 1970 |
Director | 16 Apr 2002 - current |
Bruce Laurence Kirk
Remuera, Auckland,
Address used since 01 May 1989 |
Director | 01 May 1989 - 16 Apr 2002 |
Margaret Anne Kirk
Remuera, Auckland,
Address used since 01 May 1989 |
Director | 01 May 1989 - 16 Apr 2002 |
Previous address | Type | Period |
---|---|---|
Unit 1, 120 King Street, Pukekohe, 2120 | Physical & registered | 21 Aug 2012 - 20 Feb 2018 |
570 Pinnacle Hill Road, Rd 1, Bombay, 2675 | Registered & physical | 02 May 2011 - 21 Aug 2012 |
C/-rsm Prince, 86 Highbrook Drive, East Tamaki | Physical & registered | 03 Dec 2009 - 02 May 2011 |
Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland | Physical & registered | 01 May 2008 - 03 Dec 2009 |
Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland | Registered & physical | 06 Jul 2007 - 01 May 2008 |
119 Harris Road, East Tamaki, Auckland | Registered & physical | 01 May 2006 - 06 Jul 2007 |
Unit C, 335 Ti Rakau Drive, Botany, Auckland | Physical & registered | 23 Jun 2005 - 01 May 2006 |
Level 8, 120 Albert Street, Auckland | Registered | 15 May 2003 - 23 Jun 2005 |
C/o Bdo Spicers, Level 8, 120 Albert Street, Auckland | Physical | 15 May 2003 - 23 Jun 2005 |
Level 8, Westpactrust Tower, 120 Albert St, Auckland | Registered | 12 Jul 2002 - 15 May 2003 |
C/o Bdo Spicers, Level 8, Westpactrust, Tower, 120 Albert St, Auckland | Physical | 12 Jul 2002 - 15 May 2003 |
132 Marua Road, Ellerslie, Auckland | Physical & registered | 07 May 2002 - 12 Jul 2002 |
5 Wootton Road, Remuera, Auckland | Physical | 20 Feb 2001 - 07 May 2002 |
19 Lichfield Road, Parnell, Auckland | Physical | 20 Feb 2001 - 20 Feb 2001 |
19 Lichfield Road, Parnell, Auckland | Registered | 20 Feb 2001 - 07 May 2002 |
19 Lichfield Road, Parnell | Registered | 19 Apr 1997 - 20 Feb 2001 |
25 Empire Road, Epsom, Auckland 3 | Registered | 31 May 1996 - 19 Apr 1997 |
Shareholder Name | Address | Period |
---|---|---|
Acn617883575 - Columbit Group Pty Limited Other (Other) |
38 Morley Avenue Roseberry Nsw 2018 |
14 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Columbit Australia Pty Limited Other |
24 Jul 1987 - 14 Jun 2017 | |
Null - Columbit Australia Pty Limited Other |
24 Jul 1987 - 14 Jun 2017 |
The Magnolia Hills Trust Company Limited Unit 2 /120 King Street |
|
Jackson Property Group Holdings Limited Unit 2, 120 King Street |
|
Neale Russell Limited Unit 2/120 King Street |
|
Young Investors Limited Unit 2/120 King Street |
|
K Gallagher And Vepsa Farms Limited Unit 2 |
|
Young Ahead Limited Unit 2 120 King Street/ |