Color It (2010) Limited (issued a New Zealand Business Number of 9429031275750) was started on 14 Dec 2010. 5 addresess are currently in use by the company: 16 Hollands Crescent, Naenae, Lower Hutt, 5011 (type: office, delivery). Level 12, 20 Customhouse Quay, Wellington had been their physical address, until 28 Jan 2019. 100 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 9 shares (9% of shares), namely:
Oyston, Rachel Claire (an individual) located at Plimmerton, Porirua postcode 5026,
Oyston, Steven Patrick (an individual) located at Plimmerton, Porirua postcode 5026. In the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Majendie, Vaughan Arthur (a director) - located at Rd 1, Upper Hutt. Moving on to the third group of shareholders, share allotment (60 shares, 60%) belongs to 2 entities, namely:
Majendie, Vaughan Arthur, located at Rd 1, Upper Hutt (an individual),
Majendie, Cushla Raewyn, located at Rd 1, Upper Hutt (an individual). "Window glass mfg" (business classification C201065) is the classification the ABS issued to Color It (2010) Limited. Businesscheck's database was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 2-12 Allen Street, Wellington, 6011 | Physical & registered & service | 28 Jan 2019 |
16 Hollands Crescent, Naenae, Lower Hutt, 5011 | Delivery | 18 Jul 2019 |
Po Box 40332, Upper Hutt, Upper Hutt, 5140 | Postal | 18 Jul 2019 |
16 Hollands Crescent, Naenae, Lower Hutt, 5011 | Office | 03 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Vaughan Arthur Majendie
Rd 1, Upper Hutt, 5371
Address used since 14 Dec 2010 |
Director | 14 Dec 2010 - current |
Brett Millns
Rd 1, Waikanae, 5391
Address used since 14 Dec 2010 |
Director | 14 Dec 2010 - 27 Feb 2020 |
Type | Used since | |
---|---|---|
16 Hollands Crescent, Naenae, Lower Hutt, 5011 | Office | 03 Jul 2020 |
16 Hollands Crescent , Naenae , Lower Hutt , 5011 |
Previous address | Type | Period |
---|---|---|
Level 12, 20 Customhouse Quay, Wellington, 6011 | Physical & registered | 19 Jul 2018 - 28 Jan 2019 |
Level 16, 10 Brandon Street, Wellington, 6011 | Registered & physical | 27 Feb 2015 - 19 Jul 2018 |
Level 7, 234 Wakefield Street, Wellington, 6011 | Physical & registered | 08 Aug 2011 - 27 Feb 2015 |
44 Ihakara Street, Paraparaumu, Paraparaumu, 5032 | Physical & registered | 11 May 2011 - 08 Aug 2011 |
Unit 12, 14a Marine Parade, Paraparaumu Beach, 5252 | Registered & physical | 14 Dec 2010 - 11 May 2011 |
Shareholder Name | Address | Period |
---|---|---|
Oyston, Rachel Claire Individual |
Plimmerton Porirua 5026 |
14 May 2020 - current |
Oyston, Steven Patrick Individual |
Plimmerton Porirua 5026 |
14 May 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Majendie, Vaughan Arthur Director |
Rd 1 Upper Hutt 5371 |
14 Dec 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Majendie, Vaughan Arthur Individual |
Rd 1 Upper Hutt 5371 |
25 Feb 2011 - current |
Majendie, Cushla Raewyn Individual |
Rd 1 Upper Hutt 5371 |
25 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Binner, Yvette Patricia Individual |
Pinehaven Upper Hutt 5019 |
17 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Millns, Brett Individual |
Rd 1 Waikanae 5391 |
14 Dec 2010 - 04 Mar 2020 |
Millns, Lesley Suzanne Individual |
Rd 1 Waikanae 5391 |
14 Dec 2010 - 04 Mar 2020 |
Millns, Lesley Suzanne Individual |
Rd 1 Waikanae 5391 |
14 Dec 2010 - 04 Mar 2020 |
Auckley Limited Level 11-16 |
|
Hr Sorted Limited Level 16 |
|
Garrett Smythe Limited 10 Brandon Street |
|
Garrett Smythe Trustee Limited 10 Brandon Street |
|
Rhino Building Limited Level 16 |
|
Real Estate Investar Limited 10 Brandon Street |
Chris Wilson Limited 92 Miro Street |
Wizardz Glass & Glazing Limited 30 Huntsbury Avenue |
Manurewa Glass Limited 25/2 Bishop Dunn Place |
Viridian Glass Gp Limited 15 Waiouru Road |
Innocade Limited 47 Huia Road |
Neotechnical Products Limited 9 Mcdonald Street |