Colcars Limited (issued an NZ business number of 9429031908894) was started on 19 Dec 1968. 5 addresess are currently in use by the company: 73 Camwell Park, Rd 1, Kaiapoi, 7691 (type: postal, office). 15 Harakeke Way, Rangiora, Rangiora had been their registered address, up until 06 Oct 2015. Colcars Limited used other aliases, namely: Colcar E Limited from 15 Aug 2002 to 04 Mar 2004, Columbus Car Clinic Limited (19 Dec 1968 to 15 Aug 2002). 2600 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1300 shares (50 per cent of shares), namely:
Columbus, Barry Colin (an individual) located at Rd 1, Kaiapoi postcode 7691. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 1300 shares); it includes
Columbus, Margaret Mary (an individual) - located at Rd 1, Kaiapoi. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is the category the Australian Bureau of Statistics issued Colcars Limited. Our database was updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 73 Camwell Park, Rd 1, Kaiapoi, 7691 | Physical & registered & service | 06 Oct 2015 |
| 73 Camwell Park, Rd 1, Kaiapoi, 7691 | Postal & office & delivery | 03 Sep 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Barry Colin Columbus
Rd 1, Kaiapoi, 7691
Address used since 23 Sep 2015 |
Director | 08 Aug 1991 - current |
|
Margaret Mary Columbus
Rd 1, Kaiapoi, 7691
Address used since 23 Sep 2015 |
Director | 08 Aug 1991 - current |
|
John Oliver Gibon
Christchurch,
Address used since 08 Aug 1991 |
Director | 08 Aug 1991 - 01 Dec 1997 |
|
Zoe Gibson
Christchurch,
Address used since 08 Aug 1991 |
Director | 08 Aug 1991 - 01 Dec 1997 |
| 73 Camwell Park , Rd 1 , Kaiapoi , 7691 |
| Previous address | Type | Period |
|---|---|---|
| 15 Harakeke Way, Rangiora, Rangiora, 7400 | Registered & physical | 01 Oct 2012 - 06 Oct 2015 |
| 1-10 Cranmer Square, Christchurch 8013 | Physical | 11 Sep 2009 - 01 Oct 2012 |
| 1/10 Cramner Square, Christchurch | Registered | 18 Sep 2006 - 01 Oct 2012 |
| 1/10 Cramner Square, Christchurch | Physical | 18 Sep 2006 - 11 Sep 2009 |
| 1e 66 Armagh Street, Christchurch | Registered & physical | 22 Sep 2003 - 18 Sep 2006 |
| Goldsmith Fox Pkf, 236 Armagh Street, Christchurch | Physical | 01 Oct 1997 - 01 Oct 1997 |
| C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch | Registered | 25 Mar 1993 - 22 Sep 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Columbus, Barry Colin Individual |
Rd 1 Kaiapoi 7691 |
19 Dec 1968 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Columbus, Margaret Mary Individual |
Rd 1 Kaiapoi 7691 |
19 Dec 1968 - current |
![]() |
De Castro Properties Limited 73 Camwell Park |
![]() |
Scope Resource Management Limited 57 Camwell Park |
![]() |
Ashton Investments Limited 370 Fernside Road |
![]() |
Kev's A & E Limited 372 Fernside Road |
![]() |
Miners Den New Zealand Limited 23 Camwell Park |
![]() |
Goldrush Tours & Supplies Limited 23 Camwell Park |
|
Kev's A & E Limited 372 Fernside Road |
|
Camside Sales And Services Limited 125 Lower Camside Road |
|
Cwr Motorsport & Performance Limited 5b Cone Street |
|
Promotive Limited 6 Blake Street |
|
High Street Motors (2014) Limited 6 Blake Street |
|
Rahapa Motors Limited 6 Blake Street |