Colourlock Leathercare Limited (issued an NZ business identifier of 9429033384672) was registered on 21 May 2007. 6 addresess are currently in use by the company: 67 Scholes Lane, Petone, Wellington, 5045 (type: office, postal). 15 Junction Street, Lower Hutt had been their physical address, up to 27 Mar 2009. 120 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 60 shares (50% of shares), namely:
Mcfarlane, Jason Andrew (an individual) located at Eastbourne, Lower Hutt postcode 5013. When considering the second group, a total of 1 shareholder holds 50% of all shares (60 shares); it includes
Bogacki, Alexander Gregory (an individual) - located at Miramar, Wellington. "Leather mfg" (business classification C132050) is the classification the Australian Bureau of Statistics issued to Colourlock Leathercare Limited. Our data was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
67 Scholes Lane, Petone, Wellington, 5045 | Office | unknown |
67 Scholes Lane, Petone, Wellington | Registered & physical & service | 27 Mar 2009 |
67 Scholes Lane, Petone, Wellington, 5045 | Delivery | 07 Apr 2021 |
67 Scholes Lane, Petone, Wellington, 5045 | Postal | 05 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Alexander Gregory Bogacki
Miramar, Wellington, 6022
Address used since 29 Aug 2007 |
Director | 29 Aug 2007 - current |
Jason Andrew Mcfarlane
Eastbourne, Wellington, 5013
Address used since 19 Jan 2017 |
Director | 29 Aug 2007 - current |
Andrew Bogacki
Lower Hutt, Lower Hutt, 5011
Address used since 19 May 2016 |
Director | 21 May 2007 - 13 Dec 2022 |
Michael Jones
Lower Hutt, Lower Hutt, 5010
Address used since 19 May 2016 |
Director | 21 May 2007 - 13 Dec 2022 |
Type | Used since | |
---|---|---|
Po Box 39 109, Petone, Wellington, 5045 | Postal | 04 Apr 2023 |
67 Scholes Lane , Petone , Wellington , 5045 |
Previous address | Type | Period |
---|---|---|
15 Junction Street, Lower Hutt | Physical & registered | 21 May 2007 - 27 Mar 2009 |
Shareholder Name | Address | Period |
---|---|---|
Mcfarlane, Jason Andrew Individual |
Eastbourne Lower Hutt 5013 |
03 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Bogacki, Alexander Gregory Individual |
Miramar Wellington |
03 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Thornycroft Holdings Limited Shareholder NZBN: 9429038673191 Company Number: 633369 Entity |
Lower Hutt |
21 May 2007 - 04 Apr 2023 |
Thornycroft Holdings Limited Shareholder NZBN: 9429038673191 Company Number: 633369 Entity |
Lower Hutt |
21 May 2007 - 04 Apr 2023 |
Bogacki Holdings Limited Shareholder NZBN: 9429039319678 Company Number: 435487 Entity |
Lower Hutt |
21 May 2007 - 04 Apr 2023 |
Bogacki Holdings Limited Shareholder NZBN: 9429039319678 Company Number: 435487 Entity |
Lower Hutt |
21 May 2007 - 04 Apr 2023 |
Mcski Properties Limited 67 Scholes Lane |
|
European Leather Care Limited 67 Scholes Lane |
|
Wattage Electrical Limited 99 Richmond Street |
|
Matai Beach Limited 93 Richmond Street |
|
Go Healthy New Zealand Limited 94 Nelson Street |
|
Plumbers Plus Limited 100 Richmond Street |
Black And Co Quality Leather NZ Limited 211 Main Highway |
Ardour Limited 233 Harleston Road |
Leatherworks Limited 6 Mitchelson Street |
The Bush Farm Trading Post Limited 499 One Spec Road |
The Woolskin Tanning Co Limited 75 Ravenwood Road |