Columbus Ventures Limited (New Zealand Business Number 9429035530695) was registered on 11 Mar 2004. 5 addresess are currently in use by the company: Po Box 52019, Kingsland, Auckland, 1352 (type: postal, office). 31 Northcote Road, Hillcrest, Auckland had been their registered address, up to 12 Apr 2016. 2500 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 1974 shares (78.96 per cent of shares), namely:
Gillett, Steve Grant Eric (a director) located at Wai O Taiki Bay, Auckland postcode 1072. When considering the second group, a total of 1 shareholder holds 20.96 per cent of all shares (exactly 524 shares); it includes
Braid, Gary John (a director) - located at Hillsborough, Auckland. The next group of shareholders, share allocation (1 share, 0.04%) belongs to 1 entity, namely:
Braid, Gary John, located at Hillsborough, Auckland (a director). "Pub operation - mainly drinking place" (ANZSIC H452040) is the category the ABS issued Columbus Ventures Limited. Our data was updated on 25 Feb 2024.
Current address | Type | Used since |
---|---|---|
470 New North Road, Kingsland, Auckland, 1352 | Physical & registered & service | 12 Apr 2016 |
Po Box 52019, Kingsland, Auckland, 1352 | Postal | 07 Apr 2019 |
470 New North Road, Kingsland, Auckland, 1352 | Office & delivery | 07 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Gary John Braid
Hillsborough, Auckland, 1042
Address used since 04 Apr 2016 |
Director | 11 Mar 2004 - current |
Steve Grant Eric Gillett
Wai O Taiki Bay, Auckland, 1072
Address used since 26 Mar 2018
Kohimarama, Auckland, 1071
Address used since 31 Mar 2010 |
Director | 11 Mar 2004 - current |
Simon Hugh Johnston
Newmarket, Auckland,
Address used since 16 Feb 2006 |
Director | 11 Mar 2004 - 12 Jun 2009 |
470 New North Road , Kingsland , Auckland , 1352 |
Previous address | Type | Period |
---|---|---|
31 Northcote Road, Hillcrest, Auckland, 0627 | Registered & physical | 18 Apr 2012 - 12 Apr 2016 |
Bdo Spicers, 29 Northcfort Street, Takapuna, Auckland | Physical | 05 Jul 2005 - 18 Apr 2012 |
Bdo Spicers, 29 Northcroft Street, Takapuna, Auckland | Registered | 05 Jul 2005 - 18 Apr 2012 |
8 Panapa Drive, St Johns, Auckland | Registered & physical | 11 Mar 2004 - 05 Jul 2005 |
Shareholder Name | Address | Period |
---|---|---|
Gillett, Steve Grant Eric Director |
Wai O Taiki Bay Auckland 1072 |
23 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Braid, Gary John Director |
Hillsborough Auckland 1042 |
23 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Braid, Gary John Director |
Hillsborough Auckland 1042 |
23 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Gillett, Steve Grant Eric Director |
Wai O Taiki Bay Auckland 1072 |
23 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Braid Family Trust, Gary Individual |
Point Chevalier Auckland 1022 |
11 Mar 2004 - 23 Feb 2012 |
Gillett, Grant Charles Individual |
Kohimarama Auckland (steve Gillett Trust) 1071 |
23 Feb 2012 - 09 Apr 2014 |
Burcher, Timothy Individual |
Point Chevalier Auckland (gary Braid Ft) 1022 |
23 Feb 2012 - 09 Apr 2014 |
Gillett Trust, Steve Individual |
Kohimarama Auckland 1071 |
11 Mar 2004 - 23 Feb 2012 |
Johnston, Simon Hugh Individual |
Newmarket Auckland |
11 Mar 2004 - 16 Feb 2006 |
Kingsland Community Arts Charitable Trust 466 New North Road |
|
Korua Community Trust 466 New North Road |
|
Saint Vincent De Paul Society Auckland Particular Council Trust Board 478 New North Road |
|
Urban Flowers Limited 27d Sandringham Road |
|
Canton Cafe Limited 477 New North Road |
|
Ismail Superette Limited 475 New North Road |
Jackson Hospitality Limited 187 Mt Eden Road |
Horse & Trap (2013) Limited 3 Ferncroft Street |
Sunset Restaurant & Bar Limited 642 Great South Road |
Lube Holdings Limited 1 Scenic Drive |
Columbus Ventures(2007) Limited 331 West Tamaki Road |
Np Hospitality Limited 18a Charles Street |