Colibri Consulting Limited (issued an NZ business identifier of 9429036273416) was incorporated on 23 Oct 2002. 4 addresses are currently in use by the company: 6 Cherrywood Crescent, Northpark, Auckland, 2013 (type: office, delivery). 6 Shingleton Lane, Dannemora, Auckland had been their physical address, until 19 Jun 2013. Colibri Consulting Limited used other names, namely: Aksa Holdings Limited from 03 Apr 2006 to 23 Nov 2015, Evp Penrose Limited (03 Dec 2003 to 03 Apr 2006) and Evp Recruitment (Ellerslie) Limited (15 Oct 2003 - 03 Dec 2003). 100 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 100 shares (100% of shares), namely:
Satish Sharma (a director) located at Northpark, Auckland postcode 2013,
Sharma, Satish (an individual) located at Northpark, Auckland postcode 2013. "Professional, scientific and technical services nec" (business classification M699945) is the classification the Australian Bureau of Statistics issued to Colibri Consulting Limited. Our information was updated on 21 Feb 2024.
Current address | Type | Used since |
---|---|---|
6 Cherrywood Crescent, Northpark, Auckland, 2013 | Physical & service & registered | 19 Jun 2013 |
6 Cherrywood Crescent, Northpark, Auckland, 2013 | Office & delivery | 13 May 2019 |
Name and Address | Role | Period |
---|---|---|
Ameeta Sharma
Northpark, Auckland, 2013
Address used since 09 Nov 2015 |
Director | 09 Nov 2015 - current |
Satish Sharma
Northpark, Auckland, 2013
Address used since 11 Jun 2013 |
Director | 15 Oct 2003 - 01 May 2019 |
Roger Brian Pierce
Remuera, Auckland,
Address used since 07 Jun 2006 |
Director | 23 Oct 2002 - 25 Apr 2008 |
Ameeta Sharma
Ellerslie, Auckland,
Address used since 15 Oct 2003 |
Director | 15 Oct 2003 - 17 May 2005 |
David Colin Hughey
88 The Strand, Parnell, Auckland,
Address used since 23 Oct 2002 |
Director | 23 Oct 2002 - 07 Jul 2004 |
6 Cherrywood Crescent , Northpark , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
6 Shingleton Lane, Dannemora, Auckland | Physical & registered | 02 May 2008 - 19 Jun 2013 |
6c Glen Esk Place, Remuera, Auckland | Physical & registered | 14 Jun 2006 - 02 May 2008 |
19a Rautara Street, Orakei, Auckland | Registered & physical | 24 May 2005 - 14 Jun 2006 |
Level 2, Building 5, Central Park Business Centre, 666 Great South Road, Auckland | Registered & physical | 12 Dec 2003 - 24 May 2005 |
33a Marau Crescent, Mission Bay, Auckland | Registered & physical | 23 Oct 2002 - 12 Dec 2003 |
Shareholder Name | Address | Period |
---|---|---|
Satish Sharma Director |
Northpark Auckland 2013 |
12 Jun 2013 - current |
Sharma, Satish Individual |
Northpark Auckland 2013 |
12 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - S And A Sharma Other |
29 May 2005 - 29 May 2005 | |
Null - S And A Sharma As Trustees Of Sharma Family Trust Other |
29 May 2005 - 12 Jun 2013 | |
Pierce Holdings Limited Shareholder NZBN: 9429036864867 Company Number: 1145023 Entity |
17 Aug 2007 - 17 Aug 2007 | |
Reef Services Limited Shareholder NZBN: 9429036760312 Company Number: 1164068 Entity |
23 Oct 2002 - 29 May 2005 | |
Reef Services Limited Shareholder NZBN: 9429036760312 Company Number: 1164068 Entity |
23 Oct 2002 - 29 May 2005 | |
S And A Sharma Other |
29 May 2005 - 29 May 2005 | |
S And A Sharma As Trustees Of Sharma Family Trust Other |
29 May 2005 - 12 Jun 2013 | |
Pierce Holdings Limited Shareholder NZBN: 9429036864867 Company Number: 1145023 Entity |
17 Aug 2007 - 17 Aug 2007 |
Lim Chhour Supermarket 2013 Limited 10 Cherrywood Crescent |
|
Aureus Star Limited 34 Amberwood Drive |
|
Kingsley Heights Projects Limited 50 Amberwood Drive |
|
Pham Investments Limited 14 Cherrywood Crescent |
|
Mj Trustee NZ Limited 23 Amberwood Drive |
|
The Database Company (nz) Limited 25 Amberwood Drive |
Adfr Trustee Co. Limited Unit 3, 16 Gooch Place |
Tianjin Olynnok Telecommunication Science Co. (nz) Limited 60 Moyrus Crescent |
Airbiz Aviation Strategies Limited Unit 5, Level 1, 15 Accent Drive |
Keene Manufacturing Solutions Limited 59 John Gill Road |
Datachem Limited 9 Raewyn Place |
Murray Taylor Consultancies Limited 29 Masefield Street |