General information

Columbus Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429038057694
New Zealand Business Number
863166
Company Number
Registered
Company Status

Columbus Property Holdings Limited (New Zealand Business Number 9429038057694) was started on 11 Jul 1997. 2 addresses are in use by the company: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 (type: physical, registered). 148 Holly Road, St Albans, Christchurch had been their registered address, up until 29 Jun 2017. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 60 shares (60% of shares), namely:
Columbus, Marjorie Jean (an individual) located at Merivale, Christchurch postcode 8014. In the second group, a total of 1 shareholder holds 20% of all shares (20 shares); it includes
Columbus, Deirdre Anne (an individual) - located at Parnell, Auckland. Next there is the 3rd group of shareholders, share allocation (20 shares, 20%) belongs to 1 entity, namely:
Columbus, Robert Michael Gerrie, located at Clifton, Christchurch (an individual). Businesscheck's database was last updated on 05 Apr 2024.

Current address Type Used since
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 Physical & registered & service 29 Jun 2017
Directors
Name and Address Role Period
Marjorie Jean Columbus
St Albans, Christchurch, 8014
Address used since 15 Jun 2015
Merivale, Christchurch, 8014
Address used since 07 Jun 2019
Director 11 Jul 1997 - current
Deirdre Anne Columbus
Parnell, Auckland, 1052
Address used since 10 Jul 2018
Ellerslie, Auckland, 1051
Address used since 23 May 2017
Director 23 May 2017 - current
Robert Michael Gerrie Columbus
Clifton, Christchurch, 8081
Address used since 03 Nov 2017
Cashmere, Christchurch, 8022
Address used since 23 May 2017
Director 23 May 2017 - current
Brian Joseph Columbus
St Albans, Christchurch, 8014
Address used since 15 Jun 2015
Director 11 Jul 1997 - 21 May 2017
Addresses
Previous address Type Period
148 Holly Road, St Albans, Christchurch, 8014 Registered & physical 15 Jun 2015 - 29 Jun 2017
7 Amherst Place, Cashmere, Christchurch 8022 Registered 22 May 2009 - 15 Jun 2015
7 Amherst Place, Cashmere, Christchurch 8022 Physical 22 Jun 2007 - 15 Jun 2015
7 Amherst Place, Cashmere, Christchurch022 Registered 22 Jun 2007 - 22 May 2009
25 Longhurst Terrace, Christchurch 8002 Registered 11 Apr 2000 - 22 Jun 2007
25 Longhurst Terrace, Christchurch 8002 Physical 23 Jul 1997 - 22 Jun 2007
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
07 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 60
Shareholder Name Address Period
Columbus, Marjorie Jean
Individual
Merivale
Christchurch
8014
11 Jul 1997 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Columbus, Deirdre Anne
Individual
Parnell
Auckland
1052
11 Jul 1997 - current
Shares Allocation #3 Number of Shares: 20
Shareholder Name Address Period
Columbus, Robert Michael Gerrie
Individual
Clifton
Christchurch
8081
11 Jul 1997 - current

Historic shareholders

Shareholder Name Address Period
Columbus, Brian Joseph
Individual
St Albans
Christchurch
8014
11 Jul 1997 - 21 Jun 2017
Location
Companies nearby
Awuko Abrasives Limited
Level 1, 359 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue