General information

Collier Marketing Limited

Type: NZ Limited Company (Ltd)
9429038747069
New Zealand Business Number
616177
Company Number
Registered
Company Status

Collier Marketing Limited (issued a business number of 9429038747069) was started on 21 Jul 1994. 8 addresess are in use by the company: 141 Powderham Street, New Plymouth, New Plymouth, 4310 (type: registered, service). Jordan Horton & Co, 141 Powderham St, New Plymouth had been their registered address, until 08 Aug 2001. Collier Marketing Limited used more aliases, namely: New Zealand Wagyu Marketing Co Limited from 12 Sep 1995 to 28 Mar 2002, Treading Well Shelf Eight Limited (21 Jul 1994 to 12 Sep 1995). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Collier, Christopher John (an individual) located at New Plymouth. Our information was last updated on 17 Apr 2024.

Current address Type Used since
141 Powderham Street, New Plymouth Registered & physical & service 08 Aug 2001
25b Norman Street, Lower Vogeltown, New Plymouth, 4310 Postal & office & delivery & invoice 28 Jul 2020
141 Powderham Street, New Plymouth, New Plymouth, 4310 Registered & service 07 Aug 2023
Contact info
chris@probioticrevolution.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Christopher John Collier
Lower Vogeltown, New Plymouth, 4310
Address used since 15 Jul 2015
Director 07 Jun 2001 - current
Keith Ramson Collier
Mangamingi, R D 19, Eltham,
Address used since 03 Aug 1995
Director 03 Aug 1995 - 13 Sep 2004
Robert James Collier
Ngata, Taihape,
Address used since 07 Jun 2001
Director 07 Jun 2001 - 13 Sep 2004
Robert John Collier
R D 3, Taihape,
Address used since 20 Mar 1997
Director 20 Mar 1997 - 31 May 1997
Ian Roy Burgess
Wanganui,
Address used since 21 Jul 1994
Director 21 Jul 1994 - 03 Aug 1995
Addresses
Principal place of activity
25b Norman Street , Lower Vogeltown , New Plymouth , 4310
Previous address Type Period
Jordan Horton & Co, 141 Powderham St, New Plymouth Registered & physical 08 Aug 2001 - 08 Aug 2001
Doyle Gilberd And Co, Suite 16, Wicksteed Terrace, Wanganui Registered 01 Aug 2001 - 08 Aug 2001
Doyle Gilberd & Co, Suite 16 Wicksteed Terrace, 225 Wicksteed Street, Wanganui Physical 01 Aug 2001 - 08 Aug 2001
Hogan And Webb, Chartered Accountants, 12 Wilson Street, Cambridge Physical 13 Aug 1998 - 01 Aug 2001
Doyle Gilbert And Co, Suite 16, Wicksteed Terrace, Wanganui Registered 28 Jul 1998 - 01 Aug 2001
Hogan & Webb, 12 Wilson Street, Cambridge Registered 07 Mar 1997 - 28 Jul 1998
Treadwell Gordon & Co, Suite 8, Wicksteed Terrace, Wanganui Registered 01 Dec 1996 - 07 Mar 1997
Treadwell Gordon & Co, Suite 8, Wicksteed Terrace, Wanganui Physical 01 Dec 1995 - 13 Aug 1998
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
30 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Collier, Christopher John
Individual
New Plymouth
21 Jul 1994 - current

Historic shareholders

Shareholder Name Address Period
Collier, Robert James
Individual
Rd 3
Taihape
21 Jul 1994 - 30 Jul 2012
Collier, Keith Ramson
Individual
Eltham
21 Jul 1994 - 30 Jul 2012
Location
Companies nearby
Aquanox Group Limited
141 Powderham Street
Melia Investments Dlw Limited
141 Powderham Street
Teh.h. Limited
141 Powderham Street
Jordan Nominees Limited
141 Powderham Street
Kea Kaka Limited
141 Powderham Street
Ght Limited
141 Powderham Street