General information

Colonial Hot Tub Co. Limited

Type: NZ Limited Company (Ltd)
9429039042460
New Zealand Business Number
528448
Company Number
Registered
Company Status
C259907 - Manufacturing Nec
Industry classification codes with description

Colonial Hot Tub Co. Limited (issued an NZ business identifier of 9429039042460) was started on 08 Nov 1991. 3 addresses are currently in use by the company: Unit 2, 22 Moselle Avenue, Henderson, Auckland, 0610 (type: physical, service). 27 Maranui Avenue, Point Chevalier, Auckland had been their physical address, up to 30 May 2018. Colonial Hot Tub Co. Limited used other names, namely: Sampac Holdings Limited from 08 Nov 1991 to 20 May 1992. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 98 shares (98 per cent of shares), namely:
George, Charles (an individual) located at Point Chevalier, Auckland postcode 1022,
George, Ross Leonard (an individual) located at Remuera, Auckland postcode 1050. In the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
George, Charles (an individual) - located at Point Chevalier, Auckland. The 3rd group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
George, Sarah, located at Point Chevalier, Auckland (an individual). "Manufacturing nec" (business classification C259907) is the classification the ABS issued Colonial Hot Tub Co. Limited. Businesscheck's database was updated on 20 Mar 2024.

Current address Type Used since
C/o Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland Other (Address For Share Register) 11 Jul 2007
Unit 2, 22 Moselle Avenue, Henderson, Auckland, 0610 Registered 09 Aug 2013
Unit 2, 22 Moselle Avenue, Henderson, Auckland, 0610 Physical & service 30 May 2018
Contact info
64 21 963976
Phone (Phone)
charles@hottubs.co.nz
Email
www.hottubs.nz
Website
www.hottubs.co.nz
Website
Directors
Name and Address Role Period
Charles Ross George
Point Chevalier, Auckland, 1022
Address used since 27 Jun 2018
Point Chevalier, Auckland, 1022
Address used since 01 Mar 2013
Director 22 May 2012 - current
Ross Leonard George
Remuera, Auckland, 1050
Address used since 06 Sep 2011
Remuera, Auckland, 1050
Address used since 27 Jun 2018
Director 06 Sep 2011 - 07 Feb 2024
Simon Charles George
Remuera, Auckland, 1050
Address used since 25 Aug 2009
Director 08 May 1992 - 06 Sep 2011
Andrew Graeme Macdonald
Rd 4, Pukekohe,
Address used since 08 Nov 1991
Director 08 Nov 1991 - 08 May 1992
Steven Dukeson
Titirangi,
Address used since 08 Nov 1991
Director 08 Nov 1991 - 08 May 1992
Addresses
Principal place of activity
Unit 2, 22 Moselle Avenue , Henderson , Auckland , 0610
Previous address Type Period
27 Maranui Avenue, Point Chevalier, Auckland, 1022 Physical 19 Mar 2013 - 30 May 2018
27 Maranui Avenue, Point Chevalier, Auckland, 1022 Registered 19 Mar 2013 - 09 Aug 2013
49 Huia Road, Point Chevalier, Auckland, 1022 Registered & physical 20 Sep 2012 - 19 Mar 2013
14 Koraha Street, Remuera, Auckland Registered 30 Nov 1994 - 30 Nov 1994
3a Haast Street, Remuera, Auckland Registered 30 Nov 1994 - 20 Sep 2012
National Bank Centre, Arthur Anderson Tower, 209 Queen Street, Auckland Registered 10 Dec 1992 - 30 Nov 1994
Martelli Mckegg Wells & Cormack, 3rd Floor Natioanl Mutual Centre, 41 Shortland Street, Auckland Registered 17 Aug 1992 - 10 Dec 1992
Same As Registered Office Physical 21 Feb 1992 - 20 Sep 2012
- Physical 21 Feb 1992 - 21 Feb 1992
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 98
Shareholder Name Address Period
George, Charles
Individual
Point Chevalier
Auckland
1022
13 Nov 2013 - current
George, Ross Leonard
Individual
Remuera
Auckland
1050
26 Aug 2004 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
George, Charles
Individual
Point Chevalier
Auckland
1022
13 Nov 2013 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
George, Sarah
Individual
Point Chevalier
Auckland
1022
13 Nov 2013 - current

Historic shareholders

Shareholder Name Address Period
George, Margaret Leila
Individual
Remuera
Auckland
26 Aug 2004 - 13 Dec 2022
George, Simon Charles
Individual
Remuera
Auckland
26 Aug 2004 - 22 Sep 2011
George, Simon Charles
Individual
Remuera
Auckland
08 Nov 1991 - 12 Oct 2011
Location
Companies nearby
Wanderlust Holdings Limited
22 Muripara Avenue
Creative Business Limited
15 Maranui Avenue
Wondermins Limited
15 Maranui Avenue
Nos Maisons Limited
11 Maranui Avenue
Absolute Business Telecommunications Limited
37 Target Street
Point 37 Limited
37 Target St
Similar companies
J. C. Hurst & Son Limited
15 Honan Place
Icon Robotics Limited
455 Rosebank Road
Cad Cam NZ Limited
3049 Great North Road
Chemetall (new Zealand) Limited
664 Rosebank Road
Turbo Traders Limited
20 Jenelin Road
Thos Holdsworth & Sons Limited
386 Rosebank Rd