Colcars Limited, a registered company, was incorporated on 19 Dec 1968. 9429031908894 is the New Zealand Business Number it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company is categorised. The company has been managed by 4 directors: Barry Colin Columbus - an active director whose contract started on 08 Aug 1991,
Margaret Mary Columbus - an active director whose contract started on 08 Aug 1991,
John Oliver Gibon - an inactive director whose contract started on 08 Aug 1991 and was terminated on 01 Dec 1997,
Zoe Gibson - an inactive director whose contract started on 08 Aug 1991 and was terminated on 01 Dec 1997.
Updated on 29 Mar 2024, our database contains detailed information about 1 address: 73 Camwell Park, Rd 1, Kaiapoi, 7691 (types include: postal, office).
Colcars Limited had been using 15 Harakeke Way, Rangiora, Rangiora as their registered address up until 06 Oct 2015.
Previous aliases for this company, as we managed to find at BizDb, included: from 15 Aug 2002 to 04 Mar 2004 they were called Colcar E Limited, from 19 Dec 1968 to 15 Aug 2002 they were called Columbus Car Clinic Limited.
A total of 2600 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1300 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1300 shares (50%).
Principal place of activity
73 Camwell Park, Rd 1, Kaiapoi, 7691 New Zealand
Previous addresses
Address #1: 15 Harakeke Way, Rangiora, Rangiora, 7400 New Zealand
Registered & physical address used from 01 Oct 2012 to 06 Oct 2015
Address #2: 1-10 Cranmer Square, Christchurch 8013 New Zealand
Physical address used from 11 Sep 2009 to 01 Oct 2012
Address #3: 1/10 Cramner Square, Christchurch New Zealand
Registered address used from 18 Sep 2006 to 01 Oct 2012
Address #4: 1/10 Cramner Square, Christchurch
Physical address used from 18 Sep 2006 to 11 Sep 2009
Address #5: 1e 66 Armagh Street, Christchurch
Registered & physical address used from 22 Sep 2003 to 18 Sep 2006
Address #6: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 01 Oct 1997 to 01 Oct 1997
Address #7: C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch
Registered address used from 25 Mar 1993 to 22 Sep 2003
Basic Financial info
Total number of Shares: 2600
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1300 | |||
Individual | Columbus, Barry Colin |
Rd 1 Kaiapoi 7691 New Zealand |
19 Dec 1968 - |
Shares Allocation #2 Number of Shares: 1300 | |||
Individual | Columbus, Margaret Mary |
Rd 1 Kaiapoi 7691 New Zealand |
19 Dec 1968 - |
Barry Colin Columbus - Director
Appointment date: 08 Aug 1991
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 23 Sep 2015
Margaret Mary Columbus - Director
Appointment date: 08 Aug 1991
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 23 Sep 2015
John Oliver Gibon - Director (Inactive)
Appointment date: 08 Aug 1991
Termination date: 01 Dec 1997
Address: Christchurch,
Address used since 08 Aug 1991
Zoe Gibson - Director (Inactive)
Appointment date: 08 Aug 1991
Termination date: 01 Dec 1997
Address: Christchurch,
Address used since 08 Aug 1991
De Castro Properties Limited
73 Camwell Park
Scope Resource Management Limited
57 Camwell Park
Ashton Investments Limited
370 Fernside Road
Kev's A & E Limited
372 Fernside Road
Miners Den New Zealand Limited
23 Camwell Park
Goldrush Tours & Supplies Limited
23 Camwell Park
Bb Auto Limited
8 Marshall Street
Camside Sales And Services Limited
125 Lower Camside Road
Cwr Motorsport & Performance Limited
60 Johns Road
Kaiapoi Radiators 2017 Limited
241 Williams Street
Kev's A & E Limited
372 Fernside Road
Lilybrook Motors (2012) Limited
34a Newnham Street