Shortcuts

Colcars Limited

Type: NZ Limited Company (Ltd)
9429031908894
NZBN
130899
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
73 Camwell Park
Rd 1
Kaiapoi 7691
New Zealand
Physical & registered & service address used since 06 Oct 2015
73 Camwell Park
Rd 1
Kaiapoi 7691
New Zealand
Postal & office & delivery address used since 03 Sep 2019

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%).

Addresses

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

Contact info
64 3 3106737
05 Sep 2018 Phone
marymcolumbus@gmail.com
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
marymcolumbus@gmail.com
05 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1300
Individual Columbus, Barry Colin Rd 1
Kaiapoi
7691
New Zealand
Shares Allocation #2 Number of Shares: 1300
Individual Columbus, Margaret Mary Rd 1
Kaiapoi
7691
New Zealand
Directors

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

Nearby companies
Similar companies

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