Coley Enterprises Limited was launched on 06 May 1996 and issued an NZ business identifier of 9429038332173. This registered LTD company has been supervised by 2 directors: Robert James Coley - an active director whose contract started on 06 May 1996,
Jason John Coley - an active director whose contract started on 02 Jun 2022.
According to BizDb's data (updated on 28 Mar 2024), this company registered 1 address: 3B Innes Place, Roslyn, Palmerston North, 4414 (type: delivery, postal).
Until 11 Oct 2017, Coley Enterprises Limited had been using 2 Squires Place, Awapuni, Palmerston North as their registered address.
A total of 1000 shares are allocated to 4 groups (4 shareholders in total). In the first group, 350 shares are held by 1 entity, namely:
Coley, Susan Elizabeth (an individual) located at Roslyn, Palmerston North postcode 4414.
Another group consists of 1 shareholder, holds 35 per cent shares (exactly 350 shares) and includes
Coley, Robert James - located at Roslyn, Palmerston North.
The 3rd share allocation (150 shares, 15%) belongs to 1 entity, namely:
Evans, Stephanie Alison, located at Rd 10, Palmerston North (an individual). Coley Enterprises Limited is classified as "Property - non-residential - renting or leasing" (ANZSIC L671240).
Principal place of activity
3b Innes Place, Roslyn, Palmerston North, 4414 New Zealand
Previous addresses
Address #1: 2 Squires Place, Awapuni, Palmerston North, 4412 New Zealand
Registered & physical address used from 14 Aug 2015 to 11 Oct 2017
Address #2: 275 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Physical & registered address used from 12 Oct 2010 to 14 Aug 2015
Address #3: Mckay Katene & Associates Ltd, 275 Broadway Avenue, Palmerston North New Zealand
Registered & physical address used from 05 Dec 2006 to 12 Oct 2010
Address #4: 275a Broadway Avenue, Palmerston North
Physical & registered address used from 04 Oct 2004 to 05 Dec 2006
Address #5: 104 John F Kennedy Drive, Palmerston North
Registered address used from 11 Apr 2000 to 04 Oct 2004
Address #6: 104 John F Kennedy Drive, Palmerston North
Physical address used from 06 Mar 2000 to 06 Mar 2000
Address #7: 104 John F Kennedy Drive, Palmerston North
Registered address used from 06 Mar 2000 to 11 Apr 2000
Address #8: Hay Mckay & White, 275 Broadway Avenue, Palmerston North
Physical address used from 06 Mar 2000 to 04 Oct 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 350 | |||
Individual | Coley, Susan Elizabeth |
Roslyn Palmerston North 4414 New Zealand |
06 May 1996 - |
Shares Allocation #2 Number of Shares: 350 | |||
Individual | Coley, Robert James |
Roslyn Palmerston North 4414 New Zealand |
06 May 1996 - |
Shares Allocation #3 Number of Shares: 150 | |||
Individual | Evans, Stephanie Alison |
Rd 10 Palmerston North 4470 New Zealand |
02 Jun 2022 - |
Shares Allocation #4 Number of Shares: 150 | |||
Individual | Coley, Jason John |
Rd 10 Palmerston North 4470 New Zealand |
02 Jun 2022 - |
Robert James Coley - Director
Appointment date: 06 May 1996
Address: Roslyn, Palmerston North, 4414 New Zealand
Address used since 03 Oct 2017
Address: Awapuni, Palmerston North, 4412 New Zealand
Address used since 11 Oct 2012
Jason John Coley - Director
Appointment date: 02 Jun 2022
Address: Rd 10, Palmerston North, 4470 New Zealand
Address used since 02 Jun 2022
Toris Enterprises Limited
1 Squires Place
Milink Charitable Trust
7 Hurley Place
Ashburn Lane Limited
9 Ashburn Lane
Stusim Limited
14 Wincanton Place
Kiwi Mortgage Market Manawatu Limited
14 Wincanton Place
Palmerston North Model Engineering Club Incorporated
53 Long Melford Road
Feilding Health Care Property Management Limited
196 Broadway Avenue
Gallop Inn Limited
6th Floor, Tsb Bank Tower
Ksj Properties Limited
170 Broadway Avenue
Moon River Limited
Level 8, Fmg House
Nora Property (2013) Limited
194 Shirriffs Road
Tapurangi Holdings Limited
25 Princess Street