Colas Limited was launched on 26 Nov 2013 and issued an NZ business identifier of 9429041007747. This registered LTD company has been managed by 8 directors: Thierry Hubert Madelon - an active director whose contract began on 27 Nov 2020,
Barry Douglas Blunt - an active director whose contract began on 01 May 2023,
Vincent Rauturier - an active director whose contract began on 18 Sep 2023,
Jean-Marie Maillet - an inactive director whose contract began on 12 May 2022 and was terminated on 18 Sep 2023,
Simon Julian Everett - an inactive director whose contract began on 27 Nov 2020 and was terminated on 04 May 2023.
According to BizDb's data (updated on 22 Apr 2024), the company registered 1 address: 39 Mclaughlins Road, Manukau, Auckland, 2104 (category: registered, service).
Up to 11 Aug 2021, Colas Limited had been using 13 Mclean Street, Tauranga as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Colas New Zealand Limited (an entity) located at Auckland Central, Auckland postcode 1010. Colas Limited is classified as "Bituminous product mfg" (ANZSIC C170910).
Previous addresses
Address #1: 13 Mclean Street, Tauranga, 3110 New Zealand
Registered & physical address used from 26 Aug 2020 to 11 Aug 2021
Address #2: 13 Mclean Street, Tauranga, 3110 New Zealand
Physical & registered address used from 26 Nov 2013 to 26 Aug 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Colas New Zealand Limited Shareholder NZBN: 9429048806909 |
Auckland Central Auckland 1010 New Zealand |
30 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bull Tuna Trustees Limited Shareholder NZBN: 9429041038284 Company Number: 4861619 |
St Heliers Auckland Null 1071 New Zealand |
17 Mar 2014 - 01 Jun 2023 |
Entity | Bull Tuna Trustees Limited Shareholder NZBN: 9429041038284 Company Number: 4861619 |
St Heliers Auckland 1071 New Zealand |
17 Mar 2014 - 01 Jun 2023 |
Individual | Shapland, Mark Seymour |
Remuera Auckland 1050 New Zealand |
26 Nov 2013 - 30 Nov 2020 |
Entity | Polar Capital Trustees Limited Shareholder NZBN: 9429048200028 Company Number: 7994216 |
24 Jun 2020 - 30 Nov 2020 | |
Entity | Burley Attwood Trustees (no.11) Limited Shareholder NZBN: 9429046449900 Company Number: 6541112 |
21 Oct 2019 - 24 Jun 2020 | |
Entity | Yrw Trustees 2011 Limited Shareholder NZBN: 9429031217361 Company Number: 3273448 |
Tauranga 3110 New Zealand |
26 Nov 2013 - 30 Nov 2020 |
Entity | Yrw Trustees 2001 Limited Shareholder NZBN: 9429037049799 Company Number: 1107636 |
13 Mclean Street Tauranga New Zealand |
26 Nov 2013 - 21 Oct 2019 |
Entity | Yrw Trustees 2011 Limited Shareholder NZBN: 9429031217361 Company Number: 3273448 |
Tauranga 3110 New Zealand |
26 Nov 2013 - 30 Nov 2020 |
Individual | Neal, Colin Ashley |
Remuera Auckland 1050 New Zealand |
26 Nov 2013 - 30 Nov 2020 |
Entity | Burley Attwood Trustees (no.11) Limited Shareholder NZBN: 9429046449900 Company Number: 6541112 |
41 Monmouth Street Tauranga 3110 New Zealand |
21 Oct 2019 - 24 Jun 2020 |
Entity | Polar Capital Trustees Limited Shareholder NZBN: 9429048200028 Company Number: 7994216 |
Tauranga Tauranga 3110 New Zealand |
24 Jun 2020 - 30 Nov 2020 |
Entity | Yrw Trustees 2011 Limited Shareholder NZBN: 9429031217361 Company Number: 3273448 |
Tauranga 3110 New Zealand |
26 Nov 2013 - 30 Nov 2020 |
Individual | Shapland, Adrienne Louise |
Remuera Auckland 1050 New Zealand |
26 Nov 2013 - 15 Aug 2019 |
Entity | Yrw Trustees 2001 Limited Shareholder NZBN: 9429037049799 Company Number: 1107636 |
13 Mclean Street Tauranga New Zealand |
26 Nov 2013 - 21 Oct 2019 |
Individual | Shapland, Adrienne Louise |
Remuera Auckland 1050 New Zealand |
26 Nov 2013 - 15 Aug 2019 |
Thierry Hubert Madelon - Director
Appointment date: 27 Nov 2020
Address: Bella Vista, New South Wales, 2153 Australia
Address used since 27 Nov 2020
Barry Douglas Blunt - Director
Appointment date: 01 May 2023
Address: Morrinsville, 3300 New Zealand
Address used since 01 May 2023
Vincent Rauturier - Director
Appointment date: 18 Sep 2023
ASIC Name: Colas Australia Group Pty Ltd
Address: Killarney Heights, New South Wales, 2087 Australia
Address used since 18 Sep 2023
Jean-marie Maillet - Director (Inactive)
Appointment date: 12 May 2022
Termination date: 18 Sep 2023
Address: Kauma, Noumea, 98800 New Caledonia
Address used since 12 May 2022
Simon Julian Everett - Director (Inactive)
Appointment date: 27 Nov 2020
Termination date: 04 May 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Sep 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 07 Jun 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 Nov 2020
Gilles Paul Guillier - Director (Inactive)
Appointment date: 27 Nov 2020
Termination date: 12 May 2022
Address: Domaine De Tuband, Noumea, 98800 New Caledonia
Address used since 27 Nov 2020
Colin Ashley Neal - Director (Inactive)
Appointment date: 26 Nov 2013
Termination date: 27 Nov 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Nov 2013
Mark Seymour Shapland - Director (Inactive)
Appointment date: 26 Nov 2013
Termination date: 27 Nov 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Nov 2013
Testament Investments Limited
Suite 3, 13 Mclean Street
In-out Limited
13 Mclean Street
Stoke Rentals Limited
13 Mclean Street
Developing Potential Limited
13 Mclean Street
M.d. Rural Limited
13 Mclean Street
Body Mechanics Personal Training Limited
13 Mclean Street
Emulco Limited
9/2 Owens Place
Isaac Asphalt Limited
9/2 Owens Place
Saproof Limited
Mcelroy Dutt & Thomson