Alma Collingwood Limited was incorporated on 26 Jun 2014 and issued a business number of 9429041287798. The registered LTD company has been run by 3 directors: Stephen Grant Orrah - an active director whose contract began on 26 Jun 2014,
Ross Hannay Mckechnie - an active director whose contract began on 26 Jun 2014,
Phillip James Robson - an active director whose contract began on 26 Jun 2014.
According to our information (last updated on 21 Apr 2024), this company filed 1 address: 40 Van Diemen Street, Nelson South, Nelson, 7010 (types include: postal, office).
Up to 13 Nov 2017, Alma Collingwood Limited had been using 279 Hardy Street, Nelson as their registered address.
A total of 65500 shares are issued to 9 groups (19 shareholders in total). When considering the first group, 10000 shares are held by 3 entities, namely:
Buxton Nominees (Robson) Limited (an entity) located at Whitby House Level 3, Nelson postcode 7010,
Robson, Sandra Kaye (an individual) located at Stepneyville, Nelson postcode 7010,
Robson, Phillip James (a director) located at Stepneyville, Nelson postcode 7010.
Then there is a group that consists of 2 shareholders, holds 19.08 per cent shares (exactly 12500 shares) and includes
Buxton Nominees (S G Orrah) Limited - located at Whitby House Level 3, Nelson,
Orrah, Stephen Grant - located at Rd 1, Mapua.
The third share allocation (10000 shares, 15.27%) belongs to 3 entities, namely:
Mckechnie, Celia Stewart, located at Nelson South, Nelson (an individual),
Mcnabb, Edward Paul, located at Atawhai, Nelson (an individual),
Mckechnie, Ross Hannay, located at Nelson South, Nelson (a director). Alma Collingwood Limited was classified as "Investment - commercial property" (business classification L671230).
Principal place of activity
40 Van Diemen Street, Nelson South, Nelson, 7010 New Zealand
Previous address
Address #1: 279 Hardy Street, Nelson, 7010 New Zealand
Registered & physical address used from 26 Jun 2014 to 13 Nov 2017
Basic Financial info
Total number of Shares: 65500
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Buxton Nominees (robson) Limited Shareholder NZBN: 9429048541107 |
Whitby House Level 3 Nelson 7010 New Zealand |
23 Jul 2021 - |
Individual | Robson, Sandra Kaye |
Stepneyville Nelson 7010 New Zealand |
24 Apr 2015 - |
Director | Robson, Phillip James |
Stepneyville Nelson 7010 New Zealand |
26 Jun 2014 - |
Shares Allocation #2 Number of Shares: 12500 | |||
Entity (NZ Limited Company) | Buxton Nominees (s G Orrah) Limited Shareholder NZBN: 9429048541138 |
Whitby House Level 3 Nelson 7010 New Zealand |
30 Oct 2020 - |
Director | Orrah, Stephen Grant |
Rd 1 Mapua 7173 New Zealand |
26 Jun 2014 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Individual | Mckechnie, Celia Stewart |
Nelson South Nelson 7010 New Zealand |
26 Jun 2014 - |
Individual | Mcnabb, Edward Paul |
Atawhai Nelson 7010 New Zealand |
26 Jun 2014 - |
Director | Mckechnie, Ross Hannay |
Nelson South Nelson 7010 New Zealand |
26 Jun 2014 - |
Shares Allocation #4 Number of Shares: 6000 | |||
Individual | O'connell, Susan Jeannette |
Richmond Richmond 7020 New Zealand |
24 Apr 2015 - |
Individual | O'connell, Michael Joseph |
Richmond Richmond 7020 New Zealand |
24 Apr 2015 - |
Shares Allocation #5 Number of Shares: 5000 | |||
Director | Mckechnie, Ross Hannay |
Nelson South Nelson 7010 New Zealand |
26 Jun 2014 - |
Individual | Mcnabb, Edward Paul |
Atawhai Nelson 7010 New Zealand |
26 Jun 2014 - |
Shares Allocation #6 Number of Shares: 7000 | |||
Entity (NZ Limited Company) | Annapeter Property Limited Shareholder NZBN: 9429040981826 |
Whitby House Level 3 Nelson 7010 New Zealand |
26 Jun 2014 - |
Shares Allocation #7 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Duncan Cotterill Nelson Trustee (2008) Limited Shareholder NZBN: 9429032892116 |
Nelson 7010 New Zealand |
24 Apr 2015 - |
Individual | Rowe, Kathleen Ann |
Toi Toi Nelson 7010 New Zealand |
24 Apr 2015 - |
Individual | Rowe, Barry Allan |
Toi Toi Nelson 7010 New Zealand |
24 Apr 2015 - |
Shares Allocation #8 Number of Shares: 5000 | |||
Individual | Robson, Anthony Stuart |
Rd 1 Kumara 7875 New Zealand |
26 Jun 2014 - |
Individual | Robson, Caleb |
Greymouth 7805 New Zealand |
14 May 2015 - |
Shares Allocation #9 Number of Shares: 5000 | |||
Individual | Neill, Catherine Buena |
Washington Valley Nelson 7010 New Zealand |
18 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cameron, Trevor Nelson |
Atawhai Nelson 7010 New Zealand |
26 Jun 2014 - 23 Jul 2021 |
Individual | Cameron, Trevor Nelson |
Atawhai Nelson 7010 New Zealand |
26 Jun 2014 - 23 Jul 2021 |
Individual | O'connell, Susan Jeannette |
Richmond Richmond 7020 New Zealand |
10 Feb 2015 - 24 Apr 2015 |
Individual | O'connell, Michael Joseph |
Richmond Richmond 7020 New Zealand |
10 Feb 2015 - 24 Apr 2015 |
Individual | Mcbeath, Alexander Donald |
Rd 5 Rangiora 7475 New Zealand |
26 Jun 2014 - 24 Apr 2015 |
Stephen Grant Orrah - Director
Appointment date: 26 Jun 2014
Address: Rd 1, Mapua, 7173 New Zealand
Address used since 24 Sep 2020
Address: Stoke, Nelson, 7011 New Zealand
Address used since 26 Jun 2014
Ross Hannay Mckechnie - Director
Appointment date: 26 Jun 2014
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 26 Jun 2014
Phillip James Robson - Director
Appointment date: 26 Jun 2014
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 26 Jun 2014
Consultants Marine Limited
44 Van Diemen Street
Thomsen Mckinnon Tech Limited
36 Van Diemen Street
Friends Of Old Fairfield Incorporated
Fairfield House
Projects On Time Limited
26 Van Diemen Street
Pma Trading Limited
26 Van Diemen Street
Igrower Limited
12a Brougham Street
Doughboy Holdings Limited
164a Hardy Street
Gilrays No 1 Limited
118 Hardy Street
Jaga Investments (2014) Limited
94 Selwyn Place
Jenkins Hill Limited
78 Selwyn Place
Nayland Road Properties Limited
Whk Nelson
Ssss Limited
329 Trafalgar Square