300 Colombo Street Limited was incorporated on 26 Jul 2007 and issued an NZ business identifier of 9429033226743. The registered LTD company has been managed by 3 directors: James Michael Kirkland - an active director whose contract began on 26 Jul 2007,
David Millar Lang - an active director whose contract began on 26 Jul 2007,
Toby Ross Giles - an active director whose contract began on 12 Nov 2007.
As stated in our data (last updated on 18 May 2022), this company filed 1 address: 131 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Until 03 May 2013, 300 Colombo Street Limited had been using 162 Kendal Avenue, Burnside, Christchurch as their registered address.
A total of 3600 shares are issued to 6 groups (13 shareholders in total). As far as the first group is concerned, 600 shares are held by 2 entities, namely:
James Kirkland (an individual) located at Christchurch,
Christine Rivers (an individual) located at Christchurch.
The second group consists of 2 shareholders, holds 16.67 per cent shares (exactly 600 shares) and includes
John Boote - located at Christchurch,
Stephanie Boote - located at Christchurch.
The 3rd share allotment (600 shares, 16.67%) belongs to 2 entities, namely:
Lindsay Buxton, located at Hillsborough, Christchurch (an individual),
David Young, located at Hillsborough, Christchurch (an individual).
Principal place of activity
131 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address: 162 Kendal Avenue, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 14 Sep 2011 to 03 May 2013
Address: Level 3 227 Cambridge Tce, Christchurch New Zealand
Registered & physical address used from 26 Jul 2007 to 14 Sep 2011
Basic Financial info
Total number of Shares: 3600
Annual return filing month: August
Annual return last filed: 04 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | James Michael Kirkland |
Christchurch New Zealand |
26 Jul 2007 - |
Individual | Christine Elizabeth Rivers |
Christchurch New Zealand |
26 Jul 2007 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | John Allan Boote |
Christchurch New Zealand |
12 Nov 2007 - |
Individual | Stephanie Isabelle Joan Boote |
Christchurch New Zealand |
12 Nov 2007 - |
Shares Allocation #3 Number of Shares: 600 | |||
Individual | Lindsay Mcleod Buxton |
Hillsborough Christchurch 8022 New Zealand |
12 Nov 2007 - |
Individual | David Alister Young |
Hillsborough Christchurch 8022 New Zealand |
12 Nov 2007 - |
Shares Allocation #4 Number of Shares: 600 | |||
Individual | Mary Clare Clemence |
Christchurch New Zealand |
26 Jul 2007 - |
Individual | David Millar Lang |
Wigram Christchurch 8025 New Zealand |
26 Jul 2007 - |
Shares Allocation #5 Number of Shares: 600 | |||
Individual | James Michael Kirkland |
Christchurch New Zealand |
26 Jul 2007 - |
Individual | Judith Anne Kirkland |
Christchurch New Zealand |
26 Jul 2007 - |
Shares Allocation #6 Number of Shares: 600 | |||
Individual | James Michael Kirkland |
Christchurch New Zealand |
26 Jul 2007 - |
Individual | Ruth Janet Goss |
Halswell Christchurch 8025 New Zealand |
26 Jul 2007 - |
Individual | Colin Murray Goss |
Halswell Christchurch 8025 New Zealand |
26 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ernest John Tait |
Christchurch New Zealand |
30 Jul 2007 - 01 Aug 2013 |
James Michael Kirkland - Director
Appointment date: 26 Jul 2007
Address: Christchurch, 8025 New Zealand
Address used since 18 Nov 2015
David Millar Lang - Director
Appointment date: 26 Jul 2007
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 07 Sep 2016
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 08 Oct 2019
Toby Ross Giles - Director
Appointment date: 12 Nov 2007
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 18 Nov 2015
Williamson Trustees 2013 Limited
131 Victoria Street
T & T Trustees Limited
131 Victoria Street
Red Sky Holdings Limited
131 Victoria Street
Pauling Trustees Chch Limited
131 Victoria Street
Riccarton Properties Limited
131 Victoria Street
Kirk Investment Trustees Limited
131 Victoria Street