Shortcuts

300 Colombo Street Limited

Type: NZ Limited Company (Ltd)
9429033226743
NZBN
1969366
Company Number
Registered
Company Status
Current address
131 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 03 May 2013
Po Box 18
Christchurch Central
Christchurch 80140
New Zealand
Postal address used since 08 Oct 2019
131 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Office & delivery address used since 08 Oct 2019

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 17 Feb 2024), this company filed 1 address: Po Box 18, Christchurch Central, Christchurch, 80140 (category: postal, office).
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:
Kirkland, James Michael (an individual) located at Halswell, Christchurch postcode 8025,
Rivers, Christine Elizabeth (an individual) located at Christchurch.
The second group consists of 2 shareholders, holds 16.67 per cent shares (exactly 600 shares) and includes
Boote, John Allan - located at Christchurch,
Boote, Stephanie Isabelle Joan - located at Christchurch.
The 3rd share allotment (600 shares, 16.67%) belongs to 2 entities, namely:
Buxton, Lindsay Mcleod, located at Hillsborough, Christchurch (an individual),
Young, David Alister, located at Hillsborough, Christchurch (an individual).

Addresses

Principal place of activity

131 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand


Previous addresses

Address #1: 162 Kendal Avenue, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 14 Sep 2011 to 03 May 2013

Address #2: Level 3 227 Cambridge Tce, Christchurch New Zealand

Registered & physical address used from 26 Jul 2007 to 14 Sep 2011

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3600

Annual return filing month: August

Annual return last filed: 22 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Individual Kirkland, James Michael Halswell
Christchurch
8025
New Zealand
Individual Rivers, Christine Elizabeth Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Boote, John Allan Christchurch

New Zealand
Individual Boote, Stephanie Isabelle Joan Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 600
Individual Buxton, Lindsay Mcleod Hillsborough
Christchurch
8022
New Zealand
Individual Young, David Alister Hillsborough
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 600
Individual Lang, David Millar Wigram
Christchurch
8025
New Zealand
Individual Clemence, Mary Clare Upper Riccarton
Christchurch
8041
New Zealand
Shares Allocation #5 Number of Shares: 600
Individual Kirkland, James Michael Halswell
Christchurch
8025
New Zealand
Individual Kirkland, Judith Anne Halswell
Christchurch
8025
New Zealand
Shares Allocation #6 Number of Shares: 600
Individual Goss, Ruth Janet Halswell
Christchurch
8025
New Zealand
Individual Kirkland, James Michael Halswell
Christchurch
8025
New Zealand
Individual Goss, Colin Murray Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tait, Ernest John Christchurch

New Zealand
Directors

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

Nearby companies

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

641774 Trustee Company Limited
131 Victoria Street