Shortcuts

Colombo Auto Electrical Co Limited

Type: NZ Limited Company (Ltd)
9429038508196
NZBN
669885
Company Number
Registered
Company Status
Current address
14 Grange View
Woodend
Woodend 7610
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 05 Jun 2012
14 Grange View
Woodend
Woodend 7610
New Zealand
Physical & service & registered address used since 13 Jun 2012

Colombo Auto Electrical Co Limited, a registered company, was incorporated on 20 Feb 1995. 9429038508196 is the NZ business identifier it was issued. This company has been run by 4 directors: Grant John Fechney - an active director whose contract started on 20 Feb 1995,
Beverley June Wilson - an inactive director whose contract started on 20 Feb 1995 and was terminated on 31 Mar 2001,
Robert George Wilson - an inactive director whose contract started on 20 Feb 1995 and was terminated on 31 Mar 2001,
Kathryn Ann Taylor - an inactive director whose contract started on 20 Feb 1995 and was terminated on 31 Mar 2001.
Last updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: 14 Grange View, Woodend, Woodend, 7610 (type: physical, service).
Colombo Auto Electrical Co Limited had been using 8 St Keverne Close, Burwood, Christchurch as their physical address up to 13 Jun 2012.
A single entity owns all company shares (exactly 1000 shares) - Fechney, Grant John - located at 7610, Woodend, Woodend.

Addresses

Previous addresses

Address #1: 8 St Keverne Close, Burwood, Christchurch New Zealand

Physical & registered address used from 13 May 2004 to 13 Jun 2012

Address #2: 27 Leverett Place, Christchurch

Registered address used from 29 May 2002 to 13 May 2004

Address #3: C/- Sauer & Stanley, 1st Floor, 79 Kilmore Street, Christchurch

Physical address used from 20 Feb 1995 to 13 May 2004

Address #4: C/- Sauer & Stanley, 1st Floor, 79 Kilmore Street, Christchurch

Registered address used from 20 Feb 1995 to 29 May 2002

Address #5: 27 Leverett Place, Christchurch

Physical address used from 20 Feb 1995 to 20 Feb 1995

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 23 Jun 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Fechney, Grant John Woodend
Woodend
7610
New Zealand
Directors

Grant John Fechney - Director

Appointment date: 20 Feb 1995

Address: Woodend, Woodend, 7610 New Zealand

Address used since 05 Jun 2012


Beverley June Wilson - Director (Inactive)

Appointment date: 20 Feb 1995

Termination date: 31 Mar 2001

Address: Christchurch,

Address used since 20 Feb 1995


Robert George Wilson - Director (Inactive)

Appointment date: 20 Feb 1995

Termination date: 31 Mar 2001

Address: Christchurch,

Address used since 20 Feb 1995


Kathryn Ann Taylor - Director (Inactive)

Appointment date: 20 Feb 1995

Termination date: 31 Mar 2001

Address: Christchurch,

Address used since 20 Feb 1995