Colonial Hot Tub Co. Limited, a registered company, was incorporated on 08 Nov 1991. 9429039042460 is the NZ business number it was issued. "Manufacturing nec" (ANZSIC C259907) is how the company has been classified. This company has been run by 5 directors: Charles Ross George - an active director whose contract started on 22 May 2012,
Ross Leonard George - an inactive director whose contract started on 06 Sep 2011 and was terminated on 07 Feb 2024,
Simon Charles George - an inactive director whose contract started on 08 May 1992 and was terminated on 06 Sep 2011,
Andrew Graeme Macdonald - an inactive director whose contract started on 08 Nov 1991 and was terminated on 08 May 1992,
Steven Dukeson - an inactive director whose contract started on 08 Nov 1991 and was terminated on 08 May 1992.
Updated on 20 Mar 2024, the BizDb data contains detailed information about 3 addresses the company registered, specifically: Unit 2, 22 Moselle Avenue, Henderson, Auckland, 0610 (physical address),
Unit 2, 22 Moselle Avenue, Henderson, Auckland, 0610 (service address),
Unit 2, 22 Moselle Avenue, Henderson, Auckland, 0610 (registered address),
C/O Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland (other address) among others.
Colonial Hot Tub Co. Limited had been using 27 Maranui Avenue, Point Chevalier, Auckland as their physical address until 30 May 2018.
Other names used by the company, as we managed to find at BizDb, included: from 08 Nov 1991 to 20 May 1992 they were called Sampac Holdings Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 98 shares (98%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (1%). Finally the third share allotment (1 share 1%) made up of 1 entity.
Principal place of activity
Unit 2, 22 Moselle Avenue, Henderson, Auckland, 0610 New Zealand
Previous addresses
Address #1: 27 Maranui Avenue, Point Chevalier, Auckland, 1022 New Zealand
Physical address used from 19 Mar 2013 to 30 May 2018
Address #2: 27 Maranui Avenue, Point Chevalier, Auckland, 1022 New Zealand
Registered address used from 19 Mar 2013 to 09 Aug 2013
Address #3: 49 Huia Road, Point Chevalier, Auckland, 1022 New Zealand
Registered & physical address used from 20 Sep 2012 to 19 Mar 2013
Address #4: 14 Koraha Street, Remuera, Auckland
Registered address used from 30 Nov 1994 to 30 Nov 1994
Address #5: 3a Haast Street, Remuera, Auckland New Zealand
Registered address used from 30 Nov 1994 to 20 Sep 2012
Address #6: National Bank Centre, Arthur Anderson Tower, 209 Queen Street, Auckland
Registered address used from 10 Dec 1992 to 30 Nov 1994
Address #7: Martelli Mckegg Wells & Cormack, 3rd Floor Natioanl Mutual Centre, 41 Shortland Street, Auckland
Registered address used from 17 Aug 1992 to 10 Dec 1992
Address #8: Same As Registered Office New Zealand
Physical address used from 21 Feb 1992 to 20 Sep 2012
Address #9: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | George, Charles |
Point Chevalier Auckland 1022 New Zealand |
13 Nov 2013 - |
Individual | George, Ross Leonard |
Remuera Auckland 1050 New Zealand |
26 Aug 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | George, Charles |
Point Chevalier Auckland 1022 New Zealand |
13 Nov 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | George, Sarah |
Point Chevalier Auckland 1022 New Zealand |
13 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | George, Margaret Leila |
Remuera Auckland New Zealand |
26 Aug 2004 - 13 Dec 2022 |
Individual | George, Simon Charles |
Remuera Auckland New Zealand |
26 Aug 2004 - 22 Sep 2011 |
Individual | George, Simon Charles |
Remuera Auckland |
08 Nov 1991 - 12 Oct 2011 |
Charles Ross George - Director
Appointment date: 22 May 2012
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 27 Jun 2018
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Mar 2013
Ross Leonard George - Director (Inactive)
Appointment date: 06 Sep 2011
Termination date: 07 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Sep 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Jun 2018
Simon Charles George - Director (Inactive)
Appointment date: 08 May 1992
Termination date: 06 Sep 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Aug 2009
Andrew Graeme Macdonald - Director (Inactive)
Appointment date: 08 Nov 1991
Termination date: 08 May 1992
Address: Rd 4, Pukekohe,
Address used since 08 Nov 1991
Steven Dukeson - Director (Inactive)
Appointment date: 08 Nov 1991
Termination date: 08 May 1992
Address: Titirangi,
Address used since 08 Nov 1991
Wanderlust Holdings Limited
22 Muripara Avenue
Creative Business Limited
15 Maranui Avenue
Wondermins Limited
15 Maranui Avenue
Nos Maisons Limited
11 Maranui Avenue
Absolute Business Telecommunications Limited
37 Target Street
Point 37 Limited
37 Target St
Cad Cam Nz Limited
3049 Great North Road
Icon Robotics Limited
455 Rosebank Road
J. C. Hurst & Son Limited
15 Honan Place
Silo Limited
12 Faulder Ave
Syrp Limited
Suite 7, 43a Linwood Avenue
Vigil Nominees No.2 Limited
Flat 5, 70 Wellpark Avenue