Colchester Finance Company Limited was started on 14 Oct 1991 and issued a New Zealand Business Number of 9429039049865. The registered LTD company has been run by 5 directors: Hazel Hague - an active director whose contract began on 17 Oct 2014,
Emma Hague - an inactive director whose contract began on 01 Mar 2018 and was terminated on 24 Jan 2024,
Natasha Burton - an inactive director whose contract began on 10 Feb 2015 and was terminated on 09 Jan 2024,
Douglas Hague - an inactive director whose contract began on 30 Oct 1991 and was terminated on 17 Oct 2014,
Hazel Mary Hague - an inactive director whose contract began on 30 Oct 1991 and was terminated on 15 Sep 1994.
According to our data (last updated on 20 Mar 2024), this company uses 1 address: 9 Redmond Street, Ponsonby, Auckland, 1011 (category: office, delivery).
Up to 01 Dec 2015, Colchester Finance Company Limited had been using 2 Pompallier Terrace, Ponsonby, Auckland as their registered address.
BizDb found former names for this company: from 11 Oct 1994 to 01 Aug 1996 they were called Hapua Holdings Limited, from 18 Dec 1991 to 11 Oct 1994 they were called Flotation Beds Limited and from 14 Oct 1991 to 18 Dec 1991 they were called Preform Company 459 Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Hague, Hazel Mary (an individual) located at Botany Downs, Auckland postcode 2014. Colchester Finance Company Limited is categorised as "Finance company operation" (business classification K623010).
Principal place of activity
9 Redmond Street, Ponsonby, Auckland, 1011 New Zealand
Previous addresses
Address #1: 2 Pompallier Terrace, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 01 Jul 2011 to 01 Dec 2015
Address #2: 298 Sandringham Road, Sandringham, Auckland New Zealand
Registered & physical address used from 27 Jun 2007 to 01 Jul 2011
Address #3: C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland
Registered & physical address used from 06 Jan 2003 to 27 Jun 2007
Address #4: C/- Harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland
Physical address used from 18 Jul 2000 to 06 Jan 2003
Address #5: C/- B D O Auckland, Level 4, 3 Osterley Way, Manukau
Registered address used from 18 Jul 2000 to 06 Jan 2003
Address #6: C/- B D O Auckland, Level 4, 3 Osterley Way, Manukau
Physical address used from 18 Jul 2000 to 18 Jul 2000
Address #7: C/-prince & Partners, Custom House, Level Nine, 50 Anzac Ave, Auckland
Registered address used from 09 Jul 1999 to 18 Jul 2000
Address #8: C/-prince & Partners, Custom House, Level Nine, 50 Anzac Ave, Auckland
Physical address used from 09 Jul 1999 to 18 Jul 2000
Address #9: C/- Prince & Partners, Reserve Bank Building, Level 5, 67 Customs St East, Auckland
Physical & registered address used from 09 Jul 1998 to 09 Jul 1999
Address #10: Level 3, 19 Beasley Avenue, Penrose
Registered & physical address used from 11 Sep 1997 to 09 Jul 1998
Address #11: 191 Main Highway, Ellerslie
Registered address used from 05 Aug 1996 to 11 Sep 1997
Address #12: 52 Broadway, Newmarket, Auckland
Registered address used from 16 Sep 1994 to 05 Aug 1996
Address #13: 15 Rushden Terrace, Red Beach, Orewa
Registered address used from 19 Nov 1991 to 16 Sep 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Hague, Hazel Mary |
Botany Downs Auckland 2014 New Zealand |
14 Oct 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hague, Douglas |
Howick |
14 Oct 1991 - 12 Feb 2015 |
Hazel Hague - Director
Appointment date: 17 Oct 2014
Address: Botany Downs, Auckland, 2014 New Zealand
Address used since 01 Jul 2021
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 17 Oct 2014
Emma Hague - Director (Inactive)
Appointment date: 01 Mar 2018
Termination date: 24 Jan 2024
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 01 Mar 2018
Natasha Burton - Director (Inactive)
Appointment date: 10 Feb 2015
Termination date: 09 Jan 2024
Address: Howick, Auckland, 2014 New Zealand
Address used since 10 Feb 2015
Douglas Hague - Director (Inactive)
Appointment date: 30 Oct 1991
Termination date: 17 Oct 2014
Address: Howick, 2014 New Zealand
Address used since 30 Oct 1991
Hazel Mary Hague - Director (Inactive)
Appointment date: 30 Oct 1991
Termination date: 15 Sep 1994
Address: Howick,
Address used since 30 Oct 1991
Solvus Nz Limited
9 Redmond Street
Kuaotunu Storage Limited
9 Redmond Street
F Brothers Motorsport Limited
9 Redmond Street
Conjunctio Consulting Limited
9 Redmond Street
Npt Butternut Trustee Limited
9 Redmond Street
Ashurst Trustee Limited
9 Redmond Street
Bridging Finance Group Limited
C/-lock & Partners
Converge Internet Limited
202 Ponsonby Road
Dunstan Securities Limited
58 College Hill
Powell Street Holdings Limited
36-38 College Hill
Signature Cleaning Systems Limited
Flat 3, 22 Curran Street
Squirrel Spv One Limited
38 College Hill