Shortcuts

Regalia Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039574855
NZBN
354651
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
148 Holly Road
St Albans
Christchurch 8014
New Zealand
Other address (Address For Share Register) used since 11 Nov 2015
Level 1, 100 Moorhouse Avenue
Addington
Christchurch 8011
New Zealand
Physical & service & registered address used since 05 Jul 2017

Regalia Enterprises Limited was started on 15 Sep 1987 and issued an NZBN of 9429039574855. This registered LTD company has been managed by 3 directors: Barry Colin Columbus - an active director whose contract started on 26 Feb 1991,
Robert Michael Gerrie Columbus - an active director whose contract started on 23 May 2017,
Brian Joseph Columbus - an inactive director whose contract started on 11 Mar 1991 and was terminated on 22 May 2016.
According to our information (updated on 07 Mar 2024), this company registered 2 addresses: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 (physical address),
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 (service address),
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 (registered address),
148 Holly Road, St Albans, Christchurch, 8014 (other address) among others.
Until 05 Jul 2017, Regalia Enterprises Limited had been using 148 Holly Road, St Albans, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Davies, James (an individual) located at Ostend, Waiheke Island postcode 1081.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Columbus Property Holdings Limited - located at Addington, Christchurch. Regalia Enterprises Limited has been categorised as "Rental of commercial property" (ANZSIC L671250).

Addresses

Principal place of activity

105c Brisbane Street, Christchurch, 8000 New Zealand


Previous addresses

Address #1: 148 Holly Road, St Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 19 Nov 2015 to 05 Jul 2017

Address #2: 7 Amherst Place, Cashmere, Christchurch, 8022 New Zealand

Physical & registered address used from 02 Nov 2007 to 19 Nov 2015

Address #3: 236 Armagh Street, Christchurch

Registered address used from 12 Nov 2001 to 02 Nov 2007

Address #4: B J Columbus, 25 Longhurst Terrace, Christchurch 8002

Physical address used from 22 Nov 2000 to 02 Nov 2007

Address #5: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Physical address used from 22 Nov 2000 to 22 Nov 2000

Address #6: 131a Armagh Street, Christchurch

Registered address used from 25 Mar 1993 to 12 Nov 2001

Address #7: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #8: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Physical address used from 20 Feb 1992 to 22 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Davies, James Ostend
Waiheke Island
1081
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Columbus Property Holdings Limited
Shareholder NZBN: 9429038057694
Addington
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Columbus, Barry Colin Rangiora
Rangiora
7400
New Zealand
Individual Walker, Michael C Christchurch
8141
New Zealand
Individual Columbus, Brian Joseph Cashmere
Christchurch
8022
New Zealand
Individual Columbus, Barry Colin Rangiora
Rangiora
7400
New Zealand
Directors

Barry Colin Columbus - Director

Appointment date: 26 Feb 1991

Address: Rangiora, 7400 New Zealand

Address used since 01 Oct 2015


Robert Michael Gerrie Columbus - Director

Appointment date: 23 May 2017

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 03 Nov 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 23 May 2017


Brian Joseph Columbus - Director (Inactive)

Appointment date: 11 Mar 1991

Termination date: 22 May 2016

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Apr 2015

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue

Similar companies

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

F.p.b. Properties Limited
Level 1, 100 Moorhouse Ave

Pure Initiative Limited
Level 1, 100 Moorhouse Avenue

Q A P Limited
C/- Westpac Hub, 55 Jack Hinton Drive

Swain & King (2011) Limited
Level 3, 2 Hazeldean Road

West Cork Investments Limited
Level 1, 22 Foster Street