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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Davies, James |
Ostend Waiheke Island 1081 New Zealand |
11 Nov 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Columbus Property Holdings Limited Shareholder NZBN: 9429038057694 |
Addington Christchurch 8011 New Zealand |
27 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Columbus, Barry Colin |
Rangiora Rangiora 7400 New Zealand |
15 Sep 1987 - 11 Nov 2015 |
Individual | Walker, Michael C |
Christchurch 8141 New Zealand |
15 Sep 1987 - 11 Nov 2015 |
Individual | Columbus, Brian Joseph |
Cashmere Christchurch 8022 New Zealand |
15 Sep 1987 - 27 Jun 2017 |
Individual | Columbus, Barry Colin |
Rangiora Rangiora 7400 New Zealand |
15 Sep 1987 - 11 Nov 2015 |
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
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
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