Kolmar Investments Limited, a registered company, was registered on 08 Aug 1985. 9429039839169 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Alan Brooke Mitchell - an active director whose contract began on 15 May 1991,
Fleur Nina Mitchell - an active director whose contract began on 01 Sep 1992,
Allan Brooke Mitchell - an active director whose contract began on 11 Jun 2020,
Allan Brooke Mitchell - an inactive director whose contract began on 15 May 1991 and was terminated on 11 Jun 2020,
Paul Louis Smit - an inactive director whose contract began on 15 May 1991 and was terminated on 08 Aug 1997.
Last updated on 12 Jun 2022, the BizDb data contains detailed information about 1 address: Level 1, Princes Building, 1 Princes Street, Auckland, 1010 (category: physical, registered).
Kolmar Investments Limited had been using Level 1, 1 Princes Street, Auckland as their registered address until 07 Oct 2019.
More names for the company, as we found at BizDb, included: from 08 Aug 1985 to 22 Dec 1995 they were named The Great Lamburger Company Of N.z. Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 75 shares (75%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 25 shares (25%).
Previous addresses
Address: Level 1, 1 Princes Street, Auckland, 1010 New Zealand
Registered & physical address used from 21 Oct 2010 to 07 Oct 2019
Address: Level 1, 1 Princes Street, Auckland New Zealand
Physical & registered address used from 18 Oct 2005 to 21 Oct 2010
Address: Jg Harris & Co Limited, 2a Wesley Street, Pukekohe
Registered address used from 14 Dec 2004 to 18 Oct 2005
Address: Jg Harris & Co, 2a Wesley Street, Pukekohe
Physical address used from 14 Dec 2004 to 18 Oct 2005
Address: Level 4, 81 Carlton Gore Road, Newmarket, Auckland
Physical address used from 20 Oct 2000 to 20 Oct 2000
Address: Level 1, 1 Princes Street, Auckland
Physical address used from 20 Oct 2000 to 14 Dec 2004
Address: 2 Crummer Road, Ponsonby, Auckland
Registered address used from 04 Nov 1998 to 14 Dec 2004
Address: 154 Kolmar Road, Papatoetoe, Auckland
Physical address used from 10 Nov 1997 to 20 Oct 2000
Address: 2 Crummer Road, Ponsonby
Registered address used from 06 Nov 1997 to 04 Nov 1998
Address: 8th Floor, 63 Albert Street, Auckland
Registered address used from 10 Mar 1994 to 06 Nov 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Alan Brooke Mitchell |
Herne Bay Auckland 1011 New Zealand |
08 Aug 1985 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Fleur Nina Mitchell |
Herne Bay Auckland 1011 New Zealand |
08 Aug 1985 - |
Alan Brooke Mitchell - Director
Appointment date: 15 May 1991
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 May 1991
Fleur Nina Mitchell - Director
Appointment date: 01 Sep 1992
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Sep 1992
Allan Brooke Mitchell - Director
Appointment date: 11 Jun 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 03 Aug 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Jun 2020
Allan Brooke Mitchell - Director (Inactive)
Appointment date: 15 May 1991
Termination date: 11 Jun 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 May 1991
Paul Louis Smit - Director (Inactive)
Appointment date: 15 May 1991
Termination date: 08 Aug 1997
Address: St Marys Bay, Auckland,
Address used since 15 May 1991
Timandra Limited
1 Princes Street
City South Limited
Level 1, Princes Building
Crystals Limited
1 Princes Street
Crystalsnz Limited
1 Princes Street
Tesco Limited
1 Princes Street
Kendall Wakeman Limited
Level 1