Shortcuts

Colab Projects Limited

Type: NZ Limited Company (Ltd)
9429041673225
NZBN
5650507
Company Number
Registered
Company Status
M694020
Industry classification code
Advertising Service
Industry classification description
Current address
Unit 9, 1 Putaki Drive
Kumeu 0810
New Zealand
Registered & physical & service address used since 23 Mar 2022

Colab Projects Limited was registered on 25 Mar 2015 and issued a business number of 9429041673225. The registered LTD company has been supervised by 4 directors: James Michael Robson - an active director whose contract started on 25 Mar 2015,
Zachary Robert Lewis - an active director whose contract started on 01 May 2018,
Anthony Paul Hassett - an inactive director whose contract started on 25 Mar 2015 and was terminated on 07 Sep 2018,
Zach Robert Lewis - an inactive director whose contract started on 25 Mar 2015 and was terminated on 26 Mar 2015.
As stated in BizDb's information (last updated on 14 May 2024), this company filed 1 address: Unit 9, 1 Putaki Drive, Kumeu, 0810 (category: registered, physical).
Up to 23 Mar 2022, Colab Projects Limited had been using 30 Trigg Road, Huapai, Kumeu as their registered address.
A total of 3000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 1499 shares are held by 1 entity, namely:
Moxie Trustees 2018 Limited (an entity) located at Kumeu postcode 0810.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 1500 shares) and includes
Lewis, Zachary Robert - located at Northcote, Auckland.
The 3rd share allotment (1 share, 0.03%) belongs to 1 entity, namely:
Robson, James Michael, located at Waimauku, Auckland (a director). Colab Projects Limited was classified as "Advertising service" (business classification M694020).

Addresses

Previous addresses

Address: 30 Trigg Road, Huapai, Kumeu, 0810 New Zealand

Registered & physical address used from 03 Mar 2020 to 23 Mar 2022

Address: 12 Bethlehem Road, Bethlehem, Tauranga, 3110 New Zealand

Registered & physical address used from 03 Oct 2018 to 03 Mar 2020

Address: 6b Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand

Registered & physical address used from 25 Mar 2015 to 03 Oct 2018

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: March

Annual return last filed: 24 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1499
Entity (NZ Limited Company) Moxie Trustees 2018 Limited
Shareholder NZBN: 9429046996367
Kumeu
0810
New Zealand
Shares Allocation #2 Number of Shares: 1500
Individual Lewis, Zachary Robert Northcote
Auckland
0627
Australia
Shares Allocation #3 Number of Shares: 1
Director Robson, James Michael Waimauku
Auckland
0882
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Robson, James Michael Rd 2
Waimauku
0882
New Zealand
Individual Hassett, Anthony Paul Herald Island
Auckland
0618
New Zealand
Individual Lewis, Zach Robert Birkenhead
Auckland
0626
New Zealand
Entity Exp Investment Trustees Limited
Shareholder NZBN: 9429030165632
Company Number: 4513860
Newmarket
Auckland
1023
New Zealand
Entity Exp Investment Trustees Limited
Shareholder NZBN: 9429030165632
Company Number: 4513860
Newmarket
Auckland
1023
New Zealand
Individual Hassett, Sarah Herald Island
Auckland
0618
New Zealand
Director Zach Robert Lewis Birkenhead
Auckland
0626
New Zealand
Entity Exp Investment Trustees Limited
Shareholder NZBN: 9429030165632
Company Number: 4513860
Newmarket
Auckland
1023
New Zealand
Director Robson, James Michael Rd 2
Waimauku
0882
New Zealand
Directors

James Michael Robson - Director

Appointment date: 25 Mar 2015

Address: Waimauku, Auckland, 0882 New Zealand

Address used since 25 Mar 2024

Address: Rd 2, Waimauku, 0882 New Zealand

Address used since 25 Mar 2015


Zachary Robert Lewis - Director

Appointment date: 01 May 2018

Address: Northcote, Auckland, 0627 New Zealand

Address used since 25 Mar 2024

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 31 Mar 2021

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 May 2018


Anthony Paul Hassett - Director (Inactive)

Appointment date: 25 Mar 2015

Termination date: 07 Sep 2018

Address: Herald Island, Auckland, 0618 New Zealand

Address used since 25 Mar 2015


Zach Robert Lewis - Director (Inactive)

Appointment date: 25 Mar 2015

Termination date: 26 Mar 2015

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 25 Mar 2015

Nearby companies

30nine Limited
6b Ponsonby Road

Objectspace
8 Ponsonby Road

Destiny Loggers
Shop 33, Karangahape Plaza

Flox Design Limited
13 Great North Road

Jin Run Limited
15 Great North Road

South Island Quality Foods Limited
17 Great North Road

Similar companies

Curative Nz Limited
2 Crummer Road

Hook Creative Limited
24-26 Pollen Street

Oscorp Limited
Flat 801, 9 Hopetoun Street

Outdoor Media (1996) Limited
Mcgregor Bailey & Co

The Third Media Limited
Level 2, 4 Newton Road

Winery Doors Limited
C/o Mcgregor Bailey