Coljack Properties Limited (NZBN 9429035842798) was started on 13 Aug 2003. 2 addresses are currently in use by the company: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (type: physical, service). 249 Wicksteed Street, Whanganui, Whanganui had been their physical address, up to 30 May 2022. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 95 shares (95% of shares), namely:
Gibson, Colin George (an individual) located at Aramoho, Wanganui postcode 4500. In the second group, a total of 1 shareholder holds 5% of all shares (5 shares); it includes
Gibson, Jacqueline Louise (an individual) - located at Aramoho, Wanganui. "Investment - commercial property" (business classification L671230) is the category the Australian Bureau of Statistics issued to Coljack Properties Limited. Businesscheck's information was last updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 249 Wicksteed Street, Whanganui, Whanganui, 4500 | Physical & service & registered | 30 May 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Jacqueline Louise Gibson
Aramoho, Whanganui, 4500
Address used since 06 Sep 2017 |
Director | 13 Aug 2003 - current |
|
Colin George Gibson
Aramoho, Whanganui, 4500
Address used since 06 Sep 2017 |
Director | 13 Aug 2003 - current |
| Previous address | Type | Period |
|---|---|---|
| 249 Wicksteed Street, Whanganui, Whanganui, 4500 | Physical & registered | 14 Sep 2017 - 30 May 2022 |
| 249 Wicksteed Street, Wanganui, 4500 | Registered & physical | 16 Apr 2014 - 14 Sep 2017 |
| 16 Bell Street, Wanganui | Physical & registered | 19 May 2005 - 16 Apr 2014 |
| Robson & Partners, 52 Ingestre Street, Wanganui | Physical & registered | 13 Aug 2003 - 19 May 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gibson, Colin George Individual |
Aramoho Wanganui 4500 |
13 Aug 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gibson, Jacqueline Louise Individual |
Aramoho Wanganui 4500 |
13 Aug 2003 - current |
![]() |
Action Drainage And Construction Limited 249 Wicksteed Street |
![]() |
Dekx Limited 249 Wicksteed Street |
![]() |
Holford Trustee Limited 249 Wicksteed Street |
![]() |
Wanganui Finance Limited 249 Wicksteed Street |
![]() |
Steptoe's Tyres 2011 Limited 249 Wicksteed Street |
![]() |
Tututawa Trustees Limited 249 Wicksteed Street |
|
Waipuna Holding Company Limited 199 Wicksteed Street |
|
Durham Investments Limited 166 Wicksteed Street |
|
Silverbrook Holdings Limited 54 Maria Place Ext. |
|
Quay 11 Limited 184 Glasgow Street |
|
Wibstone Limited 32 Taupo Quay |
|
Gok Limited 32 Taupo Quay |