The Colour Centre Masterton Limited (NZBN 9429040822297) was registered on 17 Nov 1976. 1 address is currently in use by the company: 316-322 Queen Street, Masterton, 5810 (type: registered, physical). 40 Perry Street, Masterton had been their physical address, up until 21 Oct 2021. 63000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 21000 shares (33.33% of shares), namely:
Gregory Jolliffe (a director) located at 3 Southey Road, Masterton 5871. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (21000 shares); it includes
Melanie Nathan (an individual) - located at Rd 8, Masterton. Next there is the next group of shareholders, share allocation (21000 shares, 33.33%) belongs to 1 entity, namely:
Michael Jolliffe, located at Solway, Masterton (an individual). The Businesscheck database was last updated on 12 Jun 2022.
| Current address | Type | Used since |
|---|---|---|
| 316-322 Queen Street, Masterton, 5810 | Registered & physical | 21 Oct 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Gregory Anthony Jolliffe
3 Southey Road, Masterton 5871,
Address used since 29 Sep 2009 |
Director | 07 Sep 1992 - current |
|
Michael James Jolliffe
Solway, Masterton, 5810
Address used since 13 May 2011 |
Director | 13 May 2011 - current |
|
Melanie Therese Nathan
Rd 8, Masterton, 5888
Address used since 13 May 2011 |
Director | 13 May 2011 - current |
|
Kathleen Rose Jolliffe
Masterton, 5810
Address used since 29 Sep 2009 |
Director | 08 Mar 1989 - 13 May 2011 |
|
James Mortimer Jolliffe
Masterton, 5810
Address used since 29 Sep 2009 |
Director | 08 Mar 1989 - 13 May 2011 |
|
Bryce Albert Jolliffe
Masterton,
Address used since 08 Mar 2004 |
Director | 07 Sep 1992 - 27 Oct 2005 |
| Previous address | Type | Period |
|---|---|---|
| 40 Perry Street, Masterton, 5810 | Physical & registered | 21 Apr 2020 - 21 Oct 2021 |
| 40 Perry Street, Masterton, 5810 | Registered & physical | 11 Oct 2019 - 21 Apr 2020 |
| 40 Perry Street, Masterton, 5840 | Registered | 27 Sep 2019 - 11 Oct 2019 |
| 40 Perry Street, Masterton, 5810 | Physical | 16 May 2013 - 11 Oct 2019 |
| 40 Perry Street, Masterton, 5810 | Registered | 16 May 2013 - 27 Sep 2019 |
| Markhams Wairarapa Ltd, 40 Perry Street, Masterton, 5810 | Registered & physical | 31 May 2011 - 16 May 2013 |
| Markhams Wairarapa Ltd, 41 Perry Street, Masterton | Registered | 07 Oct 2008 - 31 May 2011 |
| 41 Perry Street, Masterton | Physical | 01 Oct 2005 - 31 May 2011 |
| Markhams Mri Wairarapa Limited, 41 Perry Street, Masterton | Registered | 01 Oct 2005 - 07 Oct 2008 |
| Woodhouse Mcewen Johnsen, 41 Perry Street, Masterton | Registered | 20 Sep 2000 - 01 Oct 2005 |
| 41 Perry Street, Mastreton | Physical | 09 Jun 1997 - 01 Oct 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gregory Anthony Jolliffe Director |
3 Southey Road Masterton 5871 |
23 May 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Melanie Therese Nathan Individual |
Rd 8 Masterton 5888 |
23 May 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Michael James Jolliffe Individual |
Solway Masterton 5810 |
23 May 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
James Mortimer Jolliffe Individual |
Masterton |
17 Nov 1976 - 23 May 2011 |
|
Kathleen Rose Jolliffe Individual |
Masterton |
17 Nov 1976 - 23 May 2011 |
![]() |
Wairarapa Sports Artificial Surface Trust 40 Perry Street |
![]() |
Northco Insurance Brokers Limited 34 Perry Street |
![]() |
Henley Trust 2003 39 Perry Street |
![]() |
Farm Focus Limited 46 Perry Street |
![]() |
Citizens Advice Bureau Wairarapa Incorporated Wairarapa Citizens Advice Bureau Inc |
![]() |
Ngawi Sports Fishing Club Incorporated C/o Markhams Wairarapa Ltd |