Shortcuts

F J Corston Limited

Type: NZ Limited Company (Ltd)
9429031951173
NZBN
126792
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 30 Mar 2017
911 Ferry Road
Christchurch Central
Christchurch 8023
New Zealand
Registered & service address used since 23 Mar 2023
580 Russley Road
Harewood
Christchurch 8051
New Zealand
Registered & service address used since 18 Mar 2024

F J Corston Limited was launched on 03 Nov 1961 and issued a number of 9429031951173. This registered LTD company has been managed by 3 directors: Matthew John Corston - an active director whose contract started on 20 Mar 2002,
Frank Joseph Corston - an inactive director whose contract started on 12 Jul 1990 and was terminated on 20 Mar 2002,
Eleanor Doreen Corston - an inactive director whose contract started on 12 Jul 1990 and was terminated on 20 Mar 2002.
According to BizDb's database (updated on 12 Apr 2024), the company uses 1 address: 580 Russley Road, Harewood, Christchurch, 8051 (type: registered, service).
Until 30 Mar 2017, F J Corston Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their physical address.
A total of 5000 shares are allotted to 1 group (1 sole shareholder). In the first group, 5000 shares are held by 1 entity, namely:
Corston, Matthew John (an individual) located at Harewood, Christchurch postcode 8051.

Addresses

Previous addresses

Address #1: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 27 Feb 2017 to 30 Mar 2017

Address #2: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 24 Feb 2012 to 27 Feb 2017

Address #3: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 New Zealand

Physical & registered address used from 17 Feb 2011 to 24 Feb 2012

Address #4: Unit 4/567 Wairakei Road, Christchurch New Zealand

Registered & physical address used from 30 Jan 2006 to 17 Feb 2011

Address #5: , 12 Main North Road, Papanui, Christchurch

Registered address used from 28 Feb 2001 to 30 Jan 2006

Address #6: 12 Main North Road, Papanui, Christchurch

Physical address used from 11 Jun 1997 to 30 Jan 2006

Address #7: Mccullouch Butler & Spence, 12 Main North Road, Papanui, Christchurch

Registered address used from 25 Feb 1994 to 28 Feb 2001

Address #8: 12 Main North Rd, Papanui, Christchurch 5

Registered address used from 18 Dec 1991 to 25 Feb 1994

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: February

Annual return last filed: 09 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Corston, Matthew John Harewood
Christchurch
8051
New Zealand
Directors

Matthew John Corston - Director

Appointment date: 20 Mar 2002

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 10 Mar 2024

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 19 Feb 2018

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 09 Feb 2011


Frank Joseph Corston - Director (Inactive)

Appointment date: 12 Jul 1990

Termination date: 20 Mar 2002

Address: Christchurch,

Address used since 12 Jul 1990


Eleanor Doreen Corston - Director (Inactive)

Appointment date: 12 Jul 1990

Termination date: 20 Mar 2002

Address: Christchurch,

Address used since 12 Jul 1990

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street