Shortcuts

Corinthian Trustees Limited

Type: NZ Limited Company (Ltd)
9429041514962
NZBN
5509283
Company Number
Registered
Company Status
Current address
Level 14, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Shareregister & other (Address For Share Register) address used since 22 Mar 2016
Level 6, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 05 Jun 2018
Level 6, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 13 Mar 2024

Corinthian Trustees Limited, a registered company, was started on 28 Nov 2014. 9429041514962 is the NZ business identifier it was issued. The company has been managed by 9 directors: Richard Brookes Spong - an active director whose contract began on 28 Nov 2014,
Hrvoje Koprivcic - an active director whose contract began on 31 May 2017,
Craig James Manley - an active director whose contract began on 29 Jul 2020,
Mark Patrick Jephson - an inactive director whose contract began on 07 Dec 2016 and was terminated on 13 Jul 2020,
Michael John Hablous - an inactive director whose contract began on 16 Apr 2015 and was terminated on 31 May 2017.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (category: registered, service).
Corinthian Trustees Limited had been using Level 14, 191 Queen Street, Auckland Central, Auckland as their registered address up until 05 Jun 2018.
One entity controls all company shares (exactly 115 shares) - Covenant Trustee Services Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 01 Apr 2016 to 05 Jun 2018

Address #2: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 08 Jan 2016 to 01 Apr 2016

Address #3: Level 9, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 28 Jul 2015 to 08 Jan 2016

Address #4: Level 9, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 02 Jul 2015 to 08 Jan 2016

Address #5: Level 18, 48 Emily Place, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 06 Mar 2015 to 02 Jul 2015

Address #6: Level 18, 48 Emily Place, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 06 Mar 2015 to 28 Jul 2015

Address #7: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 26 Feb 2015 to 06 Mar 2015

Address #8: Level 18, 48 Emily Place, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 10 Dec 2014 to 26 Feb 2015

Address #9: Level 18, 48 Emily Place, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 28 Nov 2014 to 10 Dec 2014

Financial Data

Basic Financial info

Total number of Shares: 115

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 115
Entity (NZ Limited Company) Covenant Trustee Services Limited
Shareholder NZBN: 9429032457896
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

11 Feb 2016
Effective Date
Covenant Trustee Services Limited
Name
Ltd
Type
2194946
Ultimate Holding Company Number
NZ
Country of origin
Directors

Richard Brookes Spong - Director

Appointment date: 28 Nov 2014

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 28 Nov 2014


Hrvoje Koprivcic - Director

Appointment date: 31 May 2017

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 14 May 2018

Address: Milford, Auckland, 0620 New Zealand

Address used since 23 Feb 2018

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 31 May 2017


Craig James Manley - Director

Appointment date: 29 Jul 2020

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 29 Jul 2020


Mark Patrick Jephson - Director (Inactive)

Appointment date: 07 Dec 2016

Termination date: 13 Jul 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 07 Dec 2016


Michael John Hablous - Director (Inactive)

Appointment date: 16 Apr 2015

Termination date: 31 May 2017

Address: Albany, Auckland, 0632 New Zealand

Address used since 16 Apr 2015


Mark Lambert Perrow - Director (Inactive)

Appointment date: 11 Feb 2016

Termination date: 31 May 2017

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 11 Feb 2016


Bryan David Connor - Director (Inactive)

Appointment date: 11 Feb 2016

Termination date: 08 Dec 2016

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 11 Feb 2016


Graham Russell Miller - Director (Inactive)

Appointment date: 28 Nov 2014

Termination date: 12 Feb 2016

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 28 Nov 2014


David William Osborne - Director (Inactive)

Appointment date: 28 Nov 2014

Termination date: 30 Apr 2015

Address: Beachlands, Auckland (alternate), 2018 New Zealand

Address used since 28 Nov 2014

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street