Shortcuts

Corcoran French Solicitors Nominee Company Limited

Type: NZ Limited Company (Ltd)
9429031897587
NZBN
131707
Company Number
Registered
Company Status
Current address
Level 1
166 Moorhouse Avenue
Christchurch 8141
New Zealand
Registered & physical & service address used since 06 Aug 2013

Corcoran French Solicitors Nominee Company Limited was launched on 28 Nov 1969 and issued a New Zealand Business Number of 9429031897587. The registered LTD company has been managed by 9 directors: Rachael Beth Robertson - an active director whose contract began on 19 Apr 2005,
Mark Stuart Henderson - an active director whose contract began on 20 Oct 2009,
Christine Theresa Eastgate - an active director whose contract began on 25 Jul 2013,
Malavige Shehan Anthony De Silva - an active director whose contract began on 04 Jul 2017,
Martin Maurice Bell - an inactive director whose contract began on 13 Jul 2000 and was terminated on 21 Feb 2024.
According to BizDb's data (last updated on 04 Apr 2024), the company filed 1 address: Level 1, 166 Moorhouse Avenue, Christchurch, 8141 (type: registered, physical).
Until 06 Aug 2013, Corcoran French Solicitors Nominee Company Limited had been using The Crossing, Cnr Williams & Hilton Streets, Kaiapoi as their registered address.
A total of 5 shares are issued to 1 group (4 shareholders in total). In the first group, 5 shares are held by 4 entities, namely:
De Silva, Malavige Shehan Anthony (an individual) located at West Melton, West Melton postcode 7618,
Eastgate, Christine Theresa (a director) located at Rd 2, Kaiapoi postcode 7692,
Henderson, Mark Stuart (a director) located at Prebbleton, Prebbleton postcode 7604.

Addresses

Previous addresses

Address: The Crossing, Cnr Williams & Hilton Streets, Kaiapoi, 7630 New Zealand

Registered & physical address used from 09 Aug 2011 to 06 Aug 2013

Address: C/o Ashton Wheelans & Hegan, 190 Williams St, Kaiapoi New Zealand

Registered address used from 13 Jan 1997 to 09 Aug 2011

Address: Ashton Wheelans & Hegan, 190 Williams Street, Kaiapoi New Zealand

Physical address used from 13 Jan 1997 to 09 Aug 2011

Financial Data

Basic Financial info

Total number of Shares: 5

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5
Individual De Silva, Malavige Shehan Anthony West Melton
West Melton
7618
New Zealand
Director Eastgate, Christine Theresa Rd 2
Kaiapoi
7692
New Zealand
Director Henderson, Mark Stuart Prebbleton
Prebbleton
7604
New Zealand
Individual Robertson, Rachael Beth Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bell, Martin Maurice Christchurch
Individual Mcphail, Christopher L Christchurch
Individual Redmond, Philip Redwood
Christchurch
8051
New Zealand
Individual French, Michael J Christchurch
Directors

Rachael Beth Robertson - Director

Appointment date: 19 Apr 2005

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 23 Dec 2022

Address: Christchurch, 8022 New Zealand

Address used since 03 Jul 2015


Mark Stuart Henderson - Director

Appointment date: 20 Oct 2009

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 01 Sep 2014


Christine Theresa Eastgate - Director

Appointment date: 25 Jul 2013

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 07 May 2021

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 25 Jul 2013


Malavige Shehan Anthony De Silva - Director

Appointment date: 04 Jul 2017

Address: West Melton, West Melton, 7618 New Zealand

Address used since 15 Aug 2023

Address: West Melton, West Melton, 7618 New Zealand

Address used since 04 Jul 2017


Martin Maurice Bell - Director (Inactive)

Appointment date: 13 Jul 2000

Termination date: 21 Feb 2024

Address: Christchurch, 8052 New Zealand

Address used since 03 Jul 2015


Philip Redmond - Director (Inactive)

Appointment date: 30 Jun 1992

Termination date: 04 Jul 2017

Address: Christchurch, 8051 New Zealand

Address used since 03 Jul 2015


Christopher L Mcphail - Director (Inactive)

Appointment date: 30 Jun 1992

Termination date: 04 Jul 2017

Address: Christchurch, 8052 New Zealand

Address used since 03 Jul 2015


Michael J French - Director (Inactive)

Appointment date: 30 Jun 1992

Termination date: 25 Jul 2013

Address: Christchurch,

Address used since 30 Jun 1992


Anthony Robin T Corcoran - Director (Inactive)

Appointment date: 30 Jun 1992

Termination date: 09 May 1995

Address: Christchurch,

Address used since 30 Jun 1992

Nearby companies

Sunbubble Limited
166 Moorhouse Avenue

A T Mcgregor Trust Company Limited
166 Moorhouse Avenue

Scobie Trustee Company Limited
166 Moorhouse Avenue

Mccormick Trustee Company Limited
166 Moorhouse Avenue

Mr & Al Sutherland Trustee Company Limited
166 Moorhouse Avenue

Mr Sutherland Trustee Company Limited
166 Moorhouse Avenue