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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5 | |||
Individual | De Silva, Malavige Shehan Anthony |
West Melton West Melton 7618 New Zealand |
04 Jul 2017 - |
Director | Eastgate, Christine Theresa |
Rd 2 Kaiapoi 7692 New Zealand |
29 Jul 2013 - |
Director | Henderson, Mark Stuart |
Prebbleton Prebbleton 7604 New Zealand |
29 Jul 2013 - |
Individual | Robertson, Rachael Beth |
Merivale Christchurch 8014 New Zealand |
26 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bell, Martin Maurice |
Christchurch |
28 Nov 1969 - 21 Feb 2024 |
Individual | Mcphail, Christopher L |
Christchurch |
28 Nov 1969 - 04 Jul 2017 |
Individual | Redmond, Philip |
Redwood Christchurch 8051 New Zealand |
28 Nov 1969 - 04 Jul 2017 |
Individual | French, Michael J |
Christchurch |
28 Nov 1969 - 29 Jul 2013 |
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
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