Thos Corson Holdings Limited, a registered company, was started on 05 Dec 1929. 9429040284101 is the NZ business identifier it was issued. "Business administrative service" (ANZSIC N729110) is how the company is categorised. The company has been supervised by 12 directors: Brigit Dorita Corson - an active director whose contract started on 01 Nov 2014,
Thomas Duncan Wait - an active director whose contract started on 18 Apr 2016,
William John Clarke - an active director whose contract started on 20 Apr 2016,
John Mcfadyen Rae - an active director whose contract started on 18 Aug 2016,
Thomas Napier Corson - an inactive director whose contract started on 31 Oct 1991 and was terminated on 18 Aug 2016.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: 26 Cochrane Street, Elgin, Gisborne, 4010 (category: registered, office).
Thos Corson Holdings Limited had been using 415 Gladstone Road, Gisborne as their physical address until 31 Jul 2019.
A total of 4000000 shares are allotted to 8 shareholders (5 groups). The first group includes 271998 shares (6.8 per cent) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 407071 shares (10.18 per cent). Finally the next share allotment (435200 shares 10.88 per cent) made up of 1 entity.
Other active addresses
Address #4: 26 Cochrane Street, Elgin, Gisborne, 4010 New Zealand
Registered address used from 07 Aug 2023
Principal place of activity
50 Childers Road, Gisborne, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 415 Gladstone Road, Gisborne, 4010 New Zealand
Physical address used from 23 Jul 1998 to 31 Jul 2019
Address #2: 415 Gladstone Road, Gisborne, 4010 New Zealand
Registered address used from 22 Mar 1996 to 09 Nov 2018
Basic Financial info
Total number of Shares: 4000000
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 271998 | |||
Individual | Corson, Patrick Thomas Cameron |
Whataupoko Gisborne 4010 New Zealand |
21 Jul 2016 - |
Individual | Stannard, Richard William |
Inner Kaiti Gisborne 4010 New Zealand |
21 Jul 2016 - |
Shares Allocation #2 Number of Shares: 407071 | |||
Individual | Wait, Alastair |
Remuera Auckland 1050 New Zealand |
19 Dec 2019 - |
Individual | Wait, Thomas Duncan |
Mosman Nsw 2088 Australia |
19 Dec 2019 - |
Shares Allocation #3 Number of Shares: 435200 | |||
Individual | Wait, Edric Peter |
Burnside Christchurch 8053 New Zealand |
21 Jul 2016 - |
Shares Allocation #6 Number of Shares: 570273 | |||
Individual | Corson, Robin Leslie |
Gisborne |
05 Dec 1929 - |
Shares Allocation #8 Number of Shares: 708714 | |||
Individual | Corson-lock, Jennifer Patricia |
Whataupoko Gisborne 4010 New Zealand |
21 Jul 2016 - |
Individual | Corson, Jonathan Robert Allan |
Whataupoko Gisborne 4010 New Zealand |
21 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Corson, John Allan |
Gisborne |
05 Dec 1929 - 21 Jul 2016 |
Individual | Corson, John Allan |
Gisborne |
05 Dec 1929 - 21 Jul 2016 |
Individual | Corson, John Allan |
Gisborne |
05 Dec 1929 - 21 Jul 2016 |
Individual | Corson, John Allan |
Gisborne |
05 Dec 1929 - 21 Jul 2016 |
Individual | Corson, Thomas Napier |
Gisborne |
05 Dec 1929 - 11 Mar 2016 |
Individual | Corson, Thomas Napier |
Gisborne |
05 Dec 1929 - 11 Mar 2016 |
Individual | Corson, Thomas Napier |
Gisborne |
05 Dec 1929 - 11 Mar 2016 |
Individual | Corson, Thomas Napier |
Gisborne |
05 Dec 1929 - 11 Mar 2016 |
Individual | Corson, Patricia Margaret |
Gisborne |
05 Dec 1929 - 11 Mar 2016 |
Individual | Corson, Gail Dorita |
Gisborne |
05 Dec 1929 - 11 Mar 2016 |
Individual | Corson, Thomas Napier |
Gisborne |
05 Dec 1929 - 11 Mar 2016 |
Individual | Corson, Patricia Margaret |
Gisborne |
05 Dec 1929 - 11 Mar 2016 |
Individual | Corson, Gail Dorita |
Gisborne |
05 Dec 1929 - 11 Mar 2016 |
Individual | Wait, Alastair |
Remuera Auckland 1050 New Zealand |
21 Jul 2016 - 29 Nov 2019 |
Director | Wait, Thomas Duncan |
Mosman Nsw 2088 Australia |
21 Jul 2016 - 29 Nov 2019 |
Individual | Corson, Patricia Margaret |
Gisborne |
05 Dec 1929 - 11 Mar 2016 |
Individual | Wait, Sally Charlene |
Christchurch |
05 Dec 1929 - 21 Jul 2016 |
Individual | Corson, Gail Dorita |
Gisborne |
05 Dec 1929 - 11 Mar 2016 |
Individual | Wait, Alastair |
Remuera Auckland 1050 New Zealand |
21 Jul 2016 - 29 Nov 2019 |
Director | Wait, Thomas Duncan |
Mosman Nsw 2088 Australia |
21 Jul 2016 - 29 Nov 2019 |
Brigit Dorita Corson - Director
Appointment date: 01 Nov 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jul 2015
Thomas Duncan Wait - Director
Appointment date: 18 Apr 2016
Address: Mosman, Nsw, 2088 Australia
Address used since 18 Apr 2016
William John Clarke - Director
Appointment date: 20 Apr 2016
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 20 Apr 2016
John Mcfadyen Rae - Director
Appointment date: 18 Aug 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Aug 2016
Thomas Napier Corson - Director (Inactive)
Appointment date: 31 Oct 1991
Termination date: 18 Aug 2016
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 18 Jan 2016
John Leslie Musgrave - Director (Inactive)
Appointment date: 18 Aug 2015
Termination date: 05 Apr 2016
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 16 Mar 2016
Sarah Jane Corson - Director (Inactive)
Appointment date: 01 Nov 2014
Termination date: 01 Dec 2015
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 01 Nov 2014
John Allan Corson - Director (Inactive)
Appointment date: 31 Oct 1991
Termination date: 30 Nov 2015
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 30 Jul 2015
Peter David Hunter - Director (Inactive)
Appointment date: 01 Aug 1997
Termination date: 25 Nov 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Jul 2009
Angus Malcolm Don - Director (Inactive)
Appointment date: 01 Aug 1997
Termination date: 25 Nov 2014
Address: Remuera, Auckland,
Address used since 01 Aug 1997
Bruce Sterling Cole - Director (Inactive)
Appointment date: 31 Oct 1991
Termination date: 13 Aug 1997
Address: Epsom, Auckland 3,
Address used since 31 Oct 1991
John Bernard Ede - Director (Inactive)
Appointment date: 31 Oct 1991
Termination date: 13 Aug 1997
Address: St. Johns, Remuera, Auckland,
Address used since 31 Oct 1991
Leith Street Espresso Limited
24 Leith Street
Luo & Jiang Limited
435 Gladstone Road
Jiang &luo Limited
435 Gladstone Road
Caroline Fishing 2001 Limited
441 Gladstone Road
Character Roofing Limited
4 Leith Street
Gisborne Fridgsupply Limited
443 Gladstone Road
Clark Group Nominees Limited
178 Papatu Road
Icp General Partner Limited
47-53 The Esplanade
Lochiel Biocycle Limited
107 Sponge Bay Road
Mtwasp Limited
113 Darwin Road
Teesdale Limited
2 Hillary Heights
The Estimator Napier 2002 Limited
173 Queen Street