Cordan Developments Limited was launched on 17 Jul 2015 and issued an NZBN of 9429041858615. The registered LTD company has been supervised by 2 directors: Robert Daniel Oleary - an active director whose contract started on 17 Jul 2015,
Corey Daniel Oleary - an active director whose contract started on 17 Jul 2015.
As stated in BizDb's information (last updated on 30 Mar 2024), this company registered 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Up to 10 Nov 2021, Cordan Developments Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Oleary, Robert Daniel (a director) located at Prebbleton, Prebbleton postcode 7604.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Oleary, Corey Daniel - located at Prebbleton, Prebbleton. Cordan Developments Limited has been categorised as ""Building, house construction"" (business classification E301120).
Previous addresses
Address #1: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 18 Dec 2020 to 10 Nov 2021
Address #2: 543 Barbadoes Street, Edgeware, Christchurch, 8013 New Zealand
Physical & registered address used from 28 Nov 2019 to 18 Dec 2020
Address #3: Level 6 Consultancy House, 7 Bond Street, Dunedin, 9054 New Zealand
Registered address used from 16 Jun 2016 to 28 Nov 2019
Address #4: 153 Victoria Road, Saint Clair, Dunedin, 9012 New Zealand
Physical address used from 17 Jul 2015 to 28 Nov 2019
Address #5: 153 Victoria Road, Saint Clair, Dunedin, 9012 New Zealand
Registered address used from 17 Jul 2015 to 16 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 19 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Oleary, Robert Daniel |
Prebbleton Prebbleton 7604 New Zealand |
17 Jul 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Oleary, Corey Daniel |
Prebbleton Prebbleton 7604 New Zealand |
17 Jul 2015 - |
Robert Daniel Oleary - Director
Appointment date: 17 Jul 2015
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 03 Feb 2022
Address: Waldronville, Dunedin, 9018 New Zealand
Address used since 17 Jul 2015
Corey Daniel Oleary - Director
Appointment date: 17 Jul 2015
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 03 Feb 2022
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 17 Jun 2021
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 17 Jul 2015
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 20 Nov 2019
D M Waldron Investment Limited
7 Bond Street
Nma Building Co. Limited
7 Bond Street
Pocketsmith Limited
Level 3, Consultancy House
The Bing Harris Building Company Limited
7 Bond Street
The Edwardian Limited
7 Bond Street
Queens Garden Chambers Limited
7 Bond Street
Alco Joinery And Building Limited
6th Floor Consultancy House
Kvick Building Contractor Limited
6th Floor Consultancy House
Nathan Lindsay Builder Limited
6th Floor Consultancy House
New Build Otago Limited
265 Princes Street
Wainwright & Hickey Limited
C/0 G S Mclauchlan & Co
Wingatui Investments Limited
6th Floor Consultancy House