Coresteel Otago Limited was launched on 26 Apr 2017 and issued a business number of 9429046088475. The registered LTD company has been supervised by 3 directors: Michael David Creedy - an active director whose contract began on 26 Apr 2017,
Simone Esther Creedy - an active director whose contract began on 20 Nov 2017,
Robert Wood - an inactive director whose contract began on 26 Apr 2017 and was terminated on 20 Nov 2017.
As stated in BizDb's information (last updated on 12 Apr 2024), the company filed 1 address: 61 Timaru Street, South Dunedin, Dunedin, 9012 (type: physical, registered).
Up to 21 Aug 2019, Coresteel Otago Limited had been using 60 Factory Road, Mosgiel as their physical address.
BizDb found old names used by the company: from 20 Apr 2017 to 04 Dec 2017 they were named Tristar South Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Creedy, Michael David (a director) located at Mosgiel, Mosgiel postcode 9024.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Creedy, Simone Esther - located at Mosgiel, Mosgiel. Coresteel Otago Limited is classified as "Investment - residential property" (business classification L671150).
Previous addresses
Address: 60 Factory Road, Mosgiel, 9024 New Zealand
Physical & registered address used from 12 Dec 2017 to 21 Aug 2019
Address: 7 Gladstone Road, Mosgiel, Mosgiel, 9024 New Zealand
Physical & registered address used from 26 Apr 2017 to 12 Dec 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 06 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Creedy, Michael David |
Mosgiel Mosgiel 9024 New Zealand |
26 Apr 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Creedy, Simone Esther |
Mosgiel Mosgiel 9024 New Zealand |
26 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wood, Robert |
Rd 2 Mosgiel 9092 New Zealand |
26 Apr 2017 - 20 Nov 2017 |
Director | Robert Wood |
Rd 2 Mosgiel 9092 New Zealand |
26 Apr 2017 - 20 Nov 2017 |
Individual | Wood, Deborah Margaret |
Rd 2 Mosgiel 9092 New Zealand |
26 Apr 2017 - 20 Nov 2017 |
Michael David Creedy - Director
Appointment date: 26 Apr 2017
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 26 Apr 2017
Simone Esther Creedy - Director
Appointment date: 20 Nov 2017
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 20 Nov 2017
Robert Wood - Director (Inactive)
Appointment date: 26 Apr 2017
Termination date: 20 Nov 2017
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 26 Apr 2017
Propower (2015) Limited
60 Factory Road
Taieri Wastebusters Trust Inc
Mill Park Estate
Ezgrab Limited
60 Green Street
Taieri Area Youth Development Trust
40 Green Street
Grace Bible Church Dunedin Trust
112 Factory Road
Otago (cec) Trust
112 Factory Road
All Mine Limited
C/-gary J Pearson (2007) Limited
Drayton Harbour Limited
7 Gladstone Road South
Fraser Property Holdings Limited
22 Joe Brown Avenue
Lecta Limited
7 Gladstone Road South
Maori Hill Enterprises Limited
7 Gladstone Road
O'connell Rental Properties Limited
7 Gladstone Road