Shortcuts

Corniche Business Services Limited

Type: NZ Limited Company (Ltd)
9429032722956
NZBN
2136357
Company Number
Registered
Company Status
Current address
Flat 2, 63 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 05 Mar 2020

Corniche Business Services Limited, a registered company, was launched on 28 May 2008. 9429032722956 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Christopher James Goddard - an active director whose contract started on 28 May 2008,
Gillian Anne Goddard - an inactive director whose contract started on 28 May 2008 and was terminated on 16 Dec 2019.
Updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: Flat 2, 63 Mandeville Street, Riccarton, Christchurch, 8011 (category: registered, physical).
Corniche Business Services Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their physical address until 05 Mar 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 04 Apr 2019 to 05 Mar 2020

Address: Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 New Zealand

Physical & registered address used from 02 Mar 2016 to 04 Apr 2019

Address: 27 Radnor Street, St Albans, Christchurch, 8014 New Zealand

Registered address used from 18 Jul 2012 to 02 Mar 2016

Address: 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Physical address used from 06 Apr 2011 to 02 Mar 2016

Address: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Registered address used from 06 Apr 2011 to 18 Jul 2012

Address: Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 28 May 2008 to 06 Apr 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Goddard, Christopher James Shirley
Christchurch
8061
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Goddard, Gillian Anne Shirley
Christchurch
8061
New Zealand
Directors

Christopher James Goddard - Director

Appointment date: 28 May 2008

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 20 Mar 2017


Gillian Anne Goddard - Director (Inactive)

Appointment date: 28 May 2008

Termination date: 16 Dec 2019

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 20 Mar 2017

Nearby companies

Leighs Cockram Jv Limited
Level 2, 219 High Street

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street