Cornerstone Business Enterprises Limited, a registered company, was launched on 04 Nov 2004. 9429035147374 is the NZ business number it was issued. "Hosted accommodation" (ANZSIC H440035) is how the company is categorised. This company has been managed by 4 directors: Ian Barry Clark - an active director whose contract started on 04 Nov 2004,
Bobby Elizabeth Mary Clark - an active director whose contract started on 22 Mar 2022,
Deborah Kate Clark-Alapati - an inactive director whose contract started on 30 Jul 2015 and was terminated on 31 Jan 2017,
Melanie Ann Clark - an inactive director whose contract started on 04 Nov 2004 and was terminated on 25 Feb 2015.
Updated on 23 Apr 2024, our database contains detailed information about 1 address: 6 Kohatu Boulder Way, Welbourn, New Plymouth, 4310 (category: registered, physical).
Cornerstone Business Enterprises Limited had been using 45 Doralto Road, Frankleigh Park, New Plymouth as their registered address up until 30 Mar 2022.
Other names used by this company, as we established at BizDb, included: from 04 Nov 2004 to 28 Mar 2022 they were called Cornerstone Schools Accounting Service Limited.
A total of 100 shares are allocated 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).
Principal place of activity
45 Doralto Road, Frankleigh Park, New Plymouth, 4310 New Zealand
Previous addresses
Address: 45 Doralto Road, Frankleigh Park, New Plymouth, 4310 New Zealand
Registered & physical address used from 13 Jul 2020 to 30 Mar 2022
Address: 282 Grounsell Crescent, Belmont, Lower Hutt, 5010 New Zealand
Registered & physical address used from 07 Aug 2017 to 13 Jul 2020
Address: 18 Pearce Crescent, Taita, Lower Hutt, 5011 New Zealand
Registered & physical address used from 13 Feb 2017 to 07 Aug 2017
Address: 5 Sylvan Way, Silverstream, Upper Hutt, 5019 New Zealand
Physical & registered address used from 04 Nov 2004 to 13 Feb 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Clark, Ian Barry |
Welbourn New Plymouth 4310 New Zealand |
04 Nov 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Clark, Bobby Elizabeth Mary |
Welbourn New Plymouth 4310 New Zealand |
30 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clark-alapati, Deborah Kate |
Silverstream Upper Hutt 5019 New Zealand |
30 Jul 2015 - 30 Jul 2017 |
Individual | Clark, Melanie Ann |
Silverstream |
04 Nov 2004 - 30 Jul 2015 |
Ian Barry Clark - Director
Appointment date: 04 Nov 2004
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 28 Mar 2022
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 03 Jul 2020
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 30 Jul 2017
Address: Taita, Lower Hutt, 5011 New Zealand
Address used since 31 Jan 2017
Bobby Elizabeth Mary Clark - Director
Appointment date: 22 Mar 2022
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 22 Mar 2022
Deborah Kate Clark-alapati - Director (Inactive)
Appointment date: 30 Jul 2015
Termination date: 31 Jan 2017
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 30 Jul 2015
Melanie Ann Clark - Director (Inactive)
Appointment date: 04 Nov 2004
Termination date: 25 Feb 2015
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 14 Jul 2012
Forgetmenotlights Limited
275 Grounsell Crescent
Josh Waihi Limited
18 Palm Grove
Sibl Limited
25 Belmont Terrace
The Property Butler Limited
19 Palm Grove
Rivs Films Limited
20 Belmont Terrace
Wilberforce Ventures Limited
39 Belmont Terrace
Anchorage (waitarere) Limited
7 Oates Street
Ignite Hosting Limited
Apartment 1, 374 Jackson Street
La Mia Bella Limited
32 Hathaway Avenue
Peak Property Management Limited
6 Waitohu Road
Stratford Enterprises Limited
56a Viewmont Drive
Stuff's Stuff Limited
4 Hall Crescent