Cor Limited, a registered company, was launched on 26 Aug 2004. 9429035210566 is the number it was issued. "Outboard motor retailing" (ANZSIC G424560) is how the company has been categorised. The company has been managed by 1 director, named Scott Matthew Halliday - an active director whose contract began on 26 Aug 2004.
Updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 111A Nitschke Road, Rd 9, Feilding, 4779 (category: registered, service).
Cor Limited had been using 19A Milne Drive, Paraparaumu, Paraparaumu as their registered address up until 08 Mar 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent).
Other active addresses
Address #4: 111a Nitschke Road, Rd 9, Feilding, 4779 New Zealand
Registered & service address used from 01 Mar 2023
Principal place of activity
2 Sydney Crescent, Raumati South, Paraparaumu, 5032 New Zealand
Previous addresses
Address #1: 19a Milne Drive, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered & physical address used from 07 Mar 2022 to 08 Mar 2022
Address #2: Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 17 Jul 2020 to 07 Mar 2022
Address #3: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 07 Oct 2015 to 17 Jul 2020
Address #4: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 12 Feb 2014 to 07 Oct 2015
Address #5: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 08 Sep 2011 to 12 Feb 2014
Address #6: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 08 Sep 2011 to 07 Oct 2015
Address #7: Cabbage Tree Consulting Limited, Tudor Mall, 333 Remuera Road, Remuera, Auckland 1050 New Zealand
Registered & physical address used from 08 Jul 2009 to 08 Sep 2011
Address #8: Graeme Wright & Associates Ltd, "lindale", Main Road North, Paraparaumu
Physical address used from 26 Aug 2004 to 08 Jul 2009
Address #9: C/-graeme Wright & Associates Ltd, "lindale", Main Road North, Paraparaumu
Registered address used from 26 Aug 2004 to 08 Jul 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Halliday, Scott Matthew |
Rd 9 Feilding 4779 New Zealand |
26 Aug 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Halliday, Scott Matthew |
Rd 9 Feilding 4779 New Zealand |
26 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Byers, Brian David |
Waikanae New Zealand |
30 May 2005 - 25 Feb 2020 |
Scott Matthew Halliday - Director
Appointment date: 26 Aug 2004
Address: Rd 9, Feilding, 4779 New Zealand
Address used since 21 Feb 2023
Address: Raumati South, 5032 New Zealand
Address used since 15 Feb 2016
Vaniye Limited
1/7 Windsor Street
Credac Limited
7 Windsor Street
Green Inc Limited
7 Windsor Street
Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St
Cartoncloud Pty Ltd
7 Windsor Street
Anna Hinehou Limited
Level 2, 24 Augustus Terrace
Ericksen Motorcycle & Marine Limited
Pricewaterhousecoopers
Gt Marine 2010 Limited
846 Coatesville Riverhead Highway
Hurricane Products Limited
10 Beach St
Kiwi Marine & Leisure Limited
35 Willoughby Avenue
Outboard Solutions Limited
291c West Coast Road
Ray Bryant Marine Limited
Half Moon Bay Marina