Corner Trustee Limited, a registered company, was started on 04 Jun 2003. 9429035952893 is the NZ business number it was issued. "Flat renting or leasing - except holiday flat" (business classification L671130) is how the company has been classified. The company has been supervised by 4 directors: Patricia Susan Frost - an active director whose contract began on 04 Nov 2012,
Christopher Mark Frost - an inactive director whose contract began on 18 Apr 2016 and was terminated on 10 May 2023,
Daniel Richard Frost - an inactive director whose contract began on 09 Nov 2005 and was terminated on 07 Mar 2017,
Patricia Susan Corner - an inactive director whose contract began on 04 Jun 2003 and was terminated on 08 Dec 2005.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 3 addresses this company uses, namely: 202 Pacific Road, North New Brighton, Christchurch, 8083 (registered address),
202 Pacific Road, North New Brighton, Christchurch, 8083 (service address),
4/25 Violet Street, Gate Pa, Raglan, 3225 (physical address),
4/25 Violet Street, Gate Pa, Raglan, 3225 (service address) among others.
Corner Trustee Limited had been using 16 Watling Street, Gate Pa, Tauranga as their physical address up to 10 Nov 2022.
One entity owns all company shares (exactly 1000 shares) - Corner, Patricia Susan - located at 8083, Gate Pa, Tauranga.
Principal place of activity
16 Watling Street, Gate Pa, Tauranga, 3112 New Zealand
Previous addresses
Address #1: 16 Watling Street, Gate Pa, Tauranga, 3112 New Zealand
Physical address used from 21 Nov 2018 to 10 Nov 2022
Address #2: 10 Garden Place, Tauranga, 3115 New Zealand
Physical & registered address used from 12 Nov 2012 to 21 Nov 2018
Address #3: 3/8 Rewa Road, Mt Eden, Auckland, 12345 New Zealand
Registered & physical address used from 09 Dec 2010 to 12 Nov 2012
Address #4: 11/69 Hamilton Road, Herne Bay, Auckland New Zealand
Physical address used from 03 Dec 2009 to 09 Dec 2010
Address #5: 11/69 Hamilton Road, Herne Bay New Zealand
Registered address used from 06 Jan 2009 to 09 Dec 2010
Address #6: 123 Hinemoa Street, Birkenhead, North Shore City 1310
Registered address used from 04 Jun 2003 to 06 Jan 2009
Address #7: 123 Hinemoa Street, Birkenhead, North Shore City 1310
Physical address used from 04 Jun 2003 to 03 Dec 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Corner, Patricia Susan |
Gate Pa Tauranga 3112 New Zealand |
04 Jun 2003 - |
Patricia Susan Frost - Director
Appointment date: 04 Nov 2012
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 27 Nov 2023
Address: Gate Pa, Tauranga, 3112 New Zealand
Address used since 25 Nov 2020
Address: Toul Thom Poung, Phnom Pehn, 0000 Cambodia
Address used since 21 Nov 2016
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 21 Nov 2017
Christopher Mark Frost - Director (Inactive)
Appointment date: 18 Apr 2016
Termination date: 10 May 2023
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 01 Nov 2021
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 18 Apr 2016
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 27 Nov 2017
Daniel Richard Frost - Director (Inactive)
Appointment date: 09 Nov 2005
Termination date: 07 Mar 2017
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 Mar 2017
Patricia Susan Corner - Director (Inactive)
Appointment date: 04 Jun 2003
Termination date: 08 Dec 2005
Address: Birkenhead, North Shore City 1310,
Address used since 04 Jun 2003
Herbal Limited
820a Cameron Road
Schizophrenia Fellowship (n.z.) Tauranga Branch Incorporated
832 Cameron Road
Te Roopu Pou Aronui O Nga Moorehu O Tauranga Moana Trust
111 Eighteenth Avenue
Ncd Limited
829 Cameron Road
Nz Society Of Pathologists Incorporated
Pathlab Laboratory
Pathlab Lakes Limited
829 Cameron Road
Davenport Group Limited
22a Parkvale Road
Davis Enterprises Limited
22 Resthill Cres
Galaxias 2008 Limited
195b Tuapiro Road
Gerda Louise Limited
12 Bridal Creek Road
Oasis Improvements Limited
Ingham Mora Ltd
Vega Limited
50 Koha Road