Shortcuts

51 Corinthian Trustees Limited

Type: NZ Limited Company (Ltd)
9429041867082
NZBN
5756470
Company Number
Registered
Company Status
Current address
Level 18, 55 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 15 May 2017

51 Corinthian Trustees Limited, a registered company, was launched on 05 Aug 2015. 9429041867082 is the business number it was issued. The company has been supervised by 4 directors: Mark Horst Schiele - an active director whose contract began on 05 Aug 2015,
Robert Stuart Percy - an active director whose contract began on 31 Dec 2024,
Joanna Mary Gordon Perry - an inactive director whose contract began on 18 Mar 2019 and was terminated on 31 Dec 2024,
Mark Grevis Winter - an inactive director whose contract began on 05 Aug 2015 and was terminated on 18 Mar 2019.
Last updated on 09 Jun 2025, BizDb's data contains detailed information about 1 address: Level 18, 55 Shortland Street, Auckland, 1010 (type: physical, registered).
51 Corinthian Trustees Limited had been using Level 2, 14 Normanby Road, Mt Eden, Auckland as their registered address until 15 May 2017.
A single entity controls all company shares (exactly 100 shares) - Oyster Management Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous address

Address: Level 2, 14 Normanby Road, Mt Eden, Auckland, 1150 New Zealand

Registered & physical address used from 05 Aug 2015 to 15 May 2017

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 07 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Oyster Management Limited
Shareholder NZBN: 9429034266960
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

Oyster Property Group Limited
Name
Ltd
Type
5260021
Ultimate Holding Company Number
NZ
Country of origin
Level 18, 55 Shortland Street
Auckland 1010
New Zealand
Address
Directors

Mark Horst Schiele - Director

Appointment date: 05 Aug 2015

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Sep 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Aug 2015


Robert Stuart Percy - Director

Appointment date: 31 Dec 2024

Address: Surry Hills, Sydney, Nsw, 2010 Australia

Address used since 31 Dec 2024


Joanna Mary Gordon Perry - Director (Inactive)

Appointment date: 18 Mar 2019

Termination date: 31 Dec 2024

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 18 Mar 2019


Mark Grevis Winter - Director (Inactive)

Appointment date: 05 Aug 2015

Termination date: 18 Mar 2019

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 05 Aug 2015

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 19 Oct 2017

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street