Shortcuts

Korbond Industries Limited

Type: NZ Limited Company (Ltd)
9429000002608
NZBN
382887
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F380050
Industry classification code
Sales Agent For Manufacturer Or Wholesaler
Industry classification description
Current address
13 Orbit Drive
Albany New Zealand
Registered & physical & service address used since 04 Dec 2007
13 Orbit Drive
Albany 0632
New Zealand
Postal & office & delivery address used since 30 Oct 2019

Korbond Industries Limited was launched on 29 Apr 1988 and issued a number of 9429000002608. The registered LTD company has been run by 9 directors: Herminia De Vega - an active director whose contract started on 03 Oct 2003,
Theresa Jean Allen - an active director whose contract started on 03 Oct 2003,
Peter James Conlan - an inactive director whose contract started on 14 Dec 1990 and was terminated on 03 Oct 2003,
Peter William Truda - an inactive director whose contract started on 20 Nov 2001 and was terminated on 03 Oct 2003,
Tracy Jane Conlan - an inactive director whose contract started on 16 Jun 1993 and was terminated on 20 Nov 2001.
According to BizDb's database (last updated on 09 Mar 2024), the company filed 1 address: 13 Orbit Drive, Albany, 0632 (category: postal, office).
Up until 04 Dec 2007, Korbond Industries Limited had been using C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland as their registered address.
BizDb identified past names for the company: from 29 Apr 1988 to 20 Oct 1988 they were named Carlson Enterprises Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Korbond Holdings Limited (an entity) located at Albany, Auckland, New Zealand. Korbond Industries Limited has been classified as "Sales agent for manufacturer or wholesaler" (business classification F380050).

Addresses

Principal place of activity

13 Orbit Drive, Albany, 0632 New Zealand


Previous addresses

Address #1: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland

Registered & physical address used from 24 Feb 2004 to 04 Dec 2007

Address #2: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland

Physical & registered address used from 23 Feb 2004 to 24 Feb 2004

Address #3: Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland

Registered address used from 16 Jul 2001 to 23 Feb 2004

Address #4: Level 11, Kpmg Centre, 9 Princes Street, Auckland

Physical address used from 20 Feb 1992 to 23 Feb 2004

Address #5: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #6: Level 6, Kpmg Peat Marwick Centre, 9 Princes St, Auckland

Registered address used from 20 Feb 1992 to 16 Jul 2001

Contact info
61 2 96057088
25 Oct 2018 Phone
customer.service@korbond.co.nz
03 Oct 2023 Email
mimidevega@gmail.com
30 Oct 2019 nzbn-reserved-invoice-email-address-purpose
michael.korbond@gmail.com
25 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Korbond Holdings Limited
Shareholder NZBN: 9429039483034
Albany
Auckland, New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Conlan, Peter James Wahroonga Nsw
Australia
Directors

Herminia De Vega - Director

Appointment date: 03 Oct 2003

ASIC Name: Korbond Pty Ltd

Address: Beverly Hills, Nsw 2209, Australia

Address used since 03 Oct 2003

Address: Ingleburn Nsw, 2565 Australia

Address: Ingleburn Nsw, 2565 Australia


Theresa Jean Allen - Director

Appointment date: 03 Oct 2003

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Jul 2017

Address: Red Beach Auckland, 0932 New Zealand

Address used since 26 Oct 2015


Peter James Conlan - Director (Inactive)

Appointment date: 14 Dec 1990

Termination date: 03 Oct 2003

Address: Wahroonga Nsw, Australia,

Address used since 14 Dec 1990


Peter William Truda - Director (Inactive)

Appointment date: 20 Nov 2001

Termination date: 03 Oct 2003

Address: Roseville Close, N S W, Australia,

Address used since 20 Nov 2001


Tracy Jane Conlan - Director (Inactive)

Appointment date: 16 Jun 1993

Termination date: 20 Nov 2001

Address: Chatswood, Nsw 2067, Australia,

Address used since 16 Jun 1993


Susan Mary Conlan - Director (Inactive)

Appointment date: 08 Sep 1995

Termination date: 20 Nov 2001

Address: Wahroonga Nsw, Australia,

Address used since 08 Sep 1995


Sherman Corser - Director (Inactive)

Appointment date: 14 Dec 1990

Termination date: 01 Jul 1993

Address: Red Beach, Auckland,

Address used since 14 Dec 1990


Peter Ryba - Director (Inactive)

Appointment date: 14 Dec 1990

Termination date: 18 Jun 1993

Address: Point Piper, Australia,

Address used since 14 Dec 1990


Anthony Michael Ryba - Director (Inactive)

Appointment date: 14 Dec 1990

Termination date: 18 Jun 1993

Address: Point Piper, Australia,

Address used since 14 Dec 1990

Nearby companies

Korbond Limited
13 Orbit Drive

Korbond Holdings Limited
13 Orbit Drive

The Consulting House Limited
Unit 5, 11 Orbit Drive

Lyonmill Limited
Unit 4, 11 Orbit Drive

Ah Accounting & Finance Limited
Suite 5, 11 Orbit Drive

Haka Global Limited
Unit 4, 11 Orbit Drive

Similar companies

Abox Communications Limited
N1, 4 Antares Place

Chemlight Nz Limited
Unit 2, 39 Apollo Drive

Esupply Global Ecommerce Technology (nz) Limited
26d Triton Drive

Leading Solutions Nz Limited
Unit 7, 11orbit Drive

Mobilbox Limited
10 / 34 Triton Drive

Tricorbraun Nz Limited
2h