Cornelius Properties Limited was registered on 23 Apr 2013 and issued an NZBN of 9429030268968. This registered LTD company has been run by 1 director, named Geraldine Eunice Cornelius - an active director whose contract began on 23 Apr 2013.
As stated in BizDb's information (updated on 23 Mar 2024), this company uses 1 address: 37 Makorori Beach Road, Rd 3, Whangara, 4073 (types include: registered, service).
Up until 14 Sep 2022, Cornelius Properties Limited had been using Suite G3, 27 Gillies Avenue, Newmarket, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Cornelius, Geraldine Eunice (a director) located at R. D. 3, Whangara postcode 4073. Cornelius Properties Limited has been categorised as "Rental of residential property" (ANZSIC L671160).
Other active addresses
Address #4: 37 Makorori Beach Road, Rd 3, Whangara, 4073 New Zealand
Registered & service address used from 25 Aug 2023
Principal place of activity
2i/127 Grafton Rd, Grafton, Auckland, 1010 New Zealand
Previous addresses
Address #1: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Registered address used from 17 Aug 2022 to 14 Sep 2022
Address #2: 37 Makorori Beach Road, R. D. 3, Gisborne, 4073 New Zealand
Registered address used from 21 Sep 2021 to 17 Aug 2022
Address #3: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Physical address used from 21 Sep 2021 to 14 Sep 2022
Address #4: 2i/127 Grafton Rd, Grafton, Auckland, 1010 New Zealand
Registered address used from 09 Aug 2019 to 21 Sep 2021
Address #5: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Physical address used from 10 Aug 2016 to 21 Sep 2021
Address #6: 2i/127 Grafton Rd, Grafton, Auckland, 1010 New Zealand
Registered address used from 18 Aug 2014 to 09 Aug 2019
Address #7: 39 Maungawhau Road, Epsom, Auckland, 1049 New Zealand
Registered address used from 23 Apr 2013 to 18 Aug 2014
Address #8: 39 Maungawhau Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 23 Apr 2013 to 10 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Cornelius, Geraldine Eunice |
R. D. 3 Whangara 4073 New Zealand |
23 Apr 2013 - |
Geraldine Eunice Cornelius - Director
Appointment date: 23 Apr 2013
Address: Rd 3, Whangara, 4073 New Zealand
Address used since 17 Aug 2023
Address: R. D. 3, Gisborne, 4073 New Zealand
Address used since 11 Sep 2021
Address: Grafton, Auckland, 1010 New Zealand
Address used since 23 Apr 2013
Sarah Hulme Investments Limited
Flat 2d, 127 Grafton Road
Digital Dialogue Limited
Apt 2a
Falling Apple Charitable Trust
123 Grafton Road
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
A & S Bluff Limited
Level 5, 110 Symonds Street
Aburoc Investments Limited
Level 2, 3 Arawa Street
Heartland Apparel Limited
Level 2, 3 Arawa Street
Kawaha Investments Limited
Level 7, 57 Symonds Street
Mint Real Estate Limited
Level 3 38 Whitaker Place
V & A Homes Limited
Level 2, 3 Arawa Street