Shortcuts

Corbaker Holdings Limited

Type: NZ Limited Company (Ltd)
9429030887985
NZBN
3650134
Company Number
Registered
Company Status
Current address
1/28 Konini Street
Eastbourne
Lower Hutt 5013
New Zealand
Registered & physical & service address used since 12 Apr 2017

Corbaker Holdings Limited was launched on 14 Nov 2011 and issued an NZ business identifier of 9429030887985. The registered LTD company has been supervised by 3 directors: Mary Alice Bannister - an active director whose contract started on 14 Nov 2011,
Brigid Josephine Corcoran - an active director whose contract started on 14 Nov 2011,
Ursula May Corcoran - an inactive director whose contract started on 14 Nov 2011 and was terminated on 04 Apr 2023.
As stated in BizDb's data (last updated on 15 Mar 2024), this company filed 1 address: 1/28 Konini Street, Eastbourne, Lower Hutt, 5013 (category: registered, physical).
Until 12 Apr 2017, Corbaker Holdings Limited had been using 1/128 Konini Street, Eastbourne, Lower Hutt as their registered address.
A total of 2 shares are issued to 2 groups (6 shareholders in total). As far as the first group is concerned, 1 share is held by 4 entities, namely:
Bannister, Mary Alice (a director) located at Sydney/Nsw postcode 2074,
Corcoran, Brigid Josephine (a director) located at Eastbourne, Lower Hutt postcode 5013,
Corcoran, Ursula May (an individual) located at Burnside, Christchurch postcode 8053.
Another group consists of 2 shareholders, holds 50% shares (exactly 1 share) and includes
Corcoran, Ursula May - located at Burnside, Christchurch,
Corcoran, Ursula May - located at Burnside, Christchurch.

Addresses

Previous addresses

Address: 1/128 Konini Street, Eastbourne, Lower Hutt, 5013 New Zealand

Registered address used from 09 Apr 2014 to 12 Apr 2017

Address: 38 Tui Street, Fendalton, Christchurch, 8041 New Zealand

Registered address used from 14 Nov 2011 to 09 Apr 2014

Address: Flat 1, 28 Konini Street, Eastbourne, Lower Hutt, 5013 New Zealand

Physical address used from 14 Nov 2011 to 12 Apr 2017

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Bannister, Mary Alice Sydney/nsw
2074
Australia
Director Corcoran, Brigid Josephine Eastbourne
Lower Hutt
5013
New Zealand
Individual Corcoran, Ursula May Burnside
Christchurch
8053
New Zealand
Director Corcoran, Ursula May Burnside
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Corcoran, Ursula May Burnside
Christchurch
8053
New Zealand
Director Corcoran, Ursula May Burnside
Christchurch
8053
New Zealand
Directors

Mary Alice Bannister - Director

Appointment date: 14 Nov 2011

ASIC Name: Millards Lawyers Pty Ltd

Address: Sydney/nsw, 2074 Australia

Address used since 24 Apr 2013

Address: Avalon, Nsw, 2107 Australia

Address: Avalon, Nsw, 2107 Australia


Brigid Josephine Corcoran - Director

Appointment date: 14 Nov 2011

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 14 Nov 2011


Ursula May Corcoran - Director (Inactive)

Appointment date: 14 Nov 2011

Termination date: 04 Apr 2023

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 07 Apr 2021

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 02 Apr 2014

Nearby companies

Greyt Idea Limited
Flat 1, 28 Konini Street

Sophia Properties Limited
Flat 1, 28 Konini Street

Wordcamp New Zealand
20 Konini Street

Bushwise Women New Zealand Limited
13 Konini Street

Scene Stealer Limited
21 Miro Street

Camera Tech Limited
21 Miro Street