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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Bannister, Mary Alice |
Sydney/nsw 2074 Australia |
14 Nov 2011 - |
Director | Corcoran, Brigid Josephine |
Eastbourne Lower Hutt 5013 New Zealand |
14 Nov 2011 - |
Individual | Corcoran, Ursula May |
Burnside Christchurch 8053 New Zealand |
14 Nov 2011 - |
Director | Corcoran, Ursula May |
Burnside Christchurch 8053 New Zealand |
14 Nov 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Corcoran, Ursula May |
Burnside Christchurch 8053 New Zealand |
14 Nov 2011 - |
Director | Corcoran, Ursula May |
Burnside Christchurch 8053 New Zealand |
14 Nov 2011 - |
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
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