Corcoran Construction Limited was started on 10 Mar 2010 and issued an NZ business identifier of 9429031640589. This registered LTD company has been run by 2 directors: Matthew Kevin Corcoran - an active director whose contract began on 10 Mar 2010,
Michelle Denise Corcoran - an inactive director whose contract began on 10 Mar 2010 and was terminated on 31 Jul 2015.
According to BizDb's data (updated on 03 Apr 2024), the company uses 2 addresses: 75 Mahars Road, Mairehau, Christchurch, 8052 (physical address),
75 Mahars Road, Mairehau, Christchurch, 8052 (service address),
77 Gasson Street, Sydenham, Christchurch, 8023 (registered address).
Until 07 Sep 2022, Corcoran Construction Limited had been using 2/45 Trafford Street, Harewood, Christchurch as their physical address.
A total of 2 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Corcoran, Matthew Kevin (an individual) located at Christchurch postcode 8052.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 1 share) and includes
Corcoran, Michelle Denise - located at Christchurch.
Previous addresses
Address #1: 2/45 Trafford Street, Harewood, Christchurch, 8051 New Zealand
Physical address used from 21 Aug 2018 to 07 Sep 2022
Address #2: 49 Liverton Crescent, Bishopdale, Christchurch, 8053 New Zealand
Physical address used from 04 Sep 2014 to 21 Aug 2018
Address #3: 49 Liverton Crescent, Bishopdale, Christchurch, 8053 New Zealand
Registered address used from 22 Oct 2013 to 01 Sep 2015
Address #4: 2/76 Leinster Road, Merivale, Christchurch, 8014 New Zealand
Registered address used from 25 Sep 2012 to 22 Oct 2013
Address #5: 2/76 Leinster Road, Merivale, Christchurch, 8014 New Zealand
Physical address used from 25 Sep 2012 to 04 Sep 2014
Address #6: 38 Tui Street, Fendalton, Christchurch, 8041 New Zealand
Physical address used from 09 Sep 2011 to 25 Sep 2012
Address #7: 99 Amohia St, Paraparaumu 5032 New Zealand
Registered address used from 10 Mar 2010 to 25 Sep 2012
Address #8: 99 Amohia St, Paraparaumu 5032 New Zealand
Physical address used from 10 Mar 2010 to 09 Sep 2011
Basic Financial info
Total number of Shares: 2
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Corcoran, Matthew Kevin |
Christchurch 8052 New Zealand |
10 Mar 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Corcoran, Michelle Denise |
Christchurch 8052 New Zealand |
10 Mar 2010 - |
Matthew Kevin Corcoran - Director
Appointment date: 10 Mar 2010
Address: Christchurch, 8052 New Zealand
Address used since 31 Aug 2022
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 13 Aug 2018
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 27 Aug 2014
Michelle Denise Corcoran - Director (Inactive)
Appointment date: 10 Mar 2010
Termination date: 31 Jul 2015
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 27 Aug 2014
Custom Plumbing Services Limited
414 Wairakei Road
Haoz Holdings Limited
55 Liverton Crescent
Kiwi J Ana Limited
416a Wairakei Road
Janad Limited
59 Liverton Crescent
Canterbury Justices Of The Peace Association Incorporated
38 Liverton Crescent
Retaining Canterbury 2016 Limited
397 Wairakei Road