Shortcuts

Corcoran Construction Limited

Type: NZ Limited Company (Ltd)
9429031640589
NZBN
2423868
Company Number
Registered
Company Status
Current address
77 Gasson Street
Sydenham
Christchurch 8023
New Zealand
Registered address used since 01 Sep 2015
75 Mahars Road
Mairehau
Christchurch 8052
New Zealand
Physical & service address used since 07 Sep 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Corcoran, Matthew Kevin Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Corcoran, Michelle Denise Christchurch
8052
New Zealand
Directors

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

Nearby companies

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