Corbett Investments Limited was launched on 17 Sep 1974 and issued a New Zealand Business Number of 9429031848695. This registered LTD company has been supervised by 6 directors: Michael John Dunn - an active director whose contract started on 12 Sep 2019,
Philip James Kennedy - an active director whose contract started on 12 Sep 2019,
Hilda Amy Corbett - an inactive director whose contract started on 28 Sep 1990 and was terminated on 20 May 2019,
Donald Malcolm Corbett - an inactive director whose contract started on 28 Sep 1990 and was terminated on 03 May 2012,
James Woodford Shanahan - an inactive director whose contract started on 28 Sep 1990 and was terminated on 23 May 1997.
As stated in BizDb's data (updated on 10 Mar 2024), the company uses 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (category: registered, physical).
Up to 14 Jan 2015, Corbett Investments Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 3 entities, namely:
Wf Trustees 2019 Limited (an entity) located at Addington, Christchurch postcode 8011,
Kennedy, Catherine Margaret (an individual) located at Rd 1, Rangiora postcode 7471,
Corbett, Barbara Ruth (an individual) located at Opawa, Christchurch postcode 8023.
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 02 Mar 2012 to 14 Jan 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Physical & registered address used from 23 Mar 2007 to 02 Mar 2012
Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch
Registered & physical address used from 23 Apr 2003 to 23 Mar 2007
Address: 116 Riccarton Road, Christchurch
Physical & registered address used from 25 Jun 1997 to 23 Apr 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Wf Trustees 2019 Limited Shareholder NZBN: 9429047253971 |
Addington Christchurch 8011 New Zealand |
23 Mar 2020 - |
Individual | Kennedy, Catherine Margaret |
Rd 1 Rangiora 7471 New Zealand |
23 Mar 2020 - |
Individual | Corbett, Barbara Ruth |
Opawa Christchurch 8023 New Zealand |
23 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Corbett, Donald Malcolm |
Rangiora Rangiora 7400 New Zealand |
09 Oct 2008 - 12 Sep 2012 |
Individual | Corbett, Hilda Amy |
Rangiora Rangiora 7400 New Zealand |
17 Sep 1974 - 23 Mar 2020 |
Individual | Corbett, Donald Malcolm |
Rangiora Rangiora 7400 New Zealand |
17 Sep 1974 - 12 Sep 2012 |
Other | Tomlin A, Jones K | 17 Sep 1974 - 07 Apr 2005 | |
Individual | Jones, Ken |
Addington Christchurch 8011 New Zealand |
09 Oct 2008 - 23 Mar 2020 |
Individual | Tomlin, Andrew |
Rd 6 Christchurch 7676 New Zealand |
09 Oct 2008 - 23 Mar 2020 |
Individual | Corbett, Hilda Amy |
Rangiora Rangiora 7400 New Zealand |
17 Sep 1974 - 23 Mar 2020 |
Other | Null - Tomlin A, Jones K | 17 Sep 1974 - 07 Apr 2005 | |
Individual | Corbett, Hilda Amy |
Rangiora |
07 Apr 2005 - 07 Apr 2005 |
Individual | Corbett, Donald Malcolm |
Rangiora |
07 Apr 2005 - 07 Apr 2005 |
Michael John Dunn - Director
Appointment date: 12 Sep 2019
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 12 Sep 2019
Philip James Kennedy - Director
Appointment date: 12 Sep 2019
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 12 Sep 2019
Hilda Amy Corbett - Director (Inactive)
Appointment date: 28 Sep 1990
Termination date: 20 May 2019
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 03 May 2012
Donald Malcolm Corbett - Director (Inactive)
Appointment date: 28 Sep 1990
Termination date: 03 May 2012
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 30 Mar 2010
James Woodford Shanahan - Director (Inactive)
Appointment date: 28 Sep 1990
Termination date: 23 May 1997
Address: Christchurch,
Address used since 28 Sep 1990
Neil William Mcgillivray - Director (Inactive)
Appointment date: 28 Sep 1990
Termination date: 25 Mar 1993
Address: Christchurch,
Address used since 28 Sep 1990
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House