Shortcuts

Corbett Investments Limited

Type: NZ Limited Company (Ltd)
9429031848695
NZBN
135924
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 14 Jan 2015

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Wf Trustees 2019 Limited
Shareholder NZBN: 9429047253971
Addington
Christchurch
8011
New Zealand
Individual Kennedy, Catherine Margaret Rd 1
Rangiora
7471
New Zealand
Individual Corbett, Barbara Ruth Opawa
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Corbett, Donald Malcolm Rangiora
Rangiora
7400
New Zealand
Individual Corbett, Hilda Amy Rangiora
Rangiora
7400
New Zealand
Individual Corbett, Donald Malcolm Rangiora
Rangiora
7400
New Zealand
Other Tomlin A, Jones K
Individual Jones, Ken Addington
Christchurch
8011
New Zealand
Individual Tomlin, Andrew Rd 6
Christchurch
7676
New Zealand
Individual Corbett, Hilda Amy Rangiora
Rangiora
7400
New Zealand
Other Null - Tomlin A, Jones K
Individual Corbett, Hilda Amy Rangiora
Individual Corbett, Donald Malcolm Rangiora
Directors

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

Nearby companies

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