Corporate River Consulting Limited, a registered company, was incorporated on 27 Oct 1982. 9429032064391 is the NZ business identifier it was issued. The company has been run by 2 directors: Kelvern Albert Marsh - an active director whose contract began on 23 Dec 1991,
Pamela Clare Marsh - an active director whose contract began on 23 Dec 1991.
Updated on 26 May 2025, our database contains detailed information about 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, service).
Corporate River Consulting Limited had been using Level 7, 53 Fort Street, Auckland as their registered address up to 28 Feb 2022.
Previous names for the company, as we managed to find at BizDb, included: from 27 Oct 1982 to 26 Jan 1999 they were named Kel Marsh Graphic Design Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 20 May 2008 to 28 Feb 2022
Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 20 May 2008 to 30 Mar 2022
Address #3: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland
Physical & registered address used from 07 Jun 2007 to 20 May 2008
Address #4: Level 8, 53 Fort Street, Auckland
Physical address used from 16 Sep 2003 to 07 Jun 2007
Address #5: Level 8, 53 Fort Street, Auckland City
Registered address used from 05 Aug 2003 to 07 Jun 2007
Address #6: 11 Richmond Rd, Ponsonby, Auckland
Registered address used from 15 Sep 1998 to 05 Aug 2003
Address #7: 137 Vincent Street, Auckland
Physical address used from 15 Sep 1998 to 16 Sep 2003
Address #8: 11 Richmond Rd, Ponsonby, Auckland
Physical address used from 15 Sep 1998 to 15 Sep 1998
Address #9: 111 Richmond Rd, Ponsonby, Auckland
Registered address used from 04 Sep 1998 to 15 Sep 1998
Address #10: 111 Richmond Rd, Ponsonby, Auckland
Physical address used from 01 Jul 1997 to 15 Sep 1998
Address #11: Unit 1, 22 Sealey Rd, Torbay, Auckland
Registered address used from 22 May 1992 to 04 Sep 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 09 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Marsh, Pamela Clare |
Dairy Flat Dairy Flat 0632 New Zealand |
27 Oct 1982 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Marsh, Kelvern Albert |
Dairy Flat Dairy Flat 0632 New Zealand |
27 Oct 1982 - |
Kelvern Albert Marsh - Director
Appointment date: 23 Dec 1991
Address: Dairy Flat, Dairy Flat, 0632 New Zealand
Address used since 30 May 2019
Address: Rd 2, Albany Heights, Auckland, 0632 New Zealand
Address used since 02 May 2012
Pamela Clare Marsh - Director
Appointment date: 23 Dec 1991
Address: Rd 2, Albany Heights, Auckland, 0632 New Zealand
Address used since 02 May 2012
Address: Dairy Flat, Dairy Flat, 0632 New Zealand
Address used since 30 May 2019
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street