Shortcuts

Corporate River Consulting Limited

Type: NZ Limited Company (Ltd)
9429032064391
NZBN
115675
Company Number
Registered
Company Status
Current address
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 28 Feb 2022
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 30 Mar 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Marsh, Pamela Clare Dairy Flat
Dairy Flat
0632
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Marsh, Kelvern Albert Dairy Flat
Dairy Flat
0632
New Zealand
Directors

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

Nearby companies

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