Corum Limited, a registered company, was launched on 31 Jul 2009. 9429032074918 is the New Zealand Business Number it was issued. "Business consultant service" (business classification M696205) is how the company was categorised. The company has been supervised by 2 directors: Christopher John Corke - an active director whose contract began on 31 Jul 2009,
Janine Corke - an active director whose contract began on 14 Jul 2011.
Last updated on 16 Mar 2024, BizDb's database contains detailed information about 1 address: Shed 5, 104/1 Lever Street, Ahuriri, Napier, 4110 (category: office, registered).
Corum Limited had been using Level 1, 236 Middleton Road, Glenside, Wellington as their registered address until 16 Nov 2021.
A total of 1250 shares are allotted to 5 shareholders (3 groups). The first group includes 126 shares (10.08 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 126 shares (10.08 per cent). Lastly the third share allocation (998 shares 79.84 per cent) made up of 3 entities.
Previous addresses
Address #1: Level 1, 236 Middleton Road, Glenside, Wellington, 6037 New Zealand
Registered & physical address used from 21 Sep 2021 to 16 Nov 2021
Address #2: 1st Floor, 11-13 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 14 Oct 2011 to 21 Sep 2021
Address #3: 1st Floor, 11-13 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 17 Aug 2010 to 21 Sep 2021
Address #4: 1st Floor, 11-13 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 17 Aug 2010 to 14 Oct 2011
Address #5: 35 Union Street, Foxton New Zealand
Registered & physical address used from 31 Jul 2009 to 17 Aug 2010
Basic Financial info
Total number of Shares: 1250
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 126 | |||
Individual | Corke, Janine Ann |
Levin Levin 5510 New Zealand |
15 Oct 2010 - |
Shares Allocation #2 Number of Shares: 126 | |||
Individual | Corke, Christopher John |
Levin Levin 5510 New Zealand |
31 Jul 2009 - |
Shares Allocation #3 Number of Shares: 998 | |||
Individual | Corke, Janine Ann |
Levin Levin 5510 New Zealand |
15 Oct 2010 - |
Individual | Corke, Christopher John |
Levin Levin 5510 New Zealand |
31 Jul 2009 - |
Individual | Seddon, Jennifer Lorraine |
Levin Levin 5510 New Zealand |
15 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Corke, Janine And Christopher |
Levin Levin 5510 New Zealand |
14 Jul 2011 - 14 Oct 2020 |
Christopher John Corke - Director
Appointment date: 31 Jul 2009
Address: Levin, Levin, 5510 New Zealand
Address used since 18 Oct 2013
Janine Corke - Director
Appointment date: 14 Jul 2011
Address: Levin, Levin, 5510 New Zealand
Address used since 18 Oct 2013
Insite Design & Consulting Limited
1st Floor 11-13 Broderick Rd
Dormur Properties Limited
1st Floor 11-13 Broderick Road
F & D Cockburn Investments Limited
11-13 Broderick Road
Johnsonville Gospel Hall Trust Board
17 Broderick Road
H & L V Properties Limited
Accountants Ltd, 11-13 Broderick Rd
Well Hung Joinery Limited
Chartered
Arthur Shaw And Associates Limited
19/21 Broderick Road
Fingo Limited
C/o Hercus King & Co
Number 8 Consulting Limited
2 Broderick Road
Peter Dow Consultancy Limited
D M Lander
Qa Health Limited
21 Broderick Road
Whitehorse Hill Investments Limited
21-29 Broderick Road