Shortcuts

Core Group Limited

Type: NZ Limited Company (Ltd)
9429032934830
NZBN
2088216
Company Number
Registered
Company Status
099246359
GST Number
Current address
1st Floor
214 Devon Street East
New Plymouth 4310
New Zealand
Physical & service & registered address used since 29 May 2013

Core Group Limited was registered on 28 Jan 2008 and issued a business number of 9429032934830. The registered LTD company has been managed by 9 directors: Antony Robert Burn - an active director whose contract began on 19 Jun 2017,
Robert Peter Rawles - an active director whose contract began on 23 Jun 2017,
Peter Adam Bielawski - an active director whose contract began on 23 Jun 2017,
Nigel Blair Cleland - an active director whose contract began on 29 Jul 2021,
Edward John Carthew - an inactive director whose contract began on 28 Jan 2008 and was terminated on 29 Jul 2021.
According to BizDb's information (last updated on 08 May 2024), this company filed 1 address: 1St Floor, 214 Devon Street East, New Plymouth, 4310 (types include: physical, service).
Up to 29 May 2013, Core Group Limited had been using 214 Devon Street East, New Plymouth as their registered address.
A total of 120 shares are issued to 6 groups (9 shareholders in total). When considering the first group, 40 shares are held by 2 entities, namely:
Obsidian Izzy Titan Trustee Limited (an entity) located at New Plymouth postcode 4310,
Bielawski, Peter Adam (an individual) located at Bell Block, New Plymouth postcode 4312.
Another group consists of 2 shareholders, holds 30.83% shares (exactly 37 shares) and includes
Magnolia Mountain Trustee Limited - located at New Plymouth, New Plymouth,
Rawles, Robert Peter - located at Strandon, New Plymouth.
The next share allocation (2 shares, 1.67%) belongs to 1 entity, namely:
Rawles, Robert Peter, located at Strandon, New Plymouth (an individual).

Addresses

Previous addresses

Address: 214 Devon Street East, New Plymouth, 4310 New Zealand

Registered address used from 21 Feb 2013 to 29 May 2013

Address: 124 St Aubyn Street, New Plymouth New Zealand

Physical address used from 18 Nov 2008 to 29 May 2013

Address: 124 St Aubyn Street, New Plymouth New Zealand

Registered address used from 18 Nov 2008 to 21 Feb 2013

Address: 369 Devon Street East, New Plymouth

Physical & registered address used from 28 Jan 2008 to 18 Nov 2008

Contact info
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: June

Annual return last filed: 09 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Entity (NZ Limited Company) Obsidian Izzy Titan Trustee Limited
Shareholder NZBN: 9429046173942
New Plymouth
4310
New Zealand
Individual Bielawski, Peter Adam Bell Block
New Plymouth
4312
New Zealand
Shares Allocation #2 Number of Shares: 37
Entity (NZ Limited Company) Magnolia Mountain Trustee Limited
Shareholder NZBN: 9429046185471
New Plymouth
New Plymouth
4310
New Zealand
Individual Rawles, Robert Peter Strandon
New Plymouth
4312
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Rawles, Robert Peter Strandon
New Plymouth
4312
New Zealand
Shares Allocation #4 Number of Shares: 37
Director Cleland, Nigel Blair Oakura
Oakura
4314
New Zealand
Individual Cleland, Peter Upper Vogeltown
New Plymouth
4310
New Zealand
Shares Allocation #5 Number of Shares: 2
Director Cleland, Nigel Blair Oakura
Oakura
4314
New Zealand
Shares Allocation #6 Number of Shares: 2
Individual Bielawski, Peter Adam Bell Block
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Anita Petronella Johanna New Plymouth

New Zealand
Individual Carthew, Edward John Strandon
New Plymouth
4312
New Zealand
Individual Carthew, Clare Patricia Strandon
New Plymouth
4312
New Zealand
Individual Glavey, Lisa Jane Vogeltown
New Plymouth
4310
New Zealand
Individual Glavey, John Anthony Vogeltown
New Plymouth
4310
New Zealand
Individual Barnard, Christopher Ian Bell Block
New Plymouth 4312

New Zealand
Individual Sole, Christopher George New Plymouth

New Zealand
Entity Nks Trustees Limited
Shareholder NZBN: 9429036846054
Company Number: 1148843
New Plymouth
Individual Carthew, Edward John Strandon
New Plymouth
4312
New Zealand
Entity Rmy Trustees (2009) Limited
Shareholder NZBN: 9429032409147
Company Number: 2205910
Entity Gq Trustees Limited
Shareholder NZBN: 9429034915097
Company Number: 1607193
Individual Alexander, Graham Merrilands
New Plymouth
4312
New Zealand
Entity Nks Trustees Limited
Shareholder NZBN: 9429036846054
Company Number: 1148843
Entity Rmy Trustees (2009) Limited
Shareholder NZBN: 9429032409147
Company Number: 2205910
Entity Gq Trustees Limited
Shareholder NZBN: 9429034915097
Company Number: 1607193
Individual Smith, Richard Mark New Plymouth
Individual Barnard, Lynette Mary Bell Block
New Plymouth 4312

New Zealand
Directors

Antony Robert Burn - Director

Appointment date: 19 Jun 2017

Address: Moturoa, New Plymouth, 4310 New Zealand

Address used since 19 Jun 2017


Robert Peter Rawles - Director

Appointment date: 23 Jun 2017

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 10 Jun 2021

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 23 Jun 2017


Peter Adam Bielawski - Director

Appointment date: 23 Jun 2017

Address: Bell Block, New Plymouth, 4312 New Zealand

Address used since 23 Jun 2017


Nigel Blair Cleland - Director

Appointment date: 29 Jul 2021

Address: Oakura, Oakura, 4314 New Zealand

Address used since 29 Jul 2021


Edward John Carthew - Director (Inactive)

Appointment date: 28 Jan 2008

Termination date: 29 Jul 2021

Address: St Leonards, Sydney, 2065 Australia

Address used since 10 Jun 2021

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 26 Jun 2018

Address: Oakura, Oakura, 4314 New Zealand

Address used since 01 Feb 2012


Richard Mark Smith - Director (Inactive)

Appointment date: 28 Jan 2008

Termination date: 05 May 2017

Address: New Plymouth, Taranaki, 4312 New Zealand

Address used since 13 Jun 2016


John Anthony Glavey - Director (Inactive)

Appointment date: 28 Jan 2008

Termination date: 29 Jul 2016

Address: Vogeltown, New Plymouth, 4310 New Zealand

Address used since 28 Jun 2010


Christopher Ian Barnard - Director (Inactive)

Appointment date: 26 Mar 2010

Termination date: 20 Oct 2014

Address: Bell Block, New Plymouth, 4312 New Zealand

Address used since 28 Jun 2010


Graham Alexander - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 20 Oct 2014

Address: Merrilands, New Plymouth, 4312 New Zealand

Address used since 01 Apr 2012

Nearby companies

Quicklube Nz Limited
151 Courtenay Street

Skatebuds New Zealand Limited
112 Gill Street

Te Whare Punanga Korero Trust (incorporated)
250 Devon Street East

Clegg Furnishers Limited
181 Devon Street East

Sss Trustees Limited
178a Devon Street East

Te Henui Holdings Limited
178a Devon Street East