Cornerstone Discovery Limited, a registered company, was launched on 26 Sep 2007. 9429033115054 is the NZ business number it was issued. This company has been managed by 1 director, named Monique Lorraine Neal - an active director whose contract began on 26 Sep 2007.
Last updated on 23 Apr 2024, BizDb's database contains detailed information about 1 address: 32 Sapperton Drive, Henderson, Auckland, 0612 (category: delivery, postal).
Cornerstone Discovery Limited had been using 41A Coatesville-Riverhead Highway, Rd 3, Albany as their registered address up until 11 Sep 2017.
Past names for this company, as we established at BizDb, included: from 11 Feb 2011 to 13 Oct 2017 they were called "Yes Chef!" Limited, from 26 Sep 2007 to 11 Feb 2011 they were called Crescent Limited.
One entity owns all company shares (exactly 100 shares) - Neal, Monique Lorraine - located at 0612, Henderson, Auckland.
Principal place of activity
32 Sapperton Drive, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: 41a Coatesville-riverhead Highway, Rd 3, Albany, 0793 New Zealand
Registered & physical address used from 09 Sep 2016 to 11 Sep 2017
Address #2: 52 Northcote Road, Northcote, Auckland, 0627 New Zealand
Registered & physical address used from 09 Sep 2013 to 09 Sep 2016
Address #3: 4 Abbeygate Street, Birkdale, Auckland, 0626 New Zealand
Physical & registered address used from 10 Sep 2012 to 09 Sep 2013
Address #4: 52 Northcote Road, Northcote, North Shore City, 0627 New Zealand
Registered address used from 13 Mar 2012 to 10 Sep 2012
Address #5: 52 Northcote Road, Northcote, North Shore City, 0748 New Zealand
Physical address used from 12 Mar 2012 to 10 Sep 2012
Address #6: 4a Regal Place, Forrest Hill, North Shore City, 0620 New Zealand
Registered address used from 09 Sep 2010 to 13 Mar 2012
Address #7: 4a Regal Place, Forrest Hill, North Shore City, 0620 New Zealand
Physical address used from 09 Sep 2010 to 12 Mar 2012
Address #8: 16 Colin Wild Place Glenfield, Auckland New Zealand
Physical address used from 24 Aug 2009 to 09 Sep 2010
Address #9: 16 Colin Wild Place, Glenfield Auckland New Zealand
Registered address used from 27 Jun 2008 to 09 Sep 2010
Address #10: 3/46 Chippendale, Birkdale, Auckland
Registered address used from 03 Mar 2008 to 27 Jun 2008
Address #11: 1/720 Manukau Rd, Royal Oak, Auckland
Physical address used from 03 Mar 2008 to 24 Aug 2009
Address #12: 788 Dominion Rd Mt Eden, Auckland
Registered address used from 23 Oct 2007 to 03 Mar 2008
Address #13: Arian Accounting Ltd, 788 Dominion Rd Mt Eden, Auckland
Registered address used from 23 Oct 2007 to 23 Oct 2007
Address #14: 3/46 Chippendale Cres, Birkdale Auckland
Registered address used from 26 Sep 2007 to 23 Oct 2007
Address #15: Arian Accounting Ltd, 788 Dominion Rd Mt Eden, Auckland
Physical address used from 26 Sep 2007 to 03 Mar 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Neal, Monique Lorraine |
Henderson Auckland 0612 New Zealand |
26 Sep 2007 - |
Monique Lorraine Neal - Director
Appointment date: 26 Sep 2007
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Sep 2017
The Sports Outreach New Zealand Charitable Trust
7 Abbey Street
Ay Hand And Wrist Limited
36a Verbena Road
Ashc Trustee Limited
36a Verbena Road
Athlete Development And Rehabilitation Limited
36c Verbena Road
Learn Rapidly Limited
25 Bishopgate Street
Johnston Inventory Services Limited
25 Bishopgate Street