Shortcuts

Coretech (2006) Limited

Type: NZ Limited Company (Ltd)
9429033937588
NZBN
1853198
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Physical address used since 20 Jun 2018
918 Colombo Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 17 Oct 2023

Coretech (2006) Limited, a registered company, was registered on 15 Aug 2006. 9429033937588 is the NZ business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is categorised. This company has been managed by 2 directors: Scott Miller - an active director whose contract began on 15 Aug 2006,
Barbora Bakova Miller - an inactive director whose contract began on 15 Aug 2006 and was terminated on 02 Sep 2015.
Updated on 20 Mar 2024, our database contains detailed information about 2 addresses the company registered, namely: 918 Colombo Street, Christchurch Central, Christchurch, 8013 (registered address),
918 Colombo Street, Christchurch Central, Christchurch, 8013 (service address),
Level 2, 83 Victoria Street, Christchurch, 8013 (physical address).
Coretech (2006) Limited had been using Level 2, 83 Victoria Street, Christchurch as their registered address up to 17 Oct 2023.
A single entity owns all company shares (exactly 60 shares) - Miller, Scott - located at 8013, Strowan, Christchurch.

Addresses

Previous addresses

Address #1: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand

Registered & service address used from 20 Jun 2018 to 17 Oct 2023

Address #2: 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand

Registered & physical address used from 03 Oct 2011 to 20 Jun 2018

Address #3: Level 2, 315 Manchester Street, Christchurch New Zealand

Physical & registered address used from 05 Sep 2008 to 03 Oct 2011

Address #4: 315 Manchester Street, Level 1, Christchurch 8013

Physical & registered address used from 15 Aug 2006 to 05 Sep 2008

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 60
Individual Miller, Scott Strowan
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bakova Miller, Barbora Remuera
Auckland
1050
New Zealand
Directors

Scott Miller - Director

Appointment date: 15 Aug 2006

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 29 Aug 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 10 Aug 2015


Barbora Bakova Miller - Director (Inactive)

Appointment date: 15 Aug 2006

Termination date: 02 Sep 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Aug 2015

Nearby companies

Tuthill Properties Limited
237 Wairakei Road

Level 2 Trustee Services Limited
237 Wairakei Road

Sagai Limited
237 Wairakei Road

Garden City Trustees Limited
237 Wairakei Road

March Cato Developments Limited
237 Wairakei Road

Sushi Dojo Limited
237 Wairakei Road

Similar companies

B4 Group Limited
116 Brookside Terrace

Jennifer Investments Limited
5 Jennifer Street

Lka Properties Limited
28 Bateman Avenue

Msf Investments Limited
237 Wairakei Road

Old Clyde Road Limited
362 Clyde Road

Signal Hill Limited
2/89 Aorangi Road