Shortcuts

Corozo Estate Limited

Type: NZ Limited Company (Ltd)
9429034805985
NZBN
1626467
Company Number
Registered
Company Status
Current address
100 Tironui Drive
Taradale
Napier 4112
New Zealand
Other address (Address For Share Register) used since 11 Apr 2016
Level 1, 124 Vautier Street
Napier South
Napier 4110
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 16 Sep 2019
Level 1, 124 Vautier Street
Napier South
Napier 4110
New Zealand
Registered & physical & service address used since 24 Sep 2019

Corozo Estate Limited, a registered company, was started on 21 Apr 2005. 9429034805985 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Sarah Elizabeth Tod-Shand - an active director whose contract started on 21 Apr 2005,
John William Shand - an inactive director whose contract started on 21 Apr 2005 and was terminated on 17 Nov 2006.
Updated on 19 Feb 2024, BizDb's data contains detailed information about 3 addresses this company uses, specifically: Level 1, 124 Vautier Street, Napier South, Napier, 4110 (registered address),
Level 1, 124 Vautier Street, Napier South, Napier, 4110 (physical address),
Level 1, 124 Vautier Street, Napier South, Napier, 4110 (service address),
Level 1, 124 Vautier Street, Napier South, Napier, 4110 (other address) among others.
Corozo Estate Limited had been using 100 Tironui Drive, Taradale, Napier as their registered address until 24 Sep 2019.
One entity controls all company shares (exactly 100 shares) - Tod-Shand, Sarah Elizabeth - located at 4110, Westshore, Napier.

Addresses

Previous addresses

Address #1: 100 Tironui Drive, Taradale, Napier, 4112 New Zealand

Registered & physical address used from 19 Apr 2016 to 24 Sep 2019

Address #2: 6 Finnis Lane, Hospital Hill, Napier, 4110 New Zealand

Registered & physical address used from 20 Jun 2013 to 19 Apr 2016

Address #3: 27a Austin Street, Onekawa, Napier, 4110 New Zealand

Physical & registered address used from 23 Feb 2011 to 20 Jun 2013

Address #4: 27a Austin Street, Onekawa, Napier New Zealand

Physical & registered address used from 21 Apr 2005 to 23 Feb 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 18 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Tod-shand, Sarah Elizabeth Westshore
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shand, John William Hastings
Directors

Sarah Elizabeth Tod-shand - Director

Appointment date: 21 Apr 2005

Address: Westshore, Napier, 4110 New Zealand

Address used since 22 Feb 2018

Address: Rd 9, Hastings, 4179 New Zealand

Address used since 01 Feb 2016


John William Shand - Director (Inactive)

Appointment date: 21 Apr 2005

Termination date: 17 Nov 2006

Address: Hastings,

Address used since 21 Apr 2005

Nearby companies

Wellness Directions Limited
99 Tironui Drive

Galah Forestry Limited
99 Tironui Drive

Claire Brogan Midwifery Limited
260 Puketapu Road

Pie And Patty Pan (2014) Limited
2 Outlook Terrace

Louian Holdings Limited
2 Outlook Terrace

Total Office Management Limited
2 Outlook Terrace