Church Corner Limited was registered on 15 Jun 2004 and issued an NZBN of 9429035330998. This registered LTD company has been run by 3 directors: Philip Bruce Ryan - an active director whose contract started on 30 Jul 2004,
Sharron Lea Ryan - an active director whose contract started on 24 May 2005,
Toni Maree Green - an inactive director whose contract started on 15 Jun 2004 and was terminated on 30 Jul 2004.
As stated in BizDb's information (updated on 29 Apr 2024), the company registered 1 address: Aws Legal, 80 Don St, Invercargill, 984 (category: registered, physical).
Up to 13 Sep 2022, Church Corner Limited had been using 53 Marama Av N, Otatara Rd9, Invercargill 9879 as their physical address.
BizDb found old names used by the company: from 15 Jun 2004 to 23 May 2005 they were called Tay Holdings Limited.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Ryan, Philip Bruce (an individual) located at Queenstown postcode 9371.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Ryan, Sharron Lea - located at Queenstown.
The next share allotment (998 shares, 99.8%) belongs to 2 entities, namely:
Ryan, Philip Bruce, located at Queenstown (an individual),
Ryan, Sharron Lea, located at Queenstown (an individual).
Other active addresses
Address #4: 1109 Glenorchy-queenstown Road, Queenstown, 9371 New Zealand
Physical & service address used from 13 Sep 2022
Principal place of activity
Aws Legal, 151 Spey Street, Invercargill, 9840 New Zealand
Previous addresses
Address #1: 53 Marama Av N, Otatara Rd9, Invercargill 9879 New Zealand
Physical address used from 19 Sep 2008 to 13 Sep 2022
Address #2: 53 Marama Ave Nth, Otatara,, Rd 9, Invercargill
Physical address used from 10 Nov 2005 to 19 Sep 2008
Address #3: Aws Legal, 151 Spey Street, Invercargill
Physical address used from 15 Jun 2004 to 10 Nov 2005
Address #4: Aws Legal, 151 Spey Street, Invercargill New Zealand
Registered address used from 15 Jun 2004 to 13 Sep 2022
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Ryan, Philip Bruce |
Queenstown 9371 New Zealand |
09 Sep 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ryan, Sharron Lea |
Queenstown 9371 New Zealand |
09 Sep 2005 - |
Shares Allocation #3 Number of Shares: 998 | |||
Individual | Ryan, Philip Bruce |
Queenstown 9371 New Zealand |
09 Sep 2005 - |
Individual | Ryan, Sharron Lea |
Queenstown 9371 New Zealand |
09 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Green, Toni Maree |
151 Spey Street Invercargill |
15 Jun 2004 - 27 Jun 2010 |
Philip Bruce Ryan - Director
Appointment date: 30 Jul 2004
Address: Queenstown, 9371 New Zealand
Address used since 05 Sep 2022
Address: Otatara, Invercargill, 9879 New Zealand
Address used since 02 Sep 2015
Sharron Lea Ryan - Director
Appointment date: 24 May 2005
Address: Queenstown, 9371 New Zealand
Address used since 05 Sep 2022
Address: Otatara, Rd 9, Invercargill, 9879 New Zealand
Address used since 02 Sep 2015
Toni Maree Green - Director (Inactive)
Appointment date: 15 Jun 2004
Termination date: 30 Jul 2004
Address: 151 Spey Street, Invercargill,
Address used since 15 Jun 2004
Helwick Holdings No.2 Limited
Aws Legal
Southern Farmers' Market Incorporated
Venture Southland
Nz Functional Foods Limited
143 Spey Street
Space Operations New Zealand Limited
143 Spey Street
Venture Southland Trust Board
143 Spey Street
Disabilities Resource Centre Southland Charitable Trust
137 Spey Street