Shortcuts

Corner Trading Limited

Type: NZ Limited Company (Ltd)
9429035687504
NZBN
1434922
Company Number
Registered
Company Status
Current address
136 Spey Street
Invercargill
Invercargill 9810
New Zealand
Registered & physical & service address used since 05 Aug 2022

Corner Trading Limited was launched on 30 Oct 2003 and issued a number of 9429035687504. This registered LTD company has been supervised by 13 directors: Jason Charles Acton Smith - an active director whose contract started on 17 Feb 2004,
Joanne Marie Smith - an active director whose contract started on 28 Jul 2022,
John William Acton Smith - an inactive director whose contract started on 30 Oct 2003 and was terminated on 19 Jul 2022,
John Francis Ward - an inactive director whose contract started on 17 Feb 2004 and was terminated on 19 Jul 2022,
Belinda Elizabeth Jane Thomas - an inactive director whose contract started on 06 Jun 2012 and was terminated on 19 Jul 2022.
As stated in BizDb's database (updated on 22 Apr 2024), the company registered 1 address: 136 Spey Street, Invercargill, Invercargill, 9810 (types include: registered, physical).
Up to 05 Aug 2022, Corner Trading Limited had been using 66-74 Tay Street, Invercargill as their physical address.
BizDb identified former names used by the company: from 30 Oct 2003 to 25 Jun 2004 they were named Hjs Parking Building Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Zec Limited (an entity) located at Invercargill postcode 9810.

Addresses

Previous address

Address: 66-74 Tay Street, Invercargill New Zealand

Physical & registered address used from 30 Oct 2003 to 05 Aug 2022

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Zec Limited
Shareholder NZBN: 9429035684695
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity H & J Smith Holdings Limited
Shareholder NZBN: 9429040262796
Company Number: 156091
Invercargill
Entity H & J Smith Holdings Limited
Shareholder NZBN: 9429040262796
Company Number: 156091
Invercargill
Invercargill
9810
New Zealand
Individual Smith, John William Acton Invercargill

Ultimate Holding Company

H & J Smith Holdings Limited
Name
Ltd
Type
156091
Ultimate Holding Company Number
NZ
Country of origin
Directors

Jason Charles Acton Smith - Director

Appointment date: 17 Feb 2004

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 25 Mar 2022

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 01 Feb 2016


Joanne Marie Smith - Director

Appointment date: 28 Jul 2022

Address: Queenstown, 9371 New Zealand

Address used since 28 Jul 2022


John William Acton Smith - Director (Inactive)

Appointment date: 30 Oct 2003

Termination date: 19 Jul 2022

Address: Albert Town, Wanaka, 9305 New Zealand

Address used since 10 Dec 2019

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 28 Aug 2014


John Francis Ward - Director (Inactive)

Appointment date: 17 Feb 2004

Termination date: 19 Jul 2022

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 18 Jan 2010


Belinda Elizabeth Jane Thomas - Director (Inactive)

Appointment date: 06 Jun 2012

Termination date: 19 Jul 2022

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 06 Jun 2012


Kenneth Paul Campbell - Director (Inactive)

Appointment date: 08 Nov 2018

Termination date: 19 Jul 2022

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 08 Nov 2018


Alan Joseph O'connell - Director (Inactive)

Appointment date: 15 Jan 2019

Termination date: 19 Jul 2022

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 04 May 2020

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 15 Jan 2019


Noeline Mary Gillies - Director (Inactive)

Appointment date: 06 Jun 2012

Termination date: 15 Jan 2019

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 06 Jun 2012


Giselle Anne Mclachlan - Director (Inactive)

Appointment date: 06 Jun 2012

Termination date: 05 Dec 2017

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 08 Nov 2014


Geoffrey David Anderson - Director (Inactive)

Appointment date: 27 Apr 2010

Termination date: 11 Jun 2012

Address: Otatara, 9 Rd, Invercargill 9879,

Address used since 27 Apr 2010


Michael John Saunders - Director (Inactive)

Appointment date: 17 Feb 2004

Termination date: 06 Dec 2010

Address: Wanaka, 9305 New Zealand

Address used since 17 Jan 2007


Noeline Mary Gillies - Director (Inactive)

Appointment date: 17 Feb 2004

Termination date: 19 Jul 2007

Address: Silverstream, Invercargill,

Address used since 17 Feb 2004


John Douglas Green - Director (Inactive)

Appointment date: 17 Feb 2004

Termination date: 19 Jul 2007

Address: Otatara, Rd 9, Invercargill,

Address used since 17 Jan 2006

Nearby companies

Sfi Buildings Limited
66-74 Tay Street

Steel Core Buildings Limited
66-74 Tay Street

Sfi Properties Limited
66-74 Tay Street

Southern Department Stores Limited
66-74 Tay Street

H & J Smith Corporate Limited
66-74 Tay Street

Outdoor Adventures Limited
66-74 Tay Street