Shortcuts

Corkin Care Limited

Type: NZ Limited Company (Ltd)
9429036041053
NZBN
1290730
Company Number
Registered
Company Status
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Registered & physical & service address used since 06 Mar 2014

Corkin Care Limited, a registered company, was started on 05 May 2003. 9429036041053 is the NZ business number it was issued. The company has been managed by 2 directors: Stewart Richard Corkin - an active director whose contract began on 29 May 2019,
Ann Corkin - an inactive director whose contract began on 05 May 2003 and was terminated on 29 May 2019.
Updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (type: registered, physical).
Corkin Care Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their physical address up until 06 Mar 2014.
Former names for the company, as we identified at BizDb, included: from 10 Apr 2006 to 30 Jun 2011 they were called Birth & Care Canterbury Limited, from 05 May 2003 to 10 Apr 2006 they were called Birthcare Canterbury Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 24 shares (24 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 25 shares (25 per cent). Finally we have the 3rd share allocation (51 shares 51 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Physical & registered address used from 24 Jul 2012 to 06 Mar 2014

Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 26 Apr 2012 to 24 Jul 2012

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 20 May 2011 to 26 Apr 2012

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered & physical address used from 10 Nov 2009 to 20 May 2011

Address: C/-goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141

Registered & physical address used from 06 Oct 2008 to 10 Nov 2009

Address: Goldsmith Fox, 250 Oxford Tce, Christchurch City Centre, Canterbury, 8011

Registered & physical address used from 01 Oct 2008 to 06 Oct 2008

Address: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch

Registered address used from 07 Nov 2005 to 01 Oct 2008

Address: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch

Physical address used from 07 Nov 2005 to 01 Oct 2008

Address: 118 Victoria Street, Christchurch

Physical & registered address used from 05 May 2003 to 07 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24
Individual Corkin, Richard Waimairi Beach
Christchurch 8083

New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Corkin, Ann Waimairi Beach
Christchurch 8083

New Zealand
Shares Allocation #3 Number of Shares: 51
Director Corkin, Stewart Richard Cashmere
Christchurch
8022
New Zealand
Directors

Stewart Richard Corkin - Director

Appointment date: 29 May 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 27 Sep 2021

Address: Rd 2, Swannanoa, 7692 New Zealand

Address used since 29 May 2019


Ann Corkin - Director (Inactive)

Appointment date: 05 May 2003

Termination date: 29 May 2019

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 01 Oct 2008