Shortcuts

Core Supply Limited

Type: NZ Limited Company (Ltd)
9429036169221
NZBN
1268958
Company Number
Registered
Company Status
Current address
10 Margaret Williams Drive
Papakura
Auckland 2110
New Zealand
Physical & registered & service address used since 03 Sep 2018
10 Margaret Williams Drive
Papakura
Auckland 2110
New Zealand
Delivery & postal & office address used since 22 Oct 2020

Core Supply Limited, a registered company, was incorporated on 11 Feb 2003. 9429036169221 is the business number it was issued. The company has been managed by 3 directors: Daniel Ryan Ludlam - an active director whose contract started on 08 Dec 2017,
Samuel David Wood - an active director whose contract started on 19 Oct 2020,
Andrew David Barron - an inactive director whose contract started on 11 Feb 2003 and was terminated on 19 Oct 2020.
Updated on 04 May 2024, the BizDb database contains detailed information about 1 address: 10 Margaret Williams Drive, Papakura, Auckland, 2110 (type: delivery, postal).
Core Supply Limited had been using 36 Ireland Street, Freemans Bay, Auckland as their physical address up until 03 Sep 2018.
A total of 1000 shares are allotted to 8 shareholders (6 groups). The first group consists of 549 shares (54.9%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 199 shares (19.9%). Finally there is the 3rd share allotment (1 share 0.1%) made up of 1 entity.

Addresses

Principal place of activity

36 Ireland Street, Freemans Bay, Auckland, 1011 New Zealand


Previous addresses

Address #1: 36 Ireland Street, Freemans Bay, Auckland, 1011 New Zealand

Physical & registered address used from 04 Oct 2010 to 03 Sep 2018

Address #2: 45 Bayswater Ave, Bayswater, Auckland New Zealand

Physical address used from 02 Sep 2005 to 04 Oct 2010

Address #3: 45 Bayswater Ave, Bayswater Auckland New Zealand

Registered address used from 02 Sep 2005 to 04 Oct 2010

Address #4: 29 Lawrence Street, Herne Bay

Physical address used from 10 Aug 2005 to 02 Sep 2005

Address #5: 29 Lawrence St, Herne Bay

Registered address used from 10 Aug 2005 to 02 Sep 2005

Address #6: Lynda Mcconnell Chartered Accountant, 8c Roulston Street, Pukekohe, Auckland

Physical & registered address used from 15 Sep 2004 to 10 Aug 2005

Address #7: Mcconell Holmes, 11a Massey Avenue, Pukekohe, Auckland

Physical & registered address used from 11 Feb 2003 to 15 Sep 2004

Contact info
64 9 2997720
01 Dec 2023
64 9 3760523
07 Nov 2018 Phone
info@thetimberbarron.com
Email
daniel@thetimberbarron.com
Email
www.wearecore.co.nz
01 Dec 2023 Website
www.thetimberbarron.com
07 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 549
Entity (NZ Limited Company) Pilcher Trustee Limited
Shareholder NZBN: 9429041693872
Rd 1
Howick
2571
New Zealand
Shares Allocation #2 Number of Shares: 199
Individual Barron, Andrew David Freemans Bay
Auckland
1011
New Zealand
Entity (NZ Limited Company) Barron Trustee Limited
Shareholder NZBN: 9429030382404
Westmere
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Ludlam, Daniel Ryan Rd 1
Whitford
2571
New Zealand
Shares Allocation #4 Number of Shares: 249
Individual Bell, Sarah Elizabeth Maungaraki
Lower Hutt
5010
New Zealand
Individual Wood, Samuel David Gordon Flat Bush
Auckland
2016
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Wood, Samuel David Gordon Flat Bush
Auckland
2016
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Barron, Andrew David Freemans Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barron, Gillian Anne Rd4
Cambridge

New Zealand
Individual Barron, Andrew David Freemans Bay
Auckland
1011
New Zealand
Individual Barron, Aaron Paul Freemans Bay
Auckland
1011
New Zealand
Directors

Daniel Ryan Ludlam - Director

Appointment date: 08 Dec 2017

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 08 Dec 2017


Samuel David Wood - Director

Appointment date: 19 Oct 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 19 Oct 2020


Andrew David Barron - Director (Inactive)

Appointment date: 11 Feb 2003

Termination date: 19 Oct 2020

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 29 Aug 2011

Nearby companies

Escribo Limited
2c Middle Street

The Swing Station Limited
2c Middle Street

Bikeko Limited
2/32 Ireland Street

Central Station (nz) Limited
35 Ireland Street

Cocoon House Limited
Spring Street

Fridgehire Limited
31 Spring Street