Cornerstone Drainage (2002) Limited, a registered company, was started on 21 Jun 2002. 9429036461783 is the NZBN it was issued. The company has been managed by 2 directors: Cornelius Zandbergen - an active director whose contract started on 21 Jun 2002,
Lisa Jane Zandbergen - an inactive director whose contract started on 21 Jun 2002 and was terminated on 01 Apr 2018.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: Unit 3B, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 (types include: registered, physical).
Cornerstone Drainage (2002) Limited had been using 222 Memorial Avenue, Burnside, Christchurch as their registered address up until 15 Sep 2015.
A total of 500 shares are allocated to 6 shareholders (5 groups). The first group is comprised of 25 shares (5 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 25 shares (5 per cent). Finally there is the next share allotment (400 shares 80 per cent) made up of 2 entities.
Previous addresses
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 02 Dec 2011 to 15 Sep 2015
Address: H P Hanna & Co Limited, 37 Latimer Square, Christchurch, 8011 New Zealand
Registered & physical address used from 08 Dec 2010 to 02 Dec 2011
Address: H P Hanna & Co Limited, 37 Latimer Square, Christchurch New Zealand
Physical & registered address used from 21 Jun 2002 to 08 Dec 2010
Basic Financial info
Total number of Shares: 500
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Zandbergen, Olivia Jane |
Halswell Christchurch 8025 New Zealand |
21 Jun 2002 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Zandbergen, Samuel Cornelius |
Halswell Christchurch 8025 New Zealand |
17 Apr 2007 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Zandbergen, Cornelius |
Halswell Christchurch 8025 New Zealand |
17 Apr 2007 - |
Individual | Zandbergen, Lisa Jane |
Halswell Christchurch 8025 New Zealand |
17 Apr 2007 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Zandbergen, Cornelius |
Halswell Christchurch 8025 New Zealand |
21 Jun 2002 - |
Shares Allocation #5 Number of Shares: 25 | |||
Individual | Zandbergen, Thomas Patrick |
Halswell Christchurch 8025 New Zealand |
24 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zandbergen, Lisa Jane |
Halswell Christchurch 8025 New Zealand |
21 Jun 2002 - 24 Aug 2018 |
Cornelius Zandbergen - Director
Appointment date: 21 Jun 2002
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 16 Nov 2017
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 25 Nov 2009
Lisa Jane Zandbergen - Director (Inactive)
Appointment date: 21 Jun 2002
Termination date: 01 Apr 2018
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 16 Nov 2017
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 25 Nov 2009
Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road
Toa Motor Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road
Placement Painters Limited
Unit 3b, 303 Blenheim Road
Ashtom Limited
Unit 6b, 303 Blenheim Road
Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road