Cordbank Limited was registered on 07 Dec 2001 and issued a business number of 9429036740918. The registered LTD company has been run by 4 directors: Jeannette Raynish - an active director whose contract started on 07 Dec 2001,
Jeanette Raynish - an active director whose contract started on 07 Dec 2001,
Carol Anne Campbell - an active director whose contract started on 01 Apr 2017,
Mary Birdsall - an inactive director whose contract started on 07 Dec 2001 and was terminated on 26 Jun 2006.
According to BizDb's information (last updated on 08 Apr 2024), the company filed 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (type: registered, physical).
Up until 29 Jun 2021, Cordbank Limited had been using Level 9, 55 Shortland Street, Auckland as their registered address.
A total of 30000 shares are issued to 2 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Raynish, Jeannette (a director) located at Saint Marys Bay, Auckland postcode 1011.
Then there is a group that consists of 2 shareholders, holds 100 per cent shares (exactly 29999 shares) and includes
Raynish, Jeannette - located at Saint Marys Bay, Auckland,
Campbell, Carol Anne - located at St Heliers, Auckland.
Previous addresses
Address: Level 9, 55 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Oct 2019 to 29 Jun 2021
Address: Level 13, 34 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 May 2012 to 14 Oct 2019
Address: 12-14 Drake Street, Auckland, 1010 New Zealand
Physical & registered address used from 25 Oct 2011 to 08 May 2012
Address: C/-hubbard & Associates, 60 Grafton Rd, Grafton, Auckland New Zealand
Physical address used from 09 Aug 2007 to 25 Oct 2011
Address: C/-hubbard & Associates, Chartered Accountants, 60 Grafton Rd, Auckland New Zealand
Registered address used from 09 Aug 2007 to 25 Oct 2011
Address: Nsa Limited, Level 5, 345 Queen Street, Auckland
Physical & registered address used from 17 Nov 2006 to 09 Aug 2007
Address: Simpson Grierson, 88 Shortland Street, Auckland, New Zealand
Physical & registered address used from 27 Oct 2005 to 17 Nov 2006
Address: Simpson Grierson, Solicitors, Level 15, 92-96 Albert Street, Auckland
Physical address used from 10 Dec 2001 to 27 Oct 2005
Address: Simpson Grierson, Solicitors, Level 15, 92-96 Albert Street, Auckland
Registered address used from 07 Dec 2001 to 27 Oct 2005
Basic Financial info
Total number of Shares: 30000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Raynish, Jeannette |
Saint Marys Bay Auckland 1011 New Zealand |
22 Jun 2021 - |
Shares Allocation #2 Number of Shares: 29999 | |||
Director | Raynish, Jeannette |
Saint Marys Bay Auckland 1011 New Zealand |
22 Jun 2021 - |
Individual | Campbell, Carol Anne |
St Heliers Auckland 1071 New Zealand |
01 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barnett, John |
Freemans Bay Auckland New Zealand |
15 Dec 2004 - 03 Mar 2011 |
Individual | Wallace, Robert Hamilton |
Remuera Auckland |
07 Dec 2001 - 27 Jun 2010 |
Individual | Raynish, Jeanette |
Saint Marys Bay Auckland 1011 New Zealand |
07 Dec 2001 - 22 Jun 2021 |
Individual | Raynish, Jeanette |
Saint Marys Bay Auckland 1011 New Zealand |
07 Dec 2001 - 22 Jun 2021 |
Individual | Raynish, Jeanette |
Saint Marys Bay Auckland 1011 New Zealand |
07 Dec 2001 - 22 Jun 2021 |
Individual | Campbell, Carol |
St Marys Bay Auckland |
07 Dec 2001 - 15 Dec 2004 |
Individual | Birdsall, Sally Elizabeth |
Remuera Auckland |
07 Dec 2001 - 19 Oct 2005 |
Individual | Birdsall, Mary Ann |
Remuera Auckland |
07 Dec 2001 - 27 Jun 2010 |
Jeannette Raynish - Director
Appointment date: 07 Dec 2001
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 21 Jun 2021
Jeanette Raynish - Director
Appointment date: 07 Dec 2001
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 14 Oct 2011
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 Nov 2017
Carol Anne Campbell - Director
Appointment date: 01 Apr 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Apr 2017
Mary Birdsall - Director (Inactive)
Appointment date: 07 Dec 2001
Termination date: 26 Jun 2006
Address: Remuera, Auckland,
Address used since 07 Dec 2001
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street