Shortcuts

Cordbank Limited

Type: NZ Limited Company (Ltd)
9429036740918
NZBN
1167830
Company Number
Registered
Company Status
Current address
Level 1, 5 William Laurie Place
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 29 Jun 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Raynish, Jeannette Saint Marys Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 29999
Director Raynish, Jeannette Saint Marys Bay
Auckland
1011
New Zealand
Individual Campbell, Carol Anne St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barnett, John Freemans Bay
Auckland

New Zealand
Individual Wallace, Robert Hamilton Remuera
Auckland
Individual Raynish, Jeanette Saint Marys Bay
Auckland
1011
New Zealand
Individual Raynish, Jeanette Saint Marys Bay
Auckland
1011
New Zealand
Individual Raynish, Jeanette Saint Marys Bay
Auckland
1011
New Zealand
Individual Campbell, Carol St Marys Bay
Auckland
Individual Birdsall, Sally Elizabeth Remuera
Auckland
Individual Birdsall, Mary Ann Remuera
Auckland
Directors

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

Nearby companies

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