Helen Corban Consulting Limited, a registered company, was incorporated on 22 Feb 1999. 9429037658724 is the NZBN it was issued. "Business consultant service" (business classification M696205) is how the company has been classified. This company has been supervised by 1 director, named Helen Marie Corban - an active director whose contract started on 22 Feb 1999.
Last updated on 29 Jan 2022, the BizDb data contains detailed information about 3 addresses the company registered, specifically: 20 Banff Avenue, Epsom, Auckland, 1023 (registered address),
20 Banff Avenue, Epsom, Auckland, 1023 (physical address),
20 Banff Avenue, Epsom, Auckland, 1023 (other address),
17 Wright Road, Point Chevalier, Auckland, 1022 (other address) among others.
Helen Corban Consulting Limited had been using 17 Wright Road, Point Chevalier, Auckland as their registered address up to 28 May 2018.
Previous names used by the company, as we found at BizDb, included: from 22 Feb 1999 to 01 May 2002 they were called Rikai Associates Limited.
A single entity controls all company shares (exactly 100 shares) - Helen Corban - located at 1023, Point Chevalier, Auckland.
Principal place of activity
20 Banff Avenue, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 17 Wright Road, Point Chevalier, Auckland, 1022 New Zealand
Registered & physical address used from 26 Apr 2016 to 28 May 2018
Address #2: 40 Kiwi Road, Point Chevalier, Auckland, 1022 New Zealand
Registered & physical address used from 14 Apr 2014 to 26 Apr 2016
Address #3: 17 Wright Road, Point Chevalier, Auckland New Zealand
Physical address used from 16 Jul 2008 to 14 Apr 2014
Address #4: 17 Wright Rd, Pt Chevalier, Auckland New Zealand
Registered address used from 16 Jul 2008 to 14 Apr 2014
Address #5: 20 Harbour View Road, Point Chevalier, Auckland
Registered address used from 05 May 2002 to 16 Jul 2008
Address #6: 313 Manukau Road, Epsom, Auckland 3
Physical address used from 11 Jan 2002 to 11 Jan 2002
Address #7: 20 Harbour View Road, Point Chevalier, Auckland
Physical address used from 11 Jan 2002 to 16 Jul 2008
Address #8: 313 Manukau Road, Epsom, Auckland 3
Registered address used from 11 Jan 2002 to 05 May 2002
Address #9: Level 4, 401 Queen Street, Auckland
Registered address used from 12 Apr 2000 to 11 Jan 2002
Address #10: Level 4, 401 Queen Street, Auckland
Physical address used from 04 Nov 1999 to 11 Jan 2002
Address #11: Level 4, 401 Queen Street, Auckland
Registered address used from 04 Nov 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 19 Apr 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Helen Marie Corban |
Point Chevalier Auckland 1022 New Zealand |
22 Feb 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peter George Corban |
Point Chevalier Auckland New Zealand |
22 Feb 1999 - 06 Apr 2014 |
Helen Marie Corban - Director
Appointment date: 22 Feb 1999
Address: Epsom, Auckland, 1023 New Zealand
Address used since 19 May 2018
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 08 Jul 2008
Iridium Management Information Limited
36 Kiwi Road
Intrepid Traders Limited
46 Kiwi Road
Movie Express Limited
35a Kiwi Road
Online Video Productions Limited
51 Kiwi Road
Point Chevalier Drama Club Limited
38 Walmer Road
Dingle Ventures Limited
46 Walmer Road
Ground Lease Consultants Limited
65 Huia Road
Ground Lease Limited
65 Huia Road
Jacanski Limited
22a Huia Road
Jpdp Limited
59 Kiwi Road
Maz Consultants Limited
22 Walmer Road
One Eye Limited
53 Huia Road