Korochine 12 Limited was started on 16 May 1994 and issued a New Zealand Business Number of 9429038682063. This registered LTD company has been managed by 7 directors: Christopher Neil Seagar - an active director whose contract started on 01 Dec 1995,
Benjamin Neil Seagar - an active director whose contract started on 08 Aug 2017,
Michael Ashton Clark - an inactive director whose contract started on 01 Dec 1995 and was terminated on 15 Apr 2003,
Anthony Joseph Gillard - an inactive director whose contract started on 01 Dec 1995 and was terminated on 27 Mar 2003,
Grant Willis Seagar - an inactive director whose contract started on 08 Dec 1994 and was terminated on 11 Dec 1995.
According to our data (updated on 01 May 2024), this company filed 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: registered, service).
Until 03 Jun 2016, Korochine 12 Limited had been using Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 500 shares are held by 2 entities, namely:
Seagar, Vicki Joan (an individual) located at Onehunga, Auckland postcode 1061,
Seagar, Grant Willis (an individual) located at Havelock North postcode 4130.
Another group consists of 2 shareholders, holds 50% shares (exactly 500 shares) and includes
Seagar, Grant Willis - located at Havelock North,
Seagar, Christopher Neil - located at Onehunga, Auckland.
Other active addresses
Address #4: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 03 Aug 2023
Previous addresses
Address #1: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand
Registered & physical address used from 08 Jul 2008 to 03 Jun 2016
Address #2: Mgi Wilson Eliott, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Registered address used from 28 Jun 2001 to 08 Jul 2008
Address #3: M G I Wilson Eliott, 11-13 Falcon Street, Parnell, Auckland
Physical address used from 02 Feb 1999 to 02 Feb 1999
Address #4: Mgi Wilson Elliott, 11-13 Falcon Street, Parnell, Auckland
Registered address used from 02 Feb 1999 to 28 Jun 2001
Address #5: M G I Wilson Eliott Ltd, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 02 Feb 1999 to 08 Jul 2008
Address #6: Mgi Wilson Eliott, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 02 Feb 1999 to 02 Feb 1999
Address #7: Mgi Wilson Eliott, 11-13 Falcon Street, Parnell, Auckland
Physical address used from 30 Jul 1998 to 02 Feb 1999
Address #8: Wilson Elliott, 13 Falcon Street, Parnell, Auckland
Registered address used from 30 Jun 1998 to 02 Feb 1999
Address #9: C/- Wilson Elliot, 13 Falcon Street, Parnell, Auckland
Registered address used from 01 Jan 1996 to 30 Jun 1998
Address #10: 11th Floor, Southpac Tower, 45 Queen Street, Auckland
Registered address used from 08 Dec 1995 to 01 Jan 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Seagar, Vicki Joan |
Onehunga Auckland 1061 New Zealand |
28 Jun 2007 - |
Individual | Seagar, Grant Willis |
Havelock North 4130 New Zealand |
28 Jun 2007 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Seagar, Grant Willis |
Havelock North 4130 New Zealand |
28 Jun 2007 - |
Individual | Seagar, Christopher Neil |
Onehunga Auckland 1061 New Zealand |
28 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Peter Webster |
Remuera Auckland 1050 New Zealand |
28 Jun 2007 - 17 Dec 2019 |
Individual | Wilson, Peter Webster |
Remuera Auckland 1050 New Zealand |
28 Jun 2007 - 17 Dec 2019 |
Individual | Seagar, Chirstopher Neil |
Remuera Auckland |
16 May 1994 - 28 Jun 2007 |
Christopher Neil Seagar - Director
Appointment date: 01 Dec 1995
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 31 May 2022
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 08 Jun 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Jun 2010
Benjamin Neil Seagar - Director
Appointment date: 08 Aug 2017
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 31 May 2022
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 08 Jun 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Aug 2017
Michael Ashton Clark - Director (Inactive)
Appointment date: 01 Dec 1995
Termination date: 15 Apr 2003
Address: Drury, Auckland,
Address used since 01 Dec 1995
Anthony Joseph Gillard - Director (Inactive)
Appointment date: 01 Dec 1995
Termination date: 27 Mar 2003
Address: Mt Eden, Auckland,
Address used since 01 Dec 1995
Grant Willis Seagar - Director (Inactive)
Appointment date: 08 Dec 1994
Termination date: 11 Dec 1995
Address: Remuera,
Address used since 08 Dec 1994
Peter Boyd Guise - Director (Inactive)
Appointment date: 16 May 1994
Termination date: 08 Dec 1994
Address: Parnell,
Address used since 16 May 1994
Denis Vincent Drumm - Director (Inactive)
Appointment date: 16 May 1994
Termination date: 08 Dec 1994
Address: Mt Albert,
Address used since 16 May 1994
Incisive Limited
Level , Fidelity House
S.e Robinson Limited
Level 2, Fidelity House
Erobinson Limited
Level 2, Fidelity House
Parker Corp. Global Aspirations Limited
Level 2, Fidelity House
Bhimjiyanis Limited
Level 2, Fidelity House
Paradice Ice Skating (2013) Limited
Level 2, Fidelity House