Shortcuts

Corbans Viticulture Limited

Type: NZ Limited Company (Ltd)
9429038923876
NZBN
563839
Company Number
Registered
Company Status
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Physical & registered & service address used since 01 Jul 2010

Corbans Viticulture Limited was launched on 06 Oct 1992 and issued an NZBN of 9429038923876. The registered LTD company has been supervised by 6 directors: Desmond John Taylor - an active director whose contract started on 06 Oct 1992,
Murray Lawrence Schnauer - an active director whose contract started on 14 Dec 2006,
Brian Phillip Najib Corban - an inactive director whose contract started on 02 May 1998 and was terminated on 31 Jul 2011,
Mark Joseph Annis Corban - an inactive director whose contract started on 12 Sep 1998 and was terminated on 13 Jul 2007,
Bruce Edward John Corban - an inactive director whose contract started on 12 Sep 1998 and was terminated on 10 Jul 2007.
According to BizDb's information (last updated on 01 Apr 2024), this company registered 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (type: physical, registered).
Up until 01 Jul 2010, Corbans Viticulture Limited had been using Uhy Haines Norton (Auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 as their physical address.
BizDb identified former names for this company: from 06 Oct 1992 to 31 Aug 2001 they were called J.a. Corban & Family Nurseries Limited.
A total of 2148058 shares are allocated to 1 group (2 shareholders in total). In the first group, 2148058 shares are held by 2 entities, namely:
Nabroc Trustees Limited (an entity) located at Henderson, Waitakere City postcode 0612,
J A & P S Corban Trustees Limited (an entity) located at Tower One 205 Queen Street, Auckland City postcode 1010.

Addresses

Previous addresses

Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 New Zealand

Physical & registered address used from 22 Jun 2009 to 01 Jul 2010

Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612

Registered & physical address used from 25 Sep 2008 to 25 Sep 2008

Address: 15 Edsel St, Henderson

Registered & physical address used from 29 Sep 2004 to 25 Sep 2008

Address: D J Taylor, 3 Basque Road, Newton, Auckland

Physical address used from 10 Dec 1998 to 10 Dec 1998

Address: 15-15 Edsel Street, Henderson, Waitakere City

Physical address used from 10 Dec 1998 to 29 Sep 2004

Address: D J Taylor, 3 Basque Road, Newton, Auckland

Registered address used from 10 Dec 1998 to 29 Sep 2004

Financial Data

Basic Financial info

Total number of Shares: 2148058

Annual return filing month: June

Annual return last filed: 01 Jun 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2148058
Entity (NZ Limited Company) Nabroc Trustees Limited
Shareholder NZBN: 9429046026293
Henderson
Waitakere City
0612
New Zealand
Entity (NZ Limited Company) J A & P S Corban Trustees Limited
Shareholder NZBN: 9429034029558
Tower One 205 Queen Street
Auckland City
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Corban, Mark Joseph Annis Mt Roskill
Auckland
Individual Corban, Mark Joseph Annis Mt Roskill
Auckland
Individual Corban, Mark Joseph Annis Mt Roskill
Auckland
Individual Corban, Bruce Edward John Glen Eden
Auckland
Individual Corban, Bruce Edward John Glen Eden
Auckland
Individual Corban, Bruce Edward John Glen Eden
Individual Livingstone, Timothy Grant Sandringham
Auckland
Individual Livingstone, Timothy Grant Sandringham
Auckland
Individual Livingstone, Timothy Grant Sandringham
Auckland
Individual Livingstone, Timothy Grant Sandringham
Auckland
Individual Schnauer, Murray Lawrence Ellerslie
Auckland
Individual Delmore, Robyn Phyllis Takapuna North Shore City 0622
Auckland
Individual Carrad, Michele Lesa Waimauku
Auckland
Individual Schnauer, Murray Lawrence 65 Celtic Cresent
Ellerslie, Auckland
Individual Corban, Patricia Stella 8 Bristol Road
Whenuapai, Auckland

New Zealand
Individual Schnauer, Murray Lawrence 8 Bristol Road
Whenuapai, Auckland

New Zealand
Individual Corban, Gillian Eva Mt Roskill
Auckland
Individual Delmore, Robyn Phyllis Takapuna North Shore City 0622
Auckland
Individual Taylor, Desmond John Milford
North Shore City
0620
New Zealand
Individual Corban, Joseph Annis Henderson
Auckland
Individual Taylor, Desmond John Milford
North Shore City
0620
New Zealand
Individual Corban, Helen Elizabeth Glen Eden
Individual Carrad, Michele Lesa Waimauku
Auckland
Directors

Desmond John Taylor - Director

Appointment date: 06 Oct 1992

Address: Milford, Auckland, 0620 New Zealand

Address used since 18 Mar 2008


Murray Lawrence Schnauer - Director

Appointment date: 14 Dec 2006

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 24 Jun 2010


Brian Phillip Najib Corban - Director (Inactive)

Appointment date: 02 May 1998

Termination date: 31 Jul 2011

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 24 Jun 2010


Mark Joseph Annis Corban - Director (Inactive)

Appointment date: 12 Sep 1998

Termination date: 13 Jul 2007

Address: Mt Roskill, Auckland,

Address used since 12 Sep 1998


Bruce Edward John Corban - Director (Inactive)

Appointment date: 12 Sep 1998

Termination date: 10 Jul 2007

Address: Glen Eden,

Address used since 12 Sep 1998


Joseph Annis Corban - Director (Inactive)

Appointment date: 06 Oct 1992

Termination date: 14 Dec 2006

Address: Henderson, Auckland,

Address used since 06 Oct 1992

Nearby companies

Norwest Wholesale Limited
22 Catherine Street

West City Motor Sport Limited
22 Catherine Street

Riddell Developments Limited
22 Catherine Street

Railedge Developments Limited
22 Catherine Street

Howe Singh Investments Limited
22 Catherine Street

On2it Builders Limited
22 Catherine Street