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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2148058 | |||
Entity (NZ Limited Company) | Nabroc Trustees Limited Shareholder NZBN: 9429046026293 |
Henderson Waitakere City 0612 New Zealand |
21 Jun 2018 - |
Entity (NZ Limited Company) | J A & P S Corban Trustees Limited Shareholder NZBN: 9429034029558 |
Tower One 205 Queen Street Auckland City 1010 New Zealand |
30 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Corban, Mark Joseph Annis |
Mt Roskill Auckland |
06 Oct 1992 - 27 Jun 2010 |
Individual | Corban, Mark Joseph Annis |
Mt Roskill Auckland |
06 Oct 1992 - 27 Jun 2010 |
Individual | Corban, Mark Joseph Annis |
Mt Roskill Auckland |
06 Oct 1992 - 27 Jun 2010 |
Individual | Corban, Bruce Edward John |
Glen Eden Auckland |
06 Oct 1992 - 21 Aug 2007 |
Individual | Corban, Bruce Edward John |
Glen Eden Auckland |
06 Oct 1992 - 21 Aug 2007 |
Individual | Corban, Bruce Edward John |
Glen Eden |
06 Oct 1992 - 21 Aug 2007 |
Individual | Livingstone, Timothy Grant |
Sandringham Auckland |
06 Oct 1992 - 21 Aug 2007 |
Individual | Livingstone, Timothy Grant |
Sandringham Auckland |
06 Oct 1992 - 21 Aug 2007 |
Individual | Livingstone, Timothy Grant |
Sandringham Auckland |
06 Oct 1992 - 21 Aug 2007 |
Individual | Livingstone, Timothy Grant |
Sandringham Auckland |
06 Oct 1992 - 21 Aug 2007 |
Individual | Schnauer, Murray Lawrence |
Ellerslie Auckland |
11 Dec 2008 - 07 Apr 2011 |
Individual | Delmore, Robyn Phyllis |
Takapuna North Shore City 0622 Auckland |
06 Oct 1992 - 21 Aug 2007 |
Individual | Carrad, Michele Lesa |
Waimauku Auckland |
06 Oct 1992 - 21 Aug 2007 |
Individual | Schnauer, Murray Lawrence |
65 Celtic Cresent Ellerslie, Auckland |
25 Sep 2007 - 25 Sep 2007 |
Individual | Corban, Patricia Stella |
8 Bristol Road Whenuapai, Auckland New Zealand |
06 Oct 1992 - 07 Apr 2011 |
Individual | Schnauer, Murray Lawrence |
8 Bristol Road Whenuapai, Auckland New Zealand |
11 Dec 2008 - 07 Apr 2011 |
Individual | Corban, Gillian Eva |
Mt Roskill Auckland |
06 Oct 1992 - 27 Jun 2010 |
Individual | Delmore, Robyn Phyllis |
Takapuna North Shore City 0622 Auckland |
06 Oct 1992 - 21 Aug 2007 |
Individual | Taylor, Desmond John |
Milford North Shore City 0620 New Zealand |
06 Oct 1992 - 21 Jun 2018 |
Individual | Corban, Joseph Annis |
Henderson Auckland |
06 Oct 1992 - 25 Sep 2007 |
Individual | Taylor, Desmond John |
Milford North Shore City 0620 New Zealand |
06 Oct 1992 - 21 Jun 2018 |
Individual | Corban, Helen Elizabeth |
Glen Eden |
06 Oct 1992 - 21 Aug 2007 |
Individual | Carrad, Michele Lesa |
Waimauku Auckland |
06 Oct 1992 - 21 Aug 2007 |
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
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