Corniche Interiors Limited was started on 17 Jul 1989 and issued an NZ business identifier of 9429039304551. This registered LTD company has been managed by 6 directors: Judy Kam Ti Tam - an active director whose contract began on 25 Oct 1989,
Charmaine Kar Yee Tam - an active director whose contract began on 12 Jul 2016,
Kit Kau Smyna Tam - an inactive director whose contract began on 07 Oct 1993 and was terminated on 19 Jul 2016,
Shui Kow Tam - an inactive director whose contract began on 25 Oct 1989 and was terminated on 07 Apr 2008,
Hei Kau Tam - an inactive director whose contract began on 13 Dec 1994 and was terminated on 17 Aug 2007.
According to our data (updated on 09 Apr 2024), this company uses 1 address: Suite 6, 121 Beach Road, Auckland Central, Auckland, 1010 (category: registered, physical).
Until 13 Sep 2022, Corniche Interiors Limited had been using Suite 6, 121 Beach Road, Auckland Central, Auckland as their registered address.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Tam, Judy Kam Ti (a director) located at Remuera, Auckland postcode 1050.
Previous addresses
Address: Suite 6, 121 Beach Road, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 17 Aug 2022 to 13 Sep 2022
Address: Level 6, 121 Beach Road, Auckland 1010 New Zealand
Registered & physical address used from 04 Sep 2009 to 17 Aug 2022
Address: 6 Cullwick Rd, Mission Bay, Auckland
Registered address used from 04 Jun 1993 to 04 Sep 2009
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address: Level 6, 121 Beach Road, Auckland
Physical address used from 20 Feb 1992 to 04 Sep 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Tam, Judy Kam Ti |
Remuera Auckland 1050 New Zealand |
31 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tam, Yeung Kam Ti |
Remuera Auckland 1050 New Zealand |
17 Jul 1989 - 31 Mar 2016 |
Individual | Tam, Shui Kow |
Mission Bay Auckland |
17 Jul 1989 - 17 Aug 2007 |
Individual | Tam, Kit Kau Samyna |
Remuera Auckland 1050 New Zealand |
17 Jul 1989 - 19 Jul 2016 |
Individual | Tam, Hei Kau |
Mission Bay Auckland |
17 Jul 1989 - 06 Jul 2006 |
Judy Kam Ti Tam - Director
Appointment date: 25 Oct 1989
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Aug 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Aug 2015
Charmaine Kar Yee Tam - Director
Appointment date: 12 Jul 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Aug 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Jul 2016
Kit Kau Smyna Tam - Director (Inactive)
Appointment date: 07 Oct 1993
Termination date: 19 Jul 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 20 Aug 2015
Shui Kow Tam - Director (Inactive)
Appointment date: 25 Oct 1989
Termination date: 07 Apr 2008
Address: Mission Bay, Auckland,
Address used since 25 Oct 1989
Hei Kau Tam - Director (Inactive)
Appointment date: 13 Dec 1994
Termination date: 17 Aug 2007
Address: Hong Nga Court, Lan Tin, Kowloon, Hong Kong,
Address used since 13 Dec 1994
Anthony George Malcolm - Director (Inactive)
Appointment date: 25 Oct 1989
Termination date: 19 Oct 1994
Address: Auckland,
Address used since 25 Oct 1989
Hollywood Bakery (rosebank) Limited
Level 6
Navi Holding Limited
Level 6
Tony Tong Bathroom Equipment Limited
Level 6
Building Project Management Limited
Suite 6, 121 Beach Road
Glotech International Limited
Level 6
United Riches Limited
Level 6