Corinth Resources Limited was registered on 08 Nov 1988 and issued an NZ business number of 9429039390400. The registered LTD company has been supervised by 5 directors: Kathryn Anne Vaughan - an active director whose contract began on 04 Oct 1989,
Ian Edward White - an active director whose contract began on 04 Oct 1989,
Colin John Tipper - an inactive director whose contract began on 04 Oct 1989 and was terminated on 02 Jan 2015,
Barbara Eilleen Hyde - an inactive director whose contract began on 01 Nov 1995 and was terminated on 17 Dec 2014,
Bruce Russell Hyde - an inactive director whose contract began on 04 Oct 1989 and was terminated on 12 Apr 1994.
As stated in BizDb's database (last updated on 03 Apr 2024), this company registered 1 address: Level 1 307 Brougham Street, Christchurch, Christchurch, 8023 (category: office, delivery).
Up to 13 Sep 2022, Corinth Resources Limited had been using Unit 1 106 Carlyle Street, Christchurch as their registered address.
A total of 65000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 21667 shares are held by 1 entity, namely:
White, Ian Edward (an individual) located at Woodend 7610.
The second group consists of 1 shareholder, holds 33.33 per cent shares (exactly 21666 shares) and includes
Gregor Ewan Cameron, Colin John Tipper Brenda Maureen Tipper - located at Rd2 Palmerston, Otago.
The 3rd share allotment (21667 shares, 33.33%) belongs to 1 entity, namely:
Vaughan, Kathryn Anne, located at Sydenham, Christchurch (an individual). Corinth Resources Limited was categorised as "Finance company operation" (business classification K623010).
Principal place of activity
106 Carlyle Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: Unit 1 106 Carlyle Street, Christchurch New Zealand
Registered & physical address used from 13 Nov 2006 to 13 Sep 2022
Address #2: 175 Bealey Avenue, Christchurch
Physical address used from 12 Aug 1999 to 13 Nov 2006
Address #3: 145 Worcester Street, Christchurch
Physical address used from 12 Aug 1999 to 12 Aug 1999
Address #4: 145 Worcester Street, Christchurch
Registered address used from 12 Aug 1999 to 13 Nov 2006
Address #5: 224 Cashel Street, Christchurch
Registered address used from 08 Dec 1995 to 12 Aug 1999
Basic Financial info
Total number of Shares: 65000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 21667 | |||
Individual | White, Ian Edward |
Woodend 7610 New Zealand |
08 Nov 1988 - |
Shares Allocation #2 Number of Shares: 21666 | |||
Individual | Gregor Ewan Cameron, Colin John Tipper Brenda Maureen Tipper |
Rd2 Palmerston Otago 9482 New Zealand |
08 Nov 1988 - |
Shares Allocation #3 Number of Shares: 21667 | |||
Individual | Vaughan, Kathryn Anne |
Sydenham Christchurch 8023 New Zealand |
08 Nov 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hyde, Barbara Eileen |
Rd6 Templeton Christchurch New Zealand |
14 Jul 2004 - 24 Nov 2016 |
Individual | Diggs, David Leighton |
Christchurch New Zealand |
17 Oct 2007 - 28 Jun 2010 |
Individual | Roberts, Mary Cheryl |
Christchurch |
08 Nov 1988 - 12 Jul 2007 |
Individual | Hyde, Bruce Russell |
Templeton Christchurch |
08 Nov 1988 - 14 Jul 2004 |
Kathryn Anne Vaughan - Director
Appointment date: 04 Oct 1989
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 09 Jan 2024
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 02 Mar 2021
Address: Kaiapoi, Christchurch, 7630 New Zealand
Address used since 28 Jun 2007
Ian Edward White - Director
Appointment date: 04 Oct 1989
Address: Woodend, 7630 New Zealand
Address used since 31 Jul 2014
Colin John Tipper - Director (Inactive)
Appointment date: 04 Oct 1989
Termination date: 02 Jan 2015
Address: Rd2 Palmerston South,
Address used since 31 Mar 2005
Barbara Eilleen Hyde - Director (Inactive)
Appointment date: 01 Nov 1995
Termination date: 17 Dec 2014
Address: R D 6, Templeton, Christchurch,
Address used since 01 Nov 1995
Bruce Russell Hyde - Director (Inactive)
Appointment date: 04 Oct 1989
Termination date: 12 Apr 1994
Address: Christchurch,
Address used since 04 Oct 1989
Research First Limited
21-23 Carlyle Street
Coastguard Lake Brunner Incorporated
102 Buchan Street
Life Education Trust, Canterbury
11b Carlyle Street
Progressive Salon Supplies Limited
9 Carlyle Street
Hawdon Motor Limited
87 Hawdon Street
Rmf Nutraceuticals Limited
24 Byron Street
Acute Finance Limited
240 St Asaph Street
Advantage Finance Limited
49 Carlyle Street
Asb Holdings Limited
Same As Registered Office Address
Bellamys Home Loans Limited
45-47 Montreal Street
Credit House Finance Limited
Same As Registered Office
Money Now Limited
50 Sandyford Street